CALEDONIAN LIFT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN LIFT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202262

Incorporation date

10/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Candymill Lane, Hamilton, South Lanarkshire ML3 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon10/12/2025
Director's details changed for Mr Graham Stewart on 2025-12-10
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon18/09/2024
Registered office address changed from Unit 1 8 Regency Way Coronation Road Industrial Estate Motherwell Scotland ML1 4HR to 10 Candymill Lane Hamilton South Lanarkshire ML3 0FD on 2024-09-18
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon23/09/2021
Termination of appointment of James Mcguire as a director on 2021-09-23
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon16/12/2019
Cessation of James Mcguire as a person with significant control on 2018-07-12
dot icon20/09/2019
Termination of appointment of Patricia Mcguire as a secretary on 2019-09-20
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon14/12/2018
Notification of Caledonian Lifts Holdings Limited as a person with significant control on 2018-07-12
dot icon14/12/2018
Cessation of Patricia Mcguire as a person with significant control on 2018-07-12
dot icon14/12/2018
Cessation of James Mcguire as a person with significant control on 2018-07-12
dot icon25/06/2018
Satisfaction of charge 1 in full
dot icon19/04/2018
Appointment of Mrs Patricia Mcguire as a secretary on 2018-04-19
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon21/08/2017
Change of details for Mrs Patricia Mcguire as a person with significant control on 2017-04-06
dot icon21/08/2017
Notification of James Mcguire as a person with significant control on 2017-04-06
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Mr Graham Stewart as a director on 2017-07-01
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr James Mcguire on 2015-12-16
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Elizabeth Mcguire as a secretary on 2014-11-27
dot icon01/12/2014
Termination of appointment of Iain Mcguire as a director on 2014-11-27
dot icon27/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-10
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-12-12
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon18/01/2012
Statement of capital following an allotment of shares on 2010-05-01
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 2010-08-09
dot icon14/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 10/12/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from c/o gilchrist & company 193 bath street glasgow G2 4HU
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 10/12/07; full list of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from 193 bath street glasgow G2 4HU
dot icon12/12/2007
Ad 01/11/07--------- £ si 200@1=200 £ ic 207/407
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Div 20/12/06
dot icon12/04/2007
Director resigned
dot icon07/03/2007
Return made up to 10/12/06; full list of members
dot icon09/02/2007
£ ic 209/207 20/12/06 £ sr 2@1=2
dot icon24/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon09/01/2006
Return made up to 10/12/05; full list of members
dot icon09/01/2006
Ad 12/12/05--------- £ si 3@1=3 £ ic 206/209
dot icon04/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Registered office changed on 23/03/05 from: unit 30, wren court strathclyde business park bellshill lanarkshire ML4 3NQ
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Ad 29/12/04--------- £ si 200@1=200 £ ic 6/206
dot icon25/02/2005
£ nc 100/1100 29/12/04
dot icon02/02/2005
Return made up to 10/12/04; full list of members
dot icon28/01/2005
Registered office changed on 28/01/05 from: unit 30 wren court strathclyde business park bellshill lanarkshire ML4 3NQ
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New secretary appointed
dot icon12/01/2005
Registered office changed on 12/01/05 from: murray house 17 murray street paisley renfrewshire PA3 1QG
dot icon10/11/2004
Director resigned
dot icon17/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 10/12/03; full list of members
dot icon11/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 10/12/02; full list of members
dot icon09/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 10/12/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 10/12/00; full list of members
dot icon12/12/2000
Ad 02/11/00--------- £ si 4@1=4 £ ic 2/6
dot icon06/12/2000
New director appointed
dot icon01/11/2000
Partic of mort/charge *
dot icon10/02/2000
New director appointed
dot icon10/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon+56.24 % *

* during past year

Cash in Bank

£725,006.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
576.73K
-
0.00
464.02K
-
2022
13
721.19K
-
0.00
725.01K
-
2022
13
721.19K
-
0.00
725.01K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

721.19K £Ascended25.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

725.01K £Ascended56.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Graham
Director
01/07/2017 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALEDONIAN LIFT SERVICES LIMITED

CALEDONIAN LIFT SERVICES LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at 10 Candymill Lane, Hamilton, South Lanarkshire ML3 0FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN LIFT SERVICES LIMITED?

toggle

CALEDONIAN LIFT SERVICES LIMITED is currently Active. It was registered on 10/12/1999 .

Where is CALEDONIAN LIFT SERVICES LIMITED located?

toggle

CALEDONIAN LIFT SERVICES LIMITED is registered at 10 Candymill Lane, Hamilton, South Lanarkshire ML3 0FD.

What does CALEDONIAN LIFT SERVICES LIMITED do?

toggle

CALEDONIAN LIFT SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CALEDONIAN LIFT SERVICES LIMITED have?

toggle

CALEDONIAN LIFT SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for CALEDONIAN LIFT SERVICES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.