CLASSIC LIFTS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC LIFTS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571736

Incorporation date

28/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon20/02/2026
Registration of charge 035717360004, created on 2026-02-19
dot icon18/02/2026
Second filing of the annual return made up to 2015-07-23
dot icon18/02/2026
Second filing of the annual return made up to 2010-05-28
dot icon19/01/2026
Appointment of Mr Jonathon Davies as a director on 2025-12-19
dot icon19/01/2026
Appointment of Mr William Coleman as a director on 2025-12-19
dot icon15/01/2026
Registered office address changed from America House Rumford Place Liverpool L3 9DD England to 85 Great Portland Street London W1W 7LT on 2026-01-15
dot icon15/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon14/01/2026
Termination of appointment of Alison Ann Mccoll as a secretary on 2025-12-19
dot icon14/01/2026
Termination of appointment of Alison Ann Mccoll as a director on 2025-12-19
dot icon14/01/2026
Appointment of Ms Sarah Jane Dixon as a director on 2025-12-19
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2010-08-17
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2011-01-05
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Secretary's details changed for Mrs Alison Mccoll on 2025-07-23
dot icon17/09/2025
Change of details for Lift Solutions Limited as a person with significant control on 2025-07-01
dot icon17/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Registered office address changed from C/O Guild Appleton & Co Number 19 Old Hall Street Liverpool L3 9JQ to America House Rumford Place Liverpool L3 9DD on 2024-12-12
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2019
Director's details changed for Mr David Mccoll on 2019-12-01
dot icon03/12/2019
Secretary's details changed for Mrs Alison Mccoll on 2019-12-01
dot icon03/12/2019
Director's details changed for Mr David Mccoll on 2019-12-01
dot icon03/12/2019
Director's details changed for Mrs Alison Ann Mccoll on 2019-12-01
dot icon03/12/2019
Secretary's details changed for Mrs Alison Mccoll on 2019-12-01
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Satisfaction of charge 1 in full
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/08/2012
Amended accounts made up to 2012-03-31
dot icon22/08/2012
Director's details changed for David Mccoll on 2012-08-22
dot icon22/08/2012
Appointment of Mrs Alison Ann Mccoll as a director
dot icon20/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Accounts for a small company made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon26/07/2011
Termination of appointment of David Ball as a director
dot icon26/07/2011
Termination of appointment of Edith Ball as a director
dot icon26/07/2011
Appointment of Mrs Alison Mccoll as a secretary
dot icon26/07/2011
Termination of appointment of Edith Ball as a secretary
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Purchase of own shares.
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Purchase of own shares.
dot icon23/08/2010
Resolutions
dot icon23/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 28/05/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 28/05/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 28/05/07; no change of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Particulars of mortgage/charge
dot icon30/06/2006
Return made up to 28/05/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-03-31
dot icon31/08/2005
Return made up to 28/05/05; no change of members
dot icon14/06/2005
Registered office changed on 14/06/05 from: union house 21 victoria street liverpool merseyside L1 6BD
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 28/05/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 28/05/03; full list of members
dot icon19/11/2002
Secretary's particulars changed;director's particulars changed
dot icon19/11/2002
Director's particulars changed
dot icon06/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 28/05/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/06/2001
Return made up to 28/05/01; full list of members
dot icon28/12/2000
Registered office changed on 28/12/00 from: 70 phillips lane liverpool merseyside L37 4BQ
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon28/07/2000
Return made up to 28/05/00; full list of members
dot icon07/04/2000
Nc inc already adjusted 31/03/00
dot icon07/04/2000
Resolutions
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Return made up to 28/05/99; full list of members
dot icon13/07/1999
Resolutions
dot icon13/07/1999
£ nc 2000/10000 10/11/98
dot icon09/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon05/07/1999
Registered office changed on 05/07/99 from: 9 abbey square chester CH1 2HU
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New secretary appointed;new director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon05/08/1998
Memorandum and Articles of Association
dot icon26/06/1998
Certificate of change of name
dot icon28/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

32
2023
change arrow icon+63.76 % *

* during past year

Cash in Bank

£1,618,771.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
23
1.45M
-
0.00
716.48K
-
2022
23
1.85M
-
0.00
988.48K
-
2023
32
2.21M
-
0.00
1.62M
-
2023
32
2.21M
-
0.00
1.62M
-

Employees

2023

Employees

32 Ascended39 % *

Net Assets(GBP)

2.21M £Ascended19.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62M £Ascended63.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoll, David
Director
10/11/1998 - Present
5
Mccoll, Alison Ann
Director
22/08/2012 - 19/12/2025
3
Dixon, Sarah Jane
Director
19/12/2025 - Present
32
Mccoll, Alison
Secretary
01/04/2010 - 19/12/2025
-
Davies, Jonathon
Director
19/12/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLASSIC LIFTS (SCOTLAND) LIMITED

CLASSIC LIFTS (SCOTLAND) LIMITED is an(a) Active company incorporated on 28/05/1998 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC LIFTS (SCOTLAND) LIMITED?

toggle

CLASSIC LIFTS (SCOTLAND) LIMITED is currently Active. It was registered on 28/05/1998 .

Where is CLASSIC LIFTS (SCOTLAND) LIMITED located?

toggle

CLASSIC LIFTS (SCOTLAND) LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does CLASSIC LIFTS (SCOTLAND) LIMITED do?

toggle

CLASSIC LIFTS (SCOTLAND) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CLASSIC LIFTS (SCOTLAND) LIMITED have?

toggle

CLASSIC LIFTS (SCOTLAND) LIMITED had 32 employees in 2023.

What is the latest filing for CLASSIC LIFTS (SCOTLAND) LIMITED?

toggle

The latest filing was on 20/02/2026: Registration of charge 035717360004, created on 2026-02-19.