About

Registered Number: SC184382
Date of Incorporation: 31/03/1998 (26 years ago)
Company Status: Active
Registered Address: Spurryhillock Industrial Estate, Stonehaven, AB39 2NH

 

Based in the United Kingdom, Groundwater Lift Trucks Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROUNDWATER, Barry 06 May 1998 - 1
GROUNDWATER, David Ivan 06 May 1998 - 1
GROUNDWATER, Kathleen 06 May 1998 - 1
GROUNDWATER, Kevin 06 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM02 - Termination of appointment of secretary 21 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 23 July 2018
AA01 - Change of accounting reference date 24 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 11 February 2016
MR01 - N/A 22 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 19 March 2015
AUD - Auditor's letter of resignation 24 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 28 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 07 April 2011
CH04 - Change of particulars for corporate secretary 07 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 03 April 2009
363a - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
AA - Annual Accounts 04 January 2005
CERTNM - Change of name certificate 12 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 25 February 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 29 March 2000
363s - Annual Return 18 May 1999
RESOLUTIONS - N/A 09 May 1999
RESOLUTIONS - N/A 09 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
410(Scot) - N/A 21 August 1998
410(Scot) - N/A 24 July 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
225 - Change of Accounting Reference Date 08 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
CERTNM - Change of name certificate 13 May 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2015 Outstanding

N/A

Standard security 14 February 2013 Outstanding

N/A

Floating charge 21 December 2012 Outstanding

N/A

Floating charge 05 August 1998 Outstanding

N/A

Standard security 13 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.