Company NameCTS Lifting Services Ltd
Company StatusDissolved
Company NumberSC427791
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)
Dissolution Date7 March 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arnott Sinclair
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleRigger
Country of ResidenceScotland
Correspondence Address93 Hatton Farm Gardens
Hatton
Aberdeenshire
AB42 0QL
Scotland
Secretary NameMrs Barbara Sinclair
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address93 Hatton Farm Gardens
Hatton
Aberdeenshire
AB42 0QL
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Arnott Sinclair
50.00%
Ordinary
5 at £1Barbara Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£4,582
Current Liabilities£14,986

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2017Registered office address changed from 93 Hatton Farm Gardens Hatton Aberdeenshire AB42 0QL Scotland to 64 Allardice Street Stonehaven AB39 2AA on 29 March 2017 (2 pages)
29 March 2017Court order notice of winding up (1 page)
29 March 2017Notice of winding up order (1 page)
5 August 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS to 93 Hatton Farm Gardens Hatton Aberdeenshire AB42 0QL on 5 August 2015 (1 page)
5 August 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS to 93 Hatton Farm Gardens Hatton Aberdeenshire AB42 0QL on 5 August 2015 (1 page)
25 March 2015Secretary's details changed for Mrs Barbara Sinclair on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Arnott Sinclair on 25 March 2015 (2 pages)
20 October 2014Director's details changed for Mr Arnott Sinclair on 17 October 2014 (2 pages)
20 October 2014Secretary's details changed for Mrs Barbara Sinclair on 17 October 2014 (1 page)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
31 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)