Advanced company searchLink opens in new window

TECHNO-LIFT SERVICES LIMITED

Company number SC111121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
12 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
14 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
18 May 2023 AD01 Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023
21 Dec 2022 AA Unaudited abridged accounts made up to 31 August 2022
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
16 Nov 2022 AP03 Appointment of Mr Mark Blair as a secretary on 16 November 2022
16 Nov 2022 TM02 Termination of appointment of Wilson Galloway as a secretary on 16 November 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
17 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
11 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
28 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
08 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
08 Nov 2018 CH01 Director's details changed for Mr Kenneth Reid Smith Yuill on 2 November 2018
07 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
05 Sep 2018 AP03 Appointment of Mr Wilson Galloway as a secretary on 5 September 2018
05 Sep 2018 TM02 Termination of appointment of Dm Secretaries Limited as a secretary on 5 September 2018
15 Feb 2018 AD01 Registered office address changed from C/O Dallas Mcmillan Regent Court 70 West Regent Street Glasgow G2 2QZ to 308 Albert Drive Pollokshields Glasgow G41 5RS on 15 February 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
24 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000