Active
Company Information for ZILIFT LIMITED
Units 17 - 19 Greenrole Trading Estate, Howe Moss Drive, Aberdeen, AB21 0GL,
|
Company Registration Number
SC360024
Private Limited Company
Active |
Company Name | ||
---|---|---|
ZILIFT LIMITED | ||
Legal Registered Office | ||
Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL Other companies in AB23 | ||
Previous Names | ||
|
Company Number | SC360024 | |
---|---|---|
Company ID Number | SC360024 | |
Date formed | 2009-05-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-21 | |
Return next due | 2025-06-04 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-21 07:24:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ZILIFT HOLDINGS LIMITED | UNITS 17-19 GREENROLE TRADING ESTATE DYCE ABERDEEN AB21 0GL | Active | Company formed on the 2013-03-21 | |
ZILIFT INC | Delaware | Unknown | ||
ZILIFT INCORPORATED | California | Unknown | ||
ZILIFT INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE GOLDIE MURRAY |
||
STUART EDWARD FERGUSON |
||
IAIN MACIVER MACLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY JOHN HERRERA |
Director | ||
STIG HOGNESTAD |
Director | ||
ASTRID OMA KRISTIANSEN |
Company Secretary | ||
HENNING HANSEN |
Director | ||
DAVID STANLY OTTESEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRAGMA WELL TECHNOLOGY LIMITED | Director | 2017-12-22 | CURRENT | 2016-04-22 | Active | |
CLEARWELL ENERGY LIMITED | Director | 2017-05-09 | CURRENT | 2010-11-05 | Active | |
CLEARWELL ENERGY HOLDINGS LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
UNITY WELL INTEGRITY UK LIMITED | Director | 2017-01-23 | CURRENT | 2004-09-27 | Active | |
FRONTROW ENERGY TECHNOLOGY GROUP LIMITED | Director | 2017-01-17 | CURRENT | 2016-11-10 | Active | |
INTERVENTEK SUBSEA ENGINEERING LIMITED | Director | 2015-08-28 | CURRENT | 2014-01-30 | Active | |
WELL-SENSE TECHNOLOGY LIMITED | Director | 2015-06-26 | CURRENT | 2015-04-08 | Active | |
ZILIFT HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
FLUX OILFIELD TECHNOLOGY LTD | Director | 2010-03-01 | CURRENT | 2010-03-01 | Dissolved 2017-08-18 | |
ZILIFT HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Termination of appointment of Catherine Goldie Bain on 2023-06-16 | ||
APPOINTMENT TERMINATED, DIRECTOR CATHERINE GOLDIE BAIN | ||
DIRECTOR APPOINTED MR CHRISTOPHER ALLAN WALKER | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GISELLE EVETTE VARN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CORSI FILIPONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURE FLORENCE MANDROU | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CATHERINE GOLDIE MURRAY on 2021-05-20 | |
CH01 | Director's details changed for Ms Laure Mandrou on 2021-04-02 | |
AP01 | DIRECTOR APPOINTED MS GISELLE VARNE | |
PSC02 | Notification of Zilift Holdings Limted as a person with significant control on 2020-12-08 | |
PSC07 | CESSATION OF ZI-LIFT AS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE GOLDIE BAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD FERGUSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 24/10/19 STATEMENT OF CAPITAL GBP 750106.78 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
SH01 | 20/12/18 STATEMENT OF CAPITAL GBP 600106.78 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 300106.78 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/17 FROM Unit a, Broadfold Road Bridge of Don Aberdeen AB23 8EE | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 300106.78 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 300106.78 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HERRERA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 300106.78 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
RES13 | SHARES CANCELLED 19/12/2013 | |
RES01 | ADOPT ARTICLES 10/01/14 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR STUART FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STIG HOGNESTAD | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed zi-lift LIMITED\certificate issued on 11/07/13 | |
RES15 | CHANGE OF COMPANY NAME 07/05/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
SH01 | 14/08/12 STATEMENT OF CAPITAL GBP 300106.78 | |
AR01 | 21/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MISS CATHERINE GOLDIE MURRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASTRID KRISTIANSEN | |
AUD | AUDITOR'S RESIGNATION | |
RP04 | SECOND FILING WITH MUD 21/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 30/03/11 STATEMENT OF CAPITAL GBP 300077.44 | |
SH02 | CONSOLIDATION 29/03/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 21/05/11 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN HERRERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OTTESEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENNING HANSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ASTRID OMA KRISTIANSEN / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLY OTTESEN / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACLEAN / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STIG HOGNESTAD / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENNING HANSEN / 21/05/2010 | |
225 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED HENNING HANSEN | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ZILIFT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84137029 | Submersible pumps, multi-stage | |||
84 | ||||
84 | ||||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
84137029 | Submersible pumps, multi-stage | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
84 | ||||
84 | ||||
84136070 | Screw pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps and hydraulic units) | |||
84136070 | Screw pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps and hydraulic units) | |||
85369095 | ||||
85369095 | ||||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | |||
90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | |||
84136070 | Screw pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps and hydraulic units) | |||
84136070 | Screw pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps and hydraulic units) | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
85446010 | Electric conductors for a voltage > 1.000 V, insulated, with copper conductors, n.e.s. | |||
85446010 | Electric conductors for a voltage > 1.000 V, insulated, with copper conductors, n.e.s. | |||
84136070 | Screw pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps and hydraulic units) | |||
84 | ||||
84 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |