Aberdeen
AB10 6EN
Scotland
Secretary Name | Catherine Goldie Bain |
---|---|
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 17-19 Greenrole Trading Estate Dyce 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(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Units 17-19 Greenrole Trading Estate Dyce 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(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Division Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Kirkton Avenue Dyce Aberdeen AB21 0BF Scotland |
Director Name | Mr Stuart Edward Ferguson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Kinmundy House Kingswells Aberdeen AB15 8RB Scotland |
Director Name | Ms Laure Florence Mandrou |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2021(8 years 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(8 years 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 | zilift.com |
---|
Registered Address | Units 17-19 Greenrole Trading Estate Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Year | 2013 |
---|---|
Net Worth | £208,228 |
Current Liabilities | £95,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
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 a person with significant control statement (2 pages) |
23 June 2020 | Termination of appointment of Stuart Edward Ferguson as a director on 18 June 2020 (1 page) |
23 June 2020 | Appointment of Mrs Catherine Goldie Bain as a director on 18 June 2020 (2 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
20 November 2019 | Resolutions
|
31 October 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (6 pages) |
21 January 2019 | Resolutions
|
14 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
14 January 2019 | Resolutions
|
24 December 2018 | Purchase of own shares. (3 pages) |
24 December 2018 | Resolutions
|
24 December 2018 | Cancellation of shares. Statement of capital on 13 December 2018
|
2 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
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 Dyce 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 Dyce Aberdeen AB21 0GL on 18 April 2017 (1 page) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Change of share class name or designation (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 May 2014 | Change of share class name or designation (2 pages) |
16 May 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
10 January 2014 | Consolidation of shares on 19 December 2013 (5 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
10 January 2014 | Consolidation of shares on 19 December 2013 (5 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|