Company NameEnelift Ltd
DirectorsJames Anderson Clark and John Morgan
Company StatusActive
Company NumberSC682575
CategoryPrivate Limited Company
Incorporation Date1 December 2020(3 years, 4 months ago)
Previous NameGlobal Offshore Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(3 days after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr John Morgan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(2 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 December 2020(3 days after company formation)
Appointment Duration3 years, 4 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Paul John George Brebner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address18 2th Kongensgade
Esbjerg
6700
Director NameMr Adam Paterson Maitland
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2023)
RoleFinancier
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 24 September 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 September 2023Appointment of Mr John Morgan as a director on 26 September 2023 (2 pages)
18 September 2023Termination of appointment of Paul John George Brebner as a director on 8 September 2023 (1 page)
21 February 2023Termination of appointment of Adam Paterson Maitland as a director on 17 February 2023 (1 page)
19 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 October 2022Termination of appointment of Andrew William Imrie as a director on 24 September 2022 (1 page)
3 August 2022Notification of Craigshannoch Limited as a person with significant control on 2 August 2022 (2 pages)
26 July 2022Appointment of Mr Andrew William Imrie as a director on 26 July 2022 (2 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
20 October 2021Company name changed global offshore holdings LIMITED\certificate issued on 20/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
(3 pages)
19 August 2021Change of details for Mr Paul John George Brebner as a person with significant control on 18 August 2021 (2 pages)
10 May 2021Change of details for Mr Paul John George Brebner as a person with significant control on 24 February 2021 (2 pages)
31 March 2021Change of details for Mr Paul John George Brebner as a person with significant control on 1 December 2020 (2 pages)
14 December 2020Memorandum and Articles of Association (32 pages)
14 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 100,000
(3 pages)
10 December 2020Appointment of Mr James Anderson Clark as a director on 4 December 2020 (2 pages)
10 December 2020Appointment of Mr Adam Paterson Maitland as a director on 4 December 2020 (2 pages)
10 December 2020Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 4 December 2020 (2 pages)
1 December 2020Incorporation
Statement of capital on 2020-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)