Aberdeen
AB10 6EN
Scotland
Secretary Name | Mrs Catherine Goldie Bain |
---|---|
Status | Current |
Appointed | 25 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL Scotland |
Director Name | Mrs Catherine Goldie Bain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL Scotland |
Director Name | Mr Thomas Corsi Filiponi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 30 August 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Division Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Kirkton Avenue Dyce Aberdeen AB21 0BF Scotland |
Director Name | Stig Hognestad |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Rytterfaret 14 4046 Hafrsfjord Norway |
Director Name | David Stanly Ottesen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 15 Risnesveien Tananger 4056 |
Secretary Name | Secretary Astrid Oma Kristiansen |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Lyngvegen 4352 Kleppe - |
Director Name | Henning Hansen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 May 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Bus Dev Man |
Country of Residence | Spain |
Correspondence Address | Vereeda Del Rincon 13 Alicante 03150 |
Director Name | Mr Gregory John Herrera |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 31 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 February 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Stuart Edward Ferguson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL Scotland |
Director Name | Ms Laure Florence Mandrou |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2021(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2021) |
Role | Reservoir Performance Eur Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2021(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2022) |
Role | Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Website | www.zilift.com |
---|
Registered Address | Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Year | 2013 |
---|---|
Turnover | £395,036 |
Gross Profit | -£1,829,165 |
Net Worth | -£12,316,559 |
Cash | £4,170,179 |
Current Liabilities | £17,808,464 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
8 December 2020 | Cessation of Zi-Lift As as a person with significant control on 8 December 2020 (1 page) |
---|---|
8 December 2020 | Notification of Zilift Holdings Limted as a person with significant control on 8 December 2020 (2 pages) |
23 June 2020 | Appointment of Mrs Catherine Goldie Bain as a director on 18 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Stuart Edward Ferguson as a director on 18 June 2020 (1 page) |
5 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
5 November 2019 | Resolutions
|
5 November 2019 | Resolutions
|
31 October 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
18 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
27 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
8 January 2019 | Resolutions
|
5 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from Unit a, Broadfold Road Bridge of Don Aberdeen AB23 8EE to Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Unit a, Broadfold Road Bridge of Don Aberdeen AB23 8EE to Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL on 18 April 2017 (1 page) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
5 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 March 2015 | Termination of appointment of Gregory John Herrera as a director on 19 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Gregory John Herrera as a director on 19 February 2015 (1 page) |
18 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
19 December 2013 | Termination of appointment of Stig Hognestad as a director (1 page) |
19 December 2013 | Appointment of Mr Stuart Ferguson as a director (2 pages) |
19 December 2013 | Appointment of Mr Stuart Ferguson as a director (2 pages) |
19 December 2013 | Termination of appointment of Stig Hognestad as a director (1 page) |
11 July 2013 | Company name changed zi-lift LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed zi-lift LIMITED\certificate issued on 11/07/13
|
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
5 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 February 2012 | Appointment of Miss Catherine Goldie Murray as a secretary (1 page) |
15 February 2012 | Termination of appointment of Astrid Kristiansen as a secretary (1 page) |
15 February 2012 | Termination of appointment of Astrid Kristiansen as a secretary (1 page) |
15 February 2012 | Appointment of Miss Catherine Goldie Murray as a secretary (1 page) |
3 February 2012 | Auditor's resignation (1 page) |
3 February 2012 | Auditor's resignation (1 page) |
22 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 (19 pages) |
22 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 (19 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 July 2011 | Consolidation of shares on 29 March 2011 (5 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Consolidation of shares on 29 March 2011 (5 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Resolutions
|
16 June 2011 | Capitals not rolled up (2 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders
|
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders
|
16 June 2011 | Capitals not rolled up (2 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 March 2011 | Appointment of Mr Gregory John Herrera as a director (2 pages) |
17 March 2011 | Termination of appointment of Henning Hansen as a director (1 page) |
17 March 2011 | Termination of appointment of David Ottesen as a director (1 page) |
17 March 2011 | Appointment of Mr Gregory John Herrera as a director (2 pages) |
17 March 2011 | Termination of appointment of David Ottesen as a director (1 page) |
17 March 2011 | Termination of appointment of Henning Hansen as a director (1 page) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 June 2010 | Director's details changed for David Stanly Ottesen on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Henning Hansen on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Iain Maclean on 21 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Stig Hognestad on 21 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Astrid Oma Kristiansen on 21 May 2010 (1 page) |
17 June 2010 | Director's details changed for Henning Hansen on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Iain Maclean on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Stig Hognestad on 21 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Astrid Oma Kristiansen on 21 May 2010 (1 page) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for David Stanly Ottesen on 21 May 2010 (2 pages) |
22 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
22 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
2 June 2009 | Particulars of contract relating to shares (2 pages) |
2 June 2009 | Director appointed henning hansen (2 pages) |
2 June 2009 | Particulars of contract relating to shares (2 pages) |
2 June 2009 | Director appointed henning hansen (2 pages) |
21 May 2009 | Incorporation (17 pages) |
21 May 2009 | Incorporation (17 pages) |