CAL-LIFT LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AQ

Company number SC052890
Status Active
Incorporation Date 17 April 1973
Company Type Private Limited Company
Address C/O FINNING (UK) LTD, WHISTLEBERRY ROAD, HAMILTON, ML3 0AQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016; Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016. The most likely internet sites of CAL-LIFT LIMITED are www.callift.co.uk, and www.cal-lift.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Cal Lift Limited is a Private Limited Company. The company registration number is SC052890. Cal Lift Limited has been working since 17 April 1973. The present status of the company is Active. The registered address of Cal Lift Limited is C O Finning Uk Ltd Whistleberry Road Hamilton Ml3 0aq. . PALASCHUK, Gregory Paul is a Secretary of the company. PALASCHUK, Gregory Paul is a Director of the company. PARKES, Kevin is a Director of the company. Secretary MACLEOD, Edward George has been resigned. Secretary MORRIS, Sharon has been resigned. Secretary NETHERWAY, Robert William has been resigned. Secretary SPROUT, Douglas has been resigned. Secretary THOMAS, Christopher has been resigned. Secretary THOMAS, Christopher has been resigned. Director CAMERON, Ian Alexander has been resigned. Director CARTHY, Jack has been resigned. Director CHARLES, William Donald has been resigned. Director COLLIER, David has been resigned. Director DICKINSON, Neil Robert has been resigned. Director LLOYD, Nicholas Bradley has been resigned. Director MACLEOD, Edward George has been resigned. Director MALLETT, Stephen has been resigned. Director MERRALL, Keith Anthony has been resigned. Director NETHERWAY, Robert William has been resigned. Director SPROUT, Douglas has been resigned. Director STEVENSON, Cameron Orr has been resigned. Director THOMAS, Christopher has been resigned. Director THOMAS, Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016

Director
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016
43 years old

Director
PARKES, Kevin
Appointed Date: 31 January 2016
51 years old

Resigned Directors

Secretary
MACLEOD, Edward George
Resigned: 31 August 1990

Secretary
MORRIS, Sharon
Resigned: 20 November 1992
Appointed Date: 31 August 1990

Secretary
NETHERWAY, Robert William
Resigned: 15 June 2001
Appointed Date: 20 November 1992

Secretary
SPROUT, Douglas
Resigned: 23 February 2010
Appointed Date: 30 August 2007

Secretary
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 23 February 2010

Secretary
THOMAS, Christopher
Resigned: 30 August 2007
Appointed Date: 15 June 2001

Director
CAMERON, Ian Alexander
Resigned: 12 July 1990

Director
CARTHY, Jack
Resigned: 01 July 2001
Appointed Date: 28 September 1999
83 years old

Director
CHARLES, William Donald
Resigned: 30 September 1990

Director
COLLIER, David
Resigned: 30 June 1998
Appointed Date: 18 February 1992
87 years old

Director
DICKINSON, Neil Robert
Resigned: 31 January 2016
Appointed Date: 16 December 2004
68 years old

Director
LLOYD, Nicholas Bradley
Resigned: 11 May 2000
Appointed Date: 30 June 1998
74 years old

Director
MACLEOD, Edward George
Resigned: 31 August 1990
88 years old

Director
MALLETT, Stephen
Resigned: 16 December 2004
Appointed Date: 01 July 2001
77 years old

Director
MERRALL, Keith Anthony
Resigned: 18 February 1992
Appointed Date: 01 October 1990
69 years old

Director
NETHERWAY, Robert William
Resigned: 15 June 2001
Appointed Date: 20 November 1992
76 years old

Director
SPROUT, Douglas
Resigned: 14 May 2010
Appointed Date: 30 August 2007
73 years old

Director
STEVENSON, Cameron Orr
Resigned: 20 November 1992
77 years old

Director
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 23 February 2010
62 years old

Director
THOMAS, Christopher
Resigned: 30 August 2007
Appointed Date: 15 June 2001
62 years old

Persons With Significant Control

Caledonian Tractor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAL-LIFT LIMITED Events

16 Mar 2017
Confirmation statement made on 20 February 2017 with updates
16 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016
16 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016
16 Sep 2016
Termination of appointment of Christopher Thomas as a director on 31 August 2016
16 Sep 2016
Termination of appointment of Christopher Thomas as a secretary on 31 August 2016
...
... and 92 more events
17 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Nov 1986
Accounts for a dormant company made up to 30 September 1986

14 Nov 1986
Return made up to 12/11/86; full list of members

02 Oct 1986
Accounts for a dormant company made up to 30 September 1985

02 Oct 1986
Return made up to 13/11/85; full list of members