ENELIFT LTD
Overview
| Company Name | ENELIFT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC682575 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENELIFT LTD?
| Company Name | From | Until |
|---|---|---|
| GLOBAL OFFSHORE HOLDINGS LIMITED | Dec 01, 2020 | Dec 01, 2020 |
What are the latest accounts for ENELIFT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENELIFT LTD?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for ENELIFT LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 4 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 4 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 4 pages | RP01CS01 | ||||||
Confirmation statement made on Nov 30, 2025 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Oct 10, 2022
| 3 pages | SH01 | ||||||
Appointment of Mr Connor Ian Welsh as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 30, 2024 with updates | 5 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
Director's details changed for Mr John Morgan on Aug 14, 2024 | 2 pages | CH01 | ||||||
Secretary's details changed for Aberdein Considine Secretarial Services Limited on Aug 28, 2024 | 1 pages | CH04 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||||||
Cessation of Paul John George Brebner as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||||||
Registration of charge SC6825750001, created on Oct 13, 2023 | 14 pages | MR01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||
Appointment of Mr John Morgan as a director on Sep 26, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Paul John George Brebner as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Adam Paterson Maitland as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 30, 2022 with updates | 6 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||
Termination of appointment of Andrew William Imrie as a director on Sep 24, 2022 | 1 pages | TM01 | ||||||
Notification of Craigshannoch Limited as a person with significant control on Aug 02, 2022 | 2 pages | PSC02 | ||||||
Appointment of Mr Andrew William Imrie as a director on Jul 26, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 30, 2021 with updates | 5 pages | CS01 | ||||||
Who are the officers of ENELIFT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED | Secretary | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland |
| 264853790001 | ||||||||||
| CLARK, James Anderson | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | 2203720001 | |||||||||
| MORGAN, John | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | 102735840001 | |||||||||
| WELSH, Connor Ian | Director | Rubislaw Terrace AB10 1XE Aberdeen 15 Aberdeenshire Scotland | Scotland | British | 327991470001 | |||||||||
| BREBNER, Paul John George | Director | Kongensgade 6700 Esbjerg 18 2th Denmark | Denmark | British | 277147310001 | |||||||||
| IMRIE, Andrew William | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 Scotland | Scotland | British | 170201690001 | |||||||||
| MAITLAND, Adam Paterson | Director | Bon Accord Crescent AB11 6DN Aberdeen 5-9 Scotland | Scotland | British | 243906830001 |
Who are the persons with significant control of ENELIFT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Craigshannoch Limited | Aug 02, 2022 | Dalmuinzie Road Bieldside AB15 9EB Aberdeen Silverwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul John George Brebner | Dec 01, 2020 | Kongensgade 6700 Esbjerg 18 2th Denmark | Yes | ||||||||||
Nationality: British Country of Residence: Denmark | |||||||||||||
Natures of Control
| |||||||||||||
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