CONSULT LIFT SERVICES LTD.
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 2RS

Company number SC196651
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address UNIT 9 AIRLINK INDUSTRIAL ESTATE, INCHINNAN ROAD, PAISLEY, RENFREWSHIRE, PA3 2RS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge SC1966510005, created on 25 August 2016; Registration of charge SC1966510004, created on 19 July 2016. The most likely internet sites of CONSULT LIFT SERVICES LTD. are www.consultliftservices.co.uk, and www.consult-lift-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Consult Lift Services Ltd is a Private Limited Company. The company registration number is SC196651. Consult Lift Services Ltd has been working since 27 May 1999. The present status of the company is Active. The registered address of Consult Lift Services Ltd is Unit 9 Airlink Industrial Estate Inchinnan Road Paisley Renfrewshire Pa3 2rs. . REILLY, Karen is a Secretary of the company. DOHERTY, James Patrick is a Director of the company. MCKAY, Derek is a Director of the company. REILLY, Philip is a Director of the company. Secretary REILLY, Philip has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director EDGAR, Colin Joseph has been resigned. Director REILLY, Philip has been resigned. Director WRIGHT, Kenneth Martin has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
REILLY, Karen
Appointed Date: 14 May 2004

Director
DOHERTY, James Patrick
Appointed Date: 03 September 2014
67 years old

Director
MCKAY, Derek
Appointed Date: 01 June 2005
59 years old

Director
REILLY, Philip
Appointed Date: 27 May 1999
58 years old

Resigned Directors

Secretary
REILLY, Philip
Resigned: 14 May 2004
Appointed Date: 27 May 1999

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 May 1999
Appointed Date: 27 May 1999

Director
EDGAR, Colin Joseph
Resigned: 31 August 2014
Appointed Date: 01 March 2012
55 years old

Director
REILLY, Philip
Resigned: 01 April 2004
Appointed Date: 27 May 1999
81 years old

Director
WRIGHT, Kenneth Martin
Resigned: 16 December 2010
Appointed Date: 01 January 2008
71 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 May 1999
Appointed Date: 27 May 1999

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 27 May 1999
Appointed Date: 27 May 1999

CONSULT LIFT SERVICES LTD. Events

13 Feb 2017
Total exemption small company accounts made up to 31 August 2016
31 Aug 2016
Registration of charge SC1966510005, created on 25 August 2016
22 Jul 2016
Registration of charge SC1966510004, created on 19 July 2016
10 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 801

07 Apr 2016
Registration of charge SC1966510002, created on 26 March 2016
...
... and 57 more events
30 Jun 1999
New director appointed
26 Jun 1999
Director resigned
26 Jun 1999
Secretary resigned
26 Jun 1999
Director resigned
27 May 1999
Incorporation

CONSULT LIFT SERVICES LTD. Charges

25 August 2016
Charge code SC19 6651 0005
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 July 2016
Charge code SC19 6651 0004
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 11, airlink industrial estate, inchinnan road…
26 March 2016
Charge code SC19 6651 0003
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10 airline industrial estate, indhinnan road, paisley…
26 March 2016
Charge code SC19 6651 0002
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 9 airlink industrial estate, inchinnan road, paisley…
30 July 2004
Bond & floating charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…