ENELIFT LTD

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

    Company NameENELIFT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC682575
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ENELIFT LTD?

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

    Where is ENELIFT LTD located?

    Registered Office Address
    1st Floor, Blenheim House
    Fountainhall Road
    AB15 4DT Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ENELIFT LTD?

    Previous Company Names
    Company NameFromUntil
    GLOBAL OFFSHORE HOLDINGS LIMITEDDec 01, 2020Dec 01, 2020

    What are the latest accounts for ENELIFT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENELIFT LTD?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for ENELIFT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Director's details changed for Mr John Morgan on Aug 14, 2024

    2 pagesCH01

    Secretary's details changed for Aberdein Considine Secretarial Services Limited on Aug 28, 2024

    1 pagesCH04

    Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on Aug 14, 2024

    1 pagesAD01

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Cessation of Paul John George Brebner as a person with significant control on Sep 08, 2023

    1 pagesPSC07

    Registration of charge SC6825750001, created on Oct 13, 2023

    14 pagesMR01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mr John Morgan as a director on Sep 26, 2023

    2 pagesAP01

    Termination of appointment of Paul John George Brebner as a director on Sep 08, 2023

    1 pagesTM01

    Termination of appointment of Adam Paterson Maitland as a director on Feb 17, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Andrew William Imrie as a director on Sep 24, 2022

    1 pagesTM01

    Notification of Craigshannoch Limited as a person with significant control on Aug 02, 2022

    2 pagesPSC02

    Appointment of Mr Andrew William Imrie as a director on Jul 26, 2022

    2 pagesAP01

    Confirmation statement made on Nov 30, 2021 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed global offshore holdings LIMITED\certificate issued on 20/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2021

    RES15

    Change of details for Mr Paul John George Brebner as a person with significant control on Aug 18, 2021

    2 pagesPSC04

    Change of details for Mr Paul John George Brebner as a person with significant control on Feb 24, 2021

    2 pagesPSC04

    Change of details for Mr Paul John George Brebner as a person with significant control on Dec 01, 2020

    2 pagesPSC04

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 04, 2020

    • Capital: GBP 100,000
    3 pagesSH01

    Who are the officers of ENELIFT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Secretary
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC645344
    264853790001
    CLARK, James Anderson
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    ScotlandBritishDirector2203720001
    MORGAN, John
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    ScotlandBritishDirector102735840001
    BREBNER, Paul John George
    Kongensgade
    6700 Esbjerg
    18 2th
    Denmark
    Director
    Kongensgade
    6700 Esbjerg
    18 2th
    Denmark
    DenmarkBritishCompany Director277147310001
    IMRIE, Andrew William
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    ScotlandBritishManaging Director170201690001
    MAITLAND, Adam Paterson
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    ScotlandBritishFinancier243906830001

    Who are the persons with significant control of ENELIFT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Silverwood House
    Scotland
    Aug 02, 2022
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Silverwood House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc191743
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul John George Brebner
    Kongensgade
    6700 Esbjerg
    18 2th
    Denmark
    Dec 01, 2020
    Kongensgade
    6700 Esbjerg
    18 2th
    Denmark
    Yes
    Nationality: British
    Country of Residence: Denmark
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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