GROUNDWATER LIFT TRUCKS LIMITED

GROUNDWATER LIFT TRUCKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGROUNDWATER LIFT TRUCKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC184382
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROUNDWATER LIFT TRUCKS LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is GROUNDWATER LIFT TRUCKS LIMITED located?

    Registered Office Address
    Spurryhillock Industrial Estate
    Stonehaven
    AB39 2NH
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUNDWATER LIFT TRUCKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINCARDINE PROPERTIES LIMITEDMay 14, 1998May 14, 1998
    KATIVAN LIMITEDMar 31, 1998Mar 31, 1998

    What are the latest accounts for GROUNDWATER LIFT TRUCKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 30, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for GROUNDWATER LIFT TRUCKS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 13, 2025
    Next Confirmation Statement DueMar 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2024
    OverdueYes

    What are the latest filings for GROUNDWATER LIFT TRUCKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    29 pagesAA

    Full accounts made up to Jul 31, 2022

    28 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    28 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    27 pagesAA

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Notification of Barry Groundwater as a person with significant control on Jan 01, 2020

    2 pagesPSC01

    Notification of Kathleen Groundwater as a person with significant control on Jan 01, 2021

    2 pagesPSC01

    Full accounts made up to Jul 31, 2019

    27 pagesAA

    Termination of appointment of Mackinnons as a secretary on Apr 21, 2020

    1 pagesTM02

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    29 pagesAA

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 30, 2017

    28 pagesAA

    Previous accounting period shortened from Jul 31, 2017 to Jul 30, 2017

    3 pagesAA01

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    29 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 13, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 400
    SH01

    Full accounts made up to Jul 31, 2015

    22 pagesAA

    Registration of charge SC1843820006, created on Jul 20, 2015

    16 pagesMR01

    Full accounts made up to Jul 31, 2014

    28 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 400
    SH01

    Who are the officers of GROUNDWATER LIFT TRUCKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROUNDWATER, Barry
    Mid Backburn
    Netherley
    AB39 3QJ Stonehaven
    Director
    Mid Backburn
    Netherley
    AB39 3QJ Stonehaven
    ScotlandBritishService Manager58588080001
    GROUNDWATER, David Ivan
    11 Murray Place
    AB39 2GG Stonehaven
    Kincardineshire
    Director
    11 Murray Place
    AB39 2GG Stonehaven
    Kincardineshire
    ScotlandBritishForklift Operations Manager58587920001
    GROUNDWATER, Kathleen
    Murray Place
    AB39 2GG Stonehaven
    11
    Kincardineshire
    Director
    Murray Place
    AB39 2GG Stonehaven
    11
    Kincardineshire
    ScotlandBritishAdministration Director58587810001
    GROUNDWATER, Kevin
    41 Bracken Road
    AB12 4TA Portlethen
    Aberdeenshire
    Director
    41 Bracken Road
    AB12 4TA Portlethen
    Aberdeenshire
    ScotlandBritishArchitectural Technician58588040001
    CLARK & WALLACE SOLICITORS
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500001
    MACKINNONS
    Carden Place
    AB10 1UR Aberdeen
    14
    Secretary
    Carden Place
    AB10 1UR Aberdeen
    14
    Identification TypeEuropean Economic Area
    Registration NumberUC
    606350001
    GORDON, Kenneth Stewart
    14 Albyn Place
    AB10 1RZ Aberdeen
    Director
    14 Albyn Place
    AB10 1RZ Aberdeen
    BritishSolicitor59134790001

    Who are the persons with significant control of GROUNDWATER LIFT TRUCKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kathleen Groundwater
    Spurryhillock Industrial Estate
    Stonehaven
    AB39 2NH
    Jan 01, 2021
    Spurryhillock Industrial Estate
    Stonehaven
    AB39 2NH
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Barry Groundwater
    Spurryhillock Industrial Estate
    Stonehaven
    AB39 2NH
    Jan 01, 2020
    Spurryhillock Industrial Estate
    Stonehaven
    AB39 2NH
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Ivan Groundwater
    Spurryhillock Industrial Estate
    Stonehaven
    AB39 2NH
    Apr 06, 2016
    Spurryhillock Industrial Estate
    Stonehaven
    AB39 2NH
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GROUNDWATER LIFT TRUCKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2015
    Delivered On Jul 22, 2015
    Outstanding
    Brief description
    Unit 2/3, spurryillock industrial estate, broomhill road, stonehaven, kincardineshire. Knc 12363.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 22, 2015Registration of a charge (MR01)
    Standard security
    Created On Feb 14, 2013
    Delivered On Feb 22, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Premises 2 spurryhillock industrial estate broomhill road stonehaven kincrdineshire.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 22, 2013Registration of a charge (MG01s)
    Floating charge
    Created On Dec 21, 2012
    Delivered On Dec 28, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 28, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Aug 05, 1998
    Delivered On Aug 21, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 21, 1998Registration of a charge (410)
    Standard security
    Created On Jul 13, 1998
    Delivered On Jul 24, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.224 hectares at inveralmond road, inveralmond industrial estate, perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 24, 1998Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0