Company NameADL Lift Services Limited
DirectorBrian Harkin
Company StatusActive
Company NumberSC377074
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Brian Harkin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Albert Street
Motherwell
ML1 1PR
Scotland
Secretary NameBrian Harkin
NationalityBritish
StatusCurrent
Appointed08 March 2012(1 year, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address29 Albert Street
Motherwell
ML1 1PR
Scotland
Secretary NameAlberto Jacopo Marchisio
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Viale Marelli
Sesto San Giovanni
Milan
20099

Contact

Websiteadlliftservices.com

Location

Registered Address29 Albert Street
Motherwell
North Lanarkshire
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Brian Harkin
49.00%
Ordinary A
4.9k at £1Carlo Spera
49.00%
Ordinary B
200 at £1Alberto Marchisio
2.00%
Ordinary C

Financials

Year2014
Net Worth£196,537
Cash£429,926
Current Liabilities£642,328

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 April 2024 (2 weeks ago)
Next Return Due3 May 2025 (12 months from now)

Charges

1 March 2021Delivered on: 5 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 March 2021Delivered on: 2 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2021Registration of charge SC3770740002, created on 1 March 2021 (8 pages)
22 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
19 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
4 March 2019Director's details changed for Mr Brian Harkin on 4 March 2019 (2 pages)
4 March 2019Secretary's details changed for Brian Harkin on 4 March 2019 (1 page)
23 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
7 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
3 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 April 2016Director's details changed for Brian Harkin on 25 August 2015 (2 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,445
(5 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,445
(5 pages)
29 April 2016Director's details changed for Brian Harkin on 25 August 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 May 2015Purchase of own shares. (3 pages)
20 May 2015Purchase of own shares. (3 pages)
5 May 2015Resolutions
  • RES13 ‐ Off-market purchase approved 29/04/2015
(1 page)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(5 pages)
2 April 2015Registration of charge SC3770740001, created on 30 March 2015 (8 pages)
2 April 2015Registration of charge SC3770740001, created on 30 March 2015 (8 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
21 March 2012Appointment of Brian Harkin as a secretary (3 pages)
21 March 2012Appointment of Brian Harkin as a secretary (3 pages)
21 March 2012Termination of appointment of Alberto Marchisio as a secretary (2 pages)
21 March 2012Termination of appointment of Alberto Marchisio as a secretary (2 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
16 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 10,000
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 10,000
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 1,000
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 1,000
(4 pages)
7 May 2010Appointment of Alberto Jacopo Marchisio as a secretary (3 pages)
7 May 2010Appointment of Alberto Jacopo Marchisio as a secretary (3 pages)
19 April 2010Incorporation (33 pages)
19 April 2010Incorporation (33 pages)