Company NameZilift Holdings Limited
Company StatusActive
Company NumberSC445696
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIain Maciver Maclean
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Braemar Place
Aberdeen
AB10 6EN
Scotland
Secretary NameCatherine Goldie Bain
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 17-19 Greenrole Trading Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMrs Catherine Goldie Bain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnits 17-19 Greenrole Trading Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Thomas Corsi Filiponi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed30 August 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleDivision Manager
Country of ResidenceScotland
Correspondence AddressUnit 9 Kirkton Avenue
Dyce
Aberdeen
AB21 0BF
Scotland
Director NameMr Stuart Edward Ferguson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressKinmundy House Kingswells
Aberdeen
AB15 8RB
Scotland
Director NameMs Laure Florence Mandrou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2021(8 years after company formation)
Appointment Duration5 months (resigned 30 August 2021)
RoleReservoir Performance Eur Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2021(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2022)
RoleController
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland

Contact

Websitezilift.com

Location

Registered AddressUnits 17-19 Greenrole Trading Estate
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Financials

Year2013
Net Worth£208,228
Current Liabilities£95,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

8 December 2020Cessation of Zi-Lift As as a person with significant control on 8 December 2020 (1 page)
8 December 2020Notification of a person with significant control statement (2 pages)
23 June 2020Termination of appointment of Stuart Edward Ferguson as a director on 18 June 2020 (1 page)
23 June 2020Appointment of Mrs Catherine Goldie Bain as a director on 18 June 2020 (2 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
20 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 750,000
(3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (6 pages)
21 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 600,000
(4 pages)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2018Purchase of own shares. (3 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2018Cancellation of shares. Statement of capital on 13 December 2018
  • GBP 300,000
(6 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Change of share class name or designation (2 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300,106.78
(7 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300,106.78
(7 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Change of share class name or designation (2 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300,106.78
(7 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300,106.78
(7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Change of share class name or designation (2 pages)
16 May 2014Change of share class name or designation (2 pages)
8 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,106.78
(6 pages)
8 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,106.78
(6 pages)
10 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 300,106.78
(4 pages)
10 January 2014Consolidation of shares on 19 December 2013 (5 pages)
10 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 300,106.78
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3.00
(4 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares and shares consolidated 19/12/2013
(40 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares and shares consolidated 19/12/2013
(40 pages)
10 January 2014Consolidation of shares on 19 December 2013 (5 pages)
10 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3.00
(4 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)