UKBizDB.co.uk

A & S FORKLIFT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & S Forklift Services Limited. The company was founded 29 years ago and was given the registration number SC153913. The firm's registered office is in ABERDEEN. You can find them at Minto Drive, Altens Industrial Estate, Aberdeen, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:A & S FORKLIFT SERVICES LIMITED
Company Number:SC153913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Minto Drive, Altens Industrial Estate, Aberdeen, AB12 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gray Forklift Services Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW

Director28 June 2019Active
Gray Forklift Services Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW

Director28 June 2019Active
Corpacq Limited, Suite 1.3, 20, Market Street, Altrincham, England, WA14 1PF

Director28 June 2019Active
One Fleet Place, London, England, EC4M 7WS

Corporate Secretary27 October 2017Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary27 October 1994Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Secretary27 October 1994Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Corporate Secretary29 October 2009Active
14 Middleton Close, Bridge Of Don, Aberdeen, AB22 8HU

Director28 October 1994Active
515 North Deeside Road, Aberdeen, AB15 4ZT

Nominee Director27 October 1994Active
43 Kincorth Crescent, Aberdeen, AB1 5AE

Director28 October 1994Active
8 Fairview Grange, Danestone, Aberdeen, AB22 8AZ

Director16 September 2002Active

People with Significant Control

Mhs Group (Holdings) Ltd
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Corpacq House, Goose Green, Altrincham, England, WA14 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Stuart John Allan
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:14, Middleton Close, Aberdeen, United Kingdom, AB22 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Stewart
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:Scottish
Country of residence:United Kingdom
Address:8, Fairview Grange, Aberdeen, United Kingdom, AB22 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-05-07Mortgage

Mortgage alter floating charge with number.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Mortgage

Mortgage alter floating charge with number.

Download
2021-04-29Mortgage

Mortgage alter floating charge with number.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.