Company NameHeavy Lift Projects Ltd
Company StatusActive
Company NumberSC719757
CategoryPrivate Limited Company
Incorporation Date13 January 2022(2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alexander James Fyfe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMr Henry Oliver Keane
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameAlexander Keith Mair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMr Harold Douglas Salvesen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMr David Andrew Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Change of details for Mr Alexander James Fyfe as a person with significant control on 12 January 2024 (2 pages)
16 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
16 January 2024Director's details changed for Mr Alexander James Fyfe on 12 January 2024 (2 pages)
10 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 May 2023Registered office address changed from 6 & 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL United Kingdom to 21 Walker Street Edinburgh EH3 7HX on 11 May 2023 (1 page)
4 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 April 2023Memorandum and Articles of Association (35 pages)
4 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2023Confirmation statement made on 12 January 2023 with updates (6 pages)
23 January 2023Appointment of Alexander Keith Mair as a director on 23 December 2022 (2 pages)
20 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 1,000
(4 pages)
20 January 2023Change of details for Mr Alexander James Fyfe as a person with significant control on 23 December 2022 (2 pages)
19 January 2023Appointment of Henry Oliver Keane as a director on 23 December 2022 (2 pages)
19 January 2023Appointment of Mr Harold Douglas Salvesen as a director on 23 December 2022 (2 pages)
18 January 2023Termination of appointment of David Andrew Walker as a director on 23 December 2022 (1 page)
17 January 2023Change of share class name or designation (2 pages)
10 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 564
(3 pages)
8 March 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (3 pages)
25 February 2022Cessation of David Andrew Walker as a person with significant control on 28 January 2022 (1 page)
25 February 2022Appointment of Mr Alexander James Fyfe as a director on 28 January 2022 (2 pages)
25 February 2022Notification of Alexander James Fyfe as a person with significant control on 28 January 2022 (2 pages)
13 January 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-13
  • GBP 100
(26 pages)