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..
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 | : |
|
Registered Address | : | Thistle House, Inchinnan Road, Paisley, Scotland, PA3 2RE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pavilion 1, Parkway Court, 251, Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA | Secretary | 09 March 2023 | Active |
Pavilion 1, Parkway Court, 251, Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA | Director | 04 October 2023 | Active |
Global House, Fox Lane North, Chertsey, England, KT16 9HW | Director | 15 January 2024 | Active |
61, Victoria Road, Paisley, PA2 9PT | Secretary | 14 May 2004 | Active |
43 Lounsdale Avenue, Paisley, PA2 9LT | Secretary | 27 May 1999 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 27 May 1999 | Active |
Thistle House, Inchinnan Road, Paisley, Scotland, PA3 2RE | Director | 03 September 2014 | Active |
Thistle House, Inchinnan Road, Paisley, Scotland, PA3 2RE | Director | 02 October 2018 | Active |
Unit 9, Airlink Industrial Estate, Inchinnan Road, Paisley, Scotland, PA3 2RS | Director | 01 March 2012 | Active |
Pavilion 1, Parkway Court, 251, Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA | Director | 08 March 2023 | Active |
14 Sherwood Avenue, Paisley, PA1 3SJ | Director | 01 June 2005 | Active |
Pavilion 1, Parkway Court, 251, Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA | Director | 08 March 2023 | Active |
12 Muirhead Drive, Linwood, Paisley, PA3 3JP | Director | 27 May 1999 | Active |
61, Victoria Road, Paisley, PA2 9PT | Director | 27 May 1999 | Active |
4 Millfield Meadows, Craigends, Erskine, PA8 6HQ | Director | 01 January 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 27 May 1999 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 27 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Accounts | Change account reference date company current extended. | Download |
2023-03-20 | Officers | Appoint person secretary company with name date. | Download |
2023-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-03-14 | Incorporation | Memorandum articles. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-14 | Capital | Capital name of class of shares. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.