Company NameTotal Heavylift Ltd
Company StatusDissolved
Company NumberSC414921
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)
Dissolution Date10 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Garrick James Nisbet
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleContract Lifting Services
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Order of court for early dissolution (1 page)
10 July 2017Order of court for early dissolution (1 page)
3 February 2017Registered office address changed from 19 Ashwood Grove Milton of Leys Inverness IV2 6DE to Clava House Cradlehall Business Park Inverness IV2 5GH on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from 19 Ashwood Grove Milton of Leys Inverness IV2 6DE to Clava House Cradlehall Business Park Inverness IV2 5GH on 3 February 2017 (2 pages)
22 December 2016Court order notice of winding up (1 page)
22 December 2016Court order notice of winding up (1 page)
22 December 2016Notice of winding up order (1 page)
22 December 2016Notice of winding up order (1 page)
1 February 2016Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
8 November 2015Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 10
(3 pages)
8 November 2015Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 10
(3 pages)
26 October 2015Registered office address changed from 57 Cedarwood Drive Milton of Leys Inverness IV2 6GU Scotland to 19 Ashwood Grove Milton of Leys Inverness IV2 6DE on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 57 Cedarwood Drive Milton of Leys Inverness IV2 6GU Scotland to 19 Ashwood Grove Milton of Leys Inverness IV2 6DE on 26 October 2015 (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
6 March 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 10
(3 pages)
12 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 10
(3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)