SURELIFT (UK) LIMITED
ABERDEEN CIA (PETERHEAD) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 9NY

Company number SC252361
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address 25 EARLSWELLS ROAD, CULTS, ABERDEEN, AB15 9NY
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs, 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of SURELIFT (UK) LIMITED are www.sureliftuk.co.uk, and www.surelift-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Portlethen Rail Station is 4.7 miles; to Dyce Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surelift Uk Limited is a Private Limited Company. The company registration number is SC252361. Surelift Uk Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Surelift Uk Limited is 25 Earlswells Road Cults Aberdeen Ab15 9ny. . MCDONALD, Steven is a Director of the company. MORRISON, Graeme Roland is a Director of the company. Secretary EMSLIE, Angela May has been resigned. Nominee Secretary MASSON & GLENNIE has been resigned. Director EMSLIE, Angela May has been resigned. Director EMSLIE, Brian has been resigned. Nominee Director MILTON, Bruce has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
MCDONALD, Steven
Appointed Date: 18 April 2014
50 years old

Director
MORRISON, Graeme Roland
Appointed Date: 18 April 2014
54 years old

Resigned Directors

Secretary
EMSLIE, Angela May
Resigned: 18 April 2014
Appointed Date: 14 November 2003

Nominee Secretary
MASSON & GLENNIE
Resigned: 14 November 2003
Appointed Date: 07 July 2003

Director
EMSLIE, Angela May
Resigned: 18 April 2014
Appointed Date: 24 July 2003
70 years old

Director
EMSLIE, Brian
Resigned: 18 April 2014
Appointed Date: 24 July 2003
72 years old

Nominee Director
MILTON, Bruce
Resigned: 24 July 2003
Appointed Date: 07 July 2003
68 years old

Persons With Significant Control

Mr Graeme Roland Morrison
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Steven Michael Mcdonald
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

SURELIFT (UK) LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 7 July 2016 with updates
28 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Current accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 41 more events
30 Jul 2003
New director appointed
30 Jul 2003
Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100
30 Jul 2003
Director resigned
23 Jul 2003
Company name changed cia (peterhead) LIMITED\certificate issued on 23/07/03
07 Jul 2003
Incorporation

SURELIFT (UK) LIMITED Charges

18 April 2014
Charge code SC25 2361 0002
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
14 November 2003
Bond & floating charge
Delivered: 22 November 2003
Status: Satisfied on 11 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…