About

Registered Number: SC265967
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP

 

Lifting Logistics Crane Hire Ltd was registered on 02 April 2004 and are based in Airdrie, Lanarkshire, it's status at Companies House is "Active". The companies directors are Mooney, John, Purves, John Graham, Dixon, Christopher, Hansen, Finn, Kirk, Brian Alexander, Mccoll, Steven Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONEY, John 02 April 2004 - 1
PURVES, John Graham 04 June 2004 - 1
DIXON, Christopher 02 April 2004 01 June 2004 1
HANSEN, Finn 04 March 2008 31 October 2010 1
KIRK, Brian Alexander 02 April 2004 01 June 2004 1
MCCOLL, Steven Denis 02 April 2004 04 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 10 April 2020
MR01 - N/A 19 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 14 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 12 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 06 April 2011
SH03 - Return of purchase of own shares 17 December 2010
TM01 - Termination of appointment of director 10 December 2010
RESOLUTIONS - N/A 06 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
RESOLUTIONS - N/A 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 22 June 2005
225 - Change of Accounting Reference Date 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
410(Scot) - N/A 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

Floating charge 02 November 2011 Outstanding

N/A

Bond & floating charge 30 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.