UKBizDB.co.uk

AILSA LIFT TRUCK RENTALS LTD.

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

This company is commonly known as Ailsa Lift Truck Rentals Ltd.. The company was founded 15 years ago and was given the registration number SC354888. The firm's registered office is in EAST KILBRIDE. You can find them at 9 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Lanarkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AILSA LIFT TRUCK RENTALS LTD.
Company Number:SC354888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Lanarkshire, G75 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 Old Station Court, Bothwell, Scotland, G71 8PE

Director29 September 2022Active
Flat1/1, 4 Royal Terrace, Glasgow, Scotland, G3 7NT

Director29 September 2022Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary11 February 2009Active
20 Lytham Meadows, Bothwell, G71 9SD

Secretary11 February 2009Active
20 Lytham Meadows, Bothwell, G71 8ED

Director11 February 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director11 February 2009Active
38 Thomson Street, Kilmarnock, KA3 1EH

Director11 February 2009Active
Flat 3, 31 Silverwells Crescent, Bothwell, Scotland, G71 8DP

Director11 February 2009Active

People with Significant Control

Marie Theresa Cairns Discr Trust 2021
Notified on:03 August 2021
Status:Active
Country of residence:United Kingdom
Address:20 Lytham Meadows, Bothwell, United Kingdom, G71 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Thomas Cairns Discretionary Trust 2021
Notified on:03 August 2021
Status:Active
Country of residence:United Kingdom
Address:20 Lytham Meadows, Bothwell, United Kingdom, G71 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Cairns
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Scotland
Address:20 Lytham Meadows, Bothwell, Scotland, G71 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.