ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enelift Ltd

Enelift Ltd is an active company incorporated on 1 December 2020 with the registered office located in Aberdeen, City of Aberdeen. Enelift Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC682575
Private limited company
Scottish Company
Age
4 years
Incorporated 1 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1st Floor, Blenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Address changed on 14 Aug 2024 (1 year ago)
Previous address was 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1954
Director • British • Lives in Scotland • Born in Jul 1962
Craigshannoch Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Contract Solutions (Grampian) Ltd
James Anderson Clark and Aberdein Considine Secretarial Services Limited are mutual people.
Active
Contract Solutions Group Holdings Ltd
James Anderson Clark and Aberdein Considine Secretarial Services Limited are mutual people.
Active
Norsea UK Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
LP SD One Hundred Forty Six Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
Chap (Holdings) Limited
James Anderson Clark is a mutual person.
Active
ALL Timberlines Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
Grange Estates (Newbattle) Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
Westerwood Development Company Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £18.49K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£1.15M
Decreased by £93.2K (-7%)
Total Liabilities
-£2.78M
Increased by £895.71K (+48%)
Net Assets
-£1.63M
Decreased by £988.91K (+154%)
Debt Ratio (%)
242%
Increased by 90.12% (+59%)
Latest Activity
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Aberdein Considine Secretarial Services Limited Details Changed
1 Year Ago on 28 Aug 2024
Mr John Morgan Details Changed
1 Year Ago on 14 Aug 2024
Registered Address Changed
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 13 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Mr John Morgan Appointed
1 Year 11 Months Ago on 26 Sep 2023
Paul John George Brebner (PSC) Resigned
1 Year 12 Months Ago on 8 Sep 2023
Get Credit Report
Discover Enelift Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 November 2024 with updates
Submitted on 19 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Director's details changed for Mr John Morgan on 14 August 2024
Submitted on 3 Sep 2024
Secretary's details changed for Aberdein Considine Secretarial Services Limited on 28 August 2024
Submitted on 3 Sep 2024
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 14 August 2024
Submitted on 14 Aug 2024
Confirmation statement made on 30 November 2023 with updates
Submitted on 7 Dec 2023
Cessation of Paul John George Brebner as a person with significant control on 8 September 2023
Submitted on 6 Dec 2023
Registration of charge SC6825750001, created on 13 October 2023
Submitted on 17 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Appointment of Mr John Morgan as a director on 26 September 2023
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year