CONSULT LIFT SERVICES LTD.

Register to unlock more data on OkredoRegister

CONSULT LIFT SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC196651

Incorporation date

27/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon08/11/2025
Final Gazette dissolved following liquidation
dot icon08/08/2025
Final account prior to dissolution in MVL (final account attached)
dot icon21/07/2025
Amended total exemption full accounts made up to 2024-03-08
dot icon11/12/2024
Registered office address changed from Pavilion 1, Parkway Court, 251 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA Scotland to 130 st Vincent Street Glasgow G2 5HF on 2024-12-11
dot icon04/12/2024
Resolutions
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-08
dot icon28/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon15/01/2024
Termination of appointment of Andrew Miles as a director on 2024-01-15
dot icon15/01/2024
Appointment of Ms Tanya Yelchenko as a director on 2024-01-15
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-08
dot icon04/10/2023
Appointment of Mr Patrick Weil as a director on 2023-10-04
dot icon21/08/2023
Director's details changed for Mr Andrew Miles on 2023-08-21
dot icon15/08/2023
Termination of appointment of Timothy Joyce as a director on 2023-08-15
dot icon29/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon28/04/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-08
dot icon20/03/2023
Termination of appointment of Karen Reilly as a secretary on 2023-03-08
dot icon20/03/2023
Appointment of Tebogo Brenda Albert as a secretary on 2023-03-09
dot icon20/03/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon20/03/2023
Registered office address changed from Thistle House Inchinnan Road Paisley PA3 2RE Scotland to Pavilion 1, Parkway Court, 251 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 2023-03-20
dot icon14/03/2023
Appointment of Mr Timothy Joyce as a director on 2023-03-08
dot icon14/03/2023
Appointment of Mr Andrew Miles as a director on 2023-03-08
dot icon14/03/2023
Cessation of Philip Reilly as a person with significant control on 2023-03-08
dot icon14/03/2023
Termination of appointment of Philip Reilly as a director on 2023-03-08
dot icon14/03/2023
Termination of appointment of Derek Mckay as a director on 2023-03-08
dot icon14/03/2023
Termination of appointment of James Patrick Doherty as a director on 2023-03-08
dot icon14/03/2023
Notification of Kone Public Limited Company as a person with significant control on 2023-03-08
dot icon14/03/2023
Change of share class name or designation
dot icon14/03/2023
Particulars of variation of rights attached to shares
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Satisfaction of charge 1 in full
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Memorandum and Articles of Association
dot icon23/02/2023
Miscellaneous
dot icon29/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/01/2023
Satisfaction of charge SC1966510007 in full
dot icon12/01/2023
Satisfaction of charge SC1966510005 in full
dot icon12/01/2023
Satisfaction of charge SC1966510006 in full
dot icon06/01/2023
Satisfaction of charge SC1966510003 in full
dot icon06/01/2023
Satisfaction of charge SC1966510004 in full
dot icon06/01/2023
Satisfaction of charge SC1966510002 in full
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/09/2021
Termination of appointment of John Barry Dunion as a director on 2021-09-24
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/10/2018
Appointment of Mr John Barry Dunion as a director on 2018-10-02
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/12/2017
Registration of charge SC1966510007, created on 2017-12-19
dot icon17/11/2017
Registered office address changed from Unit 9 Airlink Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2RS to Thistle House Inchinnan Road Paisley PA3 2RE on 2017-11-17
dot icon05/10/2017
Registration of charge SC1966510006, created on 2017-10-03
dot icon02/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Registration of charge SC1966510005, created on 2016-08-25
dot icon22/07/2016
Registration of charge SC1966510004, created on 2016-07-19
dot icon10/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon07/04/2016
Registration of charge SC1966510002, created on 2016-03-26
dot icon07/04/2016
Registration of charge SC1966510003, created on 2016-03-26
dot icon05/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon15/06/2015
Appointment of Mr James Patrick Doherty as a director on 2014-09-03
dot icon19/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Termination of appointment of Colin Joseph Edgar as a director on 2014-08-31
dot icon09/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon15/06/2012
Director's details changed for Derek Mckay on 2012-06-15
dot icon15/03/2012
Appointment of Mr Colin Joseph Edgar as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/02/2012
Termination of appointment of Kenneth Wright as a director
dot icon06/09/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon04/06/2010
Director's details changed for Derek Mckay on 2010-05-21
dot icon04/06/2010
Director's details changed for Philip Reilly on 2010-05-21
dot icon04/06/2010
Director's details changed for Kenneth Martin Wright on 2010-05-21
dot icon14/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Ad 20/07/09\gbp si 100@1=100\gbp ic 800/900\
dot icon10/08/2009
Ad 20/07/09\gbp si 796@1=796\gbp ic 4/800\
dot icon10/08/2009
Resolutions
dot icon10/08/2009
Gbp nc 100/1000\20/07/09
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/06/2009
Return made up to 21/05/09; full list of members
dot icon11/05/2009
Registered office changed on 11/05/2009 from unit three 56 abercorn street paisley PA3 4AZ
dot icon16/06/2008
Secretary's change of particulars / karen reilly / 16/06/2008
dot icon16/06/2008
Return made up to 21/05/08; full list of members
dot icon16/06/2008
Director's change of particulars / philip reilly / 16/06/2008
dot icon05/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/01/2008
New director appointed
dot icon31/05/2007
Return made up to 21/05/07; no change of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/05/2006
Return made up to 21/05/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Return made up to 21/05/05; full list of members
dot icon03/08/2004
Partic of mort/charge *
dot icon22/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/05/2004
Return made up to 21/05/04; full list of members
dot icon25/05/2004
New secretary appointed
dot icon10/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/06/2003
Return made up to 27/05/03; full list of members
dot icon25/06/2002
Return made up to 27/05/02; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/04/2002
Registered office changed on 11/04/02 from: 110 castle gardens paisley renfrewshire PA2 9RD
dot icon30/05/2001
Return made up to 27/05/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-08-31
dot icon06/06/2000
Return made up to 27/05/00; full list of members
dot icon02/02/2000
Accounting reference date extended from 31/08/99 to 31/08/00
dot icon30/06/1999
Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4
dot icon30/06/1999
Accounting reference date shortened from 31/05/00 to 31/08/99
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon30/06/1999
New director appointed
dot icon26/06/1999
Director resigned
dot icon26/06/1999
Secretary resigned
dot icon26/06/1999
Director resigned
dot icon27/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

46
2022
change arrow icon-99.52 % *

* during past year

Cash in Bank

£2,450.00

Confirmation

dot iconLast made up date
08/03/2024
dot iconNext confirmation date
21/05/2025
dot iconLast change occurred
08/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
08/03/2024
dot iconNext account date
08/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.19M
-
0.00
506.61K
-
2022
46
1.15M
-
0.00
2.45K
-
2022
46
1.15M
-
0.00
2.45K
-

Employees

2022

Employees

46 Ascended15 % *

Net Assets(GBP)

1.15M £Descended-3.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.45K £Descended-99.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
27/05/1999 - 27/05/1999
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
27/05/1999 - 27/05/1999
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
27/05/1999 - 27/05/1999
328
Edgar, Colin Joseph
Director
01/03/2012 - 31/08/2014
-
Dunion, John Barry
Director
02/10/2018 - 24/09/2021
-

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CONSULT LIFT SERVICES LTD.

CONSULT LIFT SERVICES LTD. is an(a) Dissolved company incorporated on 27/05/1999 with the registered office located at 130 St Vincent Street, Glasgow G2 5HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULT LIFT SERVICES LTD.?

toggle

CONSULT LIFT SERVICES LTD. is currently Dissolved. It was registered on 27/05/1999 and dissolved on 08/11/2025.

Where is CONSULT LIFT SERVICES LTD. located?

toggle

CONSULT LIFT SERVICES LTD. is registered at 130 St Vincent Street, Glasgow G2 5HF.

What does CONSULT LIFT SERVICES LTD. do?

toggle

CONSULT LIFT SERVICES LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONSULT LIFT SERVICES LTD. have?

toggle

CONSULT LIFT SERVICES LTD. had 46 employees in 2022.

What is the latest filing for CONSULT LIFT SERVICES LTD.?

toggle

The latest filing was on 08/11/2025: Final Gazette dissolved following liquidation.