SAFELIFT OFFSHORE LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 4FW

Company number SC152357
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address SAFELIFT OFFSHORE LIMITED BURGHMUIR PLACE, BLACKHALL INDUSTRIAL ESTATE, INVERURIE, ABERDEENSHIRE, AB51 4FW
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 8 August 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of SAFELIFT OFFSHORE LIMITED are www.safeliftoffshore.co.uk, and www.safelift-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Safelift Offshore Limited is a Private Limited Company. The company registration number is SC152357. Safelift Offshore Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Safelift Offshore Limited is Safelift Offshore Limited Burghmuir Place Blackhall Industrial Estate Inverurie Aberdeenshire Ab51 4fw. . INNES, Shona Kathleen is a Secretary of the company. BARRON, Ritchie is a Director of the company. INNES, Peter George is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director THOMSON, Gary has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
INNES, Shona Kathleen
Appointed Date: 08 August 1994

Director
BARRON, Ritchie
Appointed Date: 26 August 2014
44 years old

Director
INNES, Peter George
Appointed Date: 08 August 1994
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 August 1994
Appointed Date: 08 August 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 August 1994
Appointed Date: 08 August 1994
35 years old

Director
THOMSON, Gary
Resigned: 30 August 2013
Appointed Date: 31 January 2004
63 years old

Persons With Significant Control

Mr Peter George Innes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shona Kathleen Innes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFELIFT OFFSHORE LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 October 2015
23 Aug 2016
Confirmation statement made on 8 August 2016 with updates
22 Dec 2015
Satisfaction of charge 3 in full
24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

07 Aug 2015
Registration of charge SC1523570005, created on 4 August 2015
...
... and 56 more events
21 Nov 1994
Director resigned;new director appointed

14 Nov 1994
Secretary resigned;new secretary appointed;director resigned

07 Nov 1994
Registered office changed on 07/11/94 from: 3 hill street edinburgh EH2 3JP

07 Nov 1994
Accounting reference date notified as 31/10

08 Aug 1994
Incorporation

SAFELIFT OFFSHORE LIMITED Charges

4 August 2015
Charge code SC15 2357 0005
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fifty decimal or one hundredth parts of an acre or therby…
6 July 2012
Standard security
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects forming part of block one huntly industrial estate…
18 June 2012
Floating charge
Delivered: 28 June 2012
Status: Satisfied on 22 December 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
3 June 2008
Bond & floating charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 February 2000
Bond & floating charge
Delivered: 24 February 2000
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…