UKBizDB.co.uk

CONSULT LIFT SERVICES LTD.

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

This company is commonly known as Consult Lift Services Ltd.. The company was founded 24 years ago and was given the registration number SC196651. The firm's registered office is in PAISLEY. You can find them at Thistle House, Inchinnan Road, Paisley, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONSULT LIFT SERVICES LTD.
Company Number:SC196651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:08 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Thistle House, Inchinnan Road, Paisley, Scotland, PA3 2RE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 1, Parkway Court, 251, Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA

Secretary09 March 2023Active
Pavilion 1, Parkway Court, 251, Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA

Director04 October 2023Active
Global House, Fox Lane North, Chertsey, England, KT16 9HW

Director15 January 2024Active
61, Victoria Road, Paisley, PA2 9PT

Secretary14 May 2004Active
43 Lounsdale Avenue, Paisley, PA2 9LT

Secretary27 May 1999Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary27 May 1999Active
Thistle House, Inchinnan Road, Paisley, Scotland, PA3 2RE

Director03 September 2014Active
Thistle House, Inchinnan Road, Paisley, Scotland, PA3 2RE

Director02 October 2018Active
Unit 9, Airlink Industrial Estate, Inchinnan Road, Paisley, Scotland, PA3 2RS

Director01 March 2012Active
Pavilion 1, Parkway Court, 251, Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA

Director08 March 2023Active
14 Sherwood Avenue, Paisley, PA1 3SJ

Director01 June 2005Active
Pavilion 1, Parkway Court, 251, Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA

Director08 March 2023Active
12 Muirhead Drive, Linwood, Paisley, PA3 3JP

Director27 May 1999Active
61, Victoria Road, Paisley, PA2 9PT

Director27 May 1999Active
4 Millfield Meadows, Craigends, Erskine, PA8 6HQ

Director01 January 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director27 May 1999Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director27 May 1999Active

People with Significant Control

Kone Public Limited Company
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Reilly
Notified on:01 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Scotland
Address:Thistle House, Inchinnan Road, Paisley, Scotland, PA3 2RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2023-03-20Address

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

Download
2023-03-20Accounts

Change account reference date company current extended.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Capital

Capital variation of rights attached to shares.

Download
2023-03-14Capital

Capital name of class of shares.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.