Advanced company searchLink opens in new window

SURELIFT (UK) LIMITED

Company number SC252361

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)
17 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 May 2020 TM01 Termination of appointment of Graeme Roland Morrison as a director on 3 May 2020
17 Feb 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
14 Jan 2020 AD01 Registered office address changed from Surelift (Uk) Limited Thunderton Industrial Estate Peterhead AB42 3EB Scotland to Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 January 2020
14 Jan 2020 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
26 Jul 2019 MR01 Registration of charge SC2523610003, created on 10 July 2019
05 Mar 2019 TM01 Termination of appointment of Steven Mcdonald as a director on 1 March 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from 25 Earlswells Road Cults Aberdeen AB15 9NY to Surelift (Uk) Limited Thunderton Industrial Estate Peterhead AB42 3EB on 4 January 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
28 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
01 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AP01 Appointment of Mr Steven Mcdonald as a director
07 May 2014 AD01 Registered office address changed from Peterhead Offshore Supply Base South Breakwater Peterhead Aberdeenshire AB42 2PF Scotland on 7 May 2014
07 May 2014 AP01 Appointment of Mr Graeme Roland Morrison as a director