GROUNDWATER LIFT TRUCKS LIMITED
KINCARDINE PROPERTIES LIMITED KATIVAN LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2NH

Company number SC184382
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address SPURRYHILLOCK INDUSTRIAL ESTATE, STONEHAVEN, AB39 2NH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 400 ; Full accounts made up to 31 July 2015; Registration of charge SC1843820006, created on 20 July 2015. The most likely internet sites of GROUNDWATER LIFT TRUCKS LIMITED are www.groundwaterlifttrucks.co.uk, and www.groundwater-lift-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Portlethen Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groundwater Lift Trucks Limited is a Private Limited Company. The company registration number is SC184382. Groundwater Lift Trucks Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Groundwater Lift Trucks Limited is Spurryhillock Industrial Estate Stonehaven Ab39 2nh. . MACKINNONS is a Secretary of the company. GROUNDWATER, Barry is a Director of the company. GROUNDWATER, David Ivan is a Director of the company. GROUNDWATER, Kathleen is a Director of the company. GROUNDWATER, Kevin is a Director of the company. Secretary CLARK & WALLACE SOLICITORS has been resigned. Director GORDON, Kenneth Stewart has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
MACKINNONS
Appointed Date: 01 July 2005

Director
GROUNDWATER, Barry
Appointed Date: 06 May 1998
52 years old

Director
GROUNDWATER, David Ivan
Appointed Date: 06 May 1998
79 years old

Director
GROUNDWATER, Kathleen
Appointed Date: 06 May 1998
75 years old

Director
GROUNDWATER, Kevin
Appointed Date: 06 May 1998
54 years old

Resigned Directors

Secretary
CLARK & WALLACE SOLICITORS
Resigned: 01 July 2005
Appointed Date: 31 March 1998

Director
GORDON, Kenneth Stewart
Resigned: 06 May 1998
Appointed Date: 31 March 1998
66 years old

GROUNDWATER LIFT TRUCKS LIMITED Events

08 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400

11 Feb 2016
Full accounts made up to 31 July 2015
22 Jul 2015
Registration of charge SC1843820006, created on 20 July 2015
08 May 2015
Full accounts made up to 31 July 2014
19 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 400

...
... and 59 more events
29 May 1998
New director appointed
29 May 1998
New director appointed
29 May 1998
New director appointed
13 May 1998
Company name changed kativan LIMITED\certificate issued on 14/05/98
31 Mar 1998
Incorporation

GROUNDWATER LIFT TRUCKS LIMITED Charges

20 July 2015
Charge code SC18 4382 0006
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 2/3, spurryillock industrial estate, broomhill road…
14 February 2013
Standard security
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Premises 2 spurryhillock industrial estate broomhill road…
21 December 2012
Floating charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
5 August 1998
Floating charge
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 July 1998
Standard security
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.224 hectares at inveralmond road, inveralmond industrial…