Techno-lift Services Limited GLASGOW


Founded in 1988, Techno-lift Services, classified under reg no. SC111121 is an active company. Currently registered at Ground Floor (part) Unit 8000 Academy Business Park G51 1PR, Glasgow the company has been in the business for 36 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

There is a single director in the company at the moment - Kenneth Y., appointed on 17 October 1989. In addition, a secretary was appointed - Mark B., appointed on 16 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Techno-lift Services Limited Address / Contact

Office Address Ground Floor (part) Unit 8000 Academy Business Park
Office Address2 51 Gower Street
Town Glasgow
Post code G51 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111121
Date of Incorporation Thu, 12th May 1988
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Mark B.

Position: Secretary

Appointed: 16 November 2022

Kenneth Y.

Position: Director

Appointed: 17 October 1989

Wilson G.

Position: Secretary

Appointed: 05 September 2018

Resigned: 16 November 2022

Dm Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2003

Resigned: 05 September 2018

Dallas Mcmillan

Position: Corporate Secretary

Appointed: 19 September 1997

Resigned: 08 January 2003

Colin M.

Position: Secretary

Appointed: 12 June 1997

Resigned: 10 September 1997

John F.

Position: Director

Appointed: 17 October 1989

Resigned: 12 June 1997

Colin M.

Position: Director

Appointed: 12 May 1988

Resigned: 12 November 1990

John D.

Position: Director

Appointed: 12 May 1988

Resigned: 12 November 1990

Colin M.

Position: Secretary

Appointed: 12 May 1988

Resigned: 12 November 1990

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Kenneth Y. This PSC and has 50,01-75% shares. The second one in the PSC register is Maria Y. This PSC owns 25-50% shares.

Kenneth Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Maria Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand239 739231 607244 530293 613341 024341 403363 910
Current Assets321 909312 039338 328392 214443 590413 129452 374
Debtors79 44676 67690 09795 860100 42268 18285 806
Net Assets Liabilities278 724267 631283 485320 646379 269384 153416 391
Other Debtors2354 556235235235  
Property Plant Equipment5 6033 8082 6141 6112 2757 92712 166
Total Inventories2 7243 7563 7012 7412 1443 5442 658
Other
Accrued Liabilities12 38712 92812 77713 12717 994  
Accumulated Depreciation Impairment Property Plant Equipment78 73372 67573 66974 78175 43472 71875 629
Average Number Employees During Period7778777
Corporation Tax Payable9 4783 3789 80014 20918 747  
Creditors5 0005 0005 0005 0005 0005 0005 000
Cumulative Preference Share Dividends Unpaid5 0005 0005 0005 0005 0005 0005 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 755642  4 559 
Disposals Property Plant Equipment 7 8531 400  4 564 
Increase From Depreciation Charge For Year Property Plant Equipment 1 6971 6361 1126531 8432 911
Merchandise2 7243 7563 7012 7412 144  
Net Current Assets Liabilities279 242269 448286 181324 188382 316382 732411 631
Other Creditors1 7085 0001 7081 7081 708  
Other Taxation Social Security Payable-3 452-835-1 600-9193 104  
Prepayments1 8784 0213 5032 3275 424  
Property Plant Equipment Gross Cost84 33676 48376 28376 39277 70980 64587 795
Provisions For Liabilities Balance Sheet Subtotal1 1216253101533221 5062 406
Total Additions Including From Business Combinations Property Plant Equipment  1 2001091 3177 5007 150
Total Assets Less Current Liabilities284 845273 256288 795325 799384 591390 659423 797
Trade Creditors Trade Payables8 38911 71010 28114 50915 705  
Trade Debtors Trade Receivables77 33372 12086 35993 29893 253  
Recoverable Value-added Tax    1 510  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-08-31
filed on: 7th, December 2021
Free Download (11 pages)

Company search