Background WavePink WaveYellow Wave

CLASSIC LIFTS (SCOTLAND) LIMITED (03571736)

CLASSIC LIFTS (SCOTLAND) LIMITED (03571736) is an active UK company. incorporated on 28 May 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CLASSIC LIFTS (SCOTLAND) LIMITED has been registered for 27 years. Current directors include COLEMAN, William, DAVIES, Jonathon, DIXON, Sarah Jane and 1 others.

Company Number
03571736
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COLEMAN, William, DAVIES, Jonathon, DIXON, Sarah Jane, MCCOLL, David
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC LIFTS (SCOTLAND) LIMITED

CLASSIC LIFTS (SCOTLAND) LIMITED is an active company incorporated on 28 May 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CLASSIC LIFTS (SCOTLAND) LIMITED was registered 27 years ago.(SIC: 71129)

Status

active

Active since 27 years ago

Company No

03571736

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

MAPLEFORTH LIMITED
From: 28 May 1998To: 29 June 1998
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

America House Rumford Place Liverpool L3 9DD England
From: 12 December 2024To: 15 January 2026
C/O Guild Appleton & Co Number 19 Old Hall Street Liverpool L3 9JQ
From: 28 May 1998To: 12 December 2024
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Share Buyback
Sept 10
Share Buyback
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 12
Loan Cleared
Oct 17
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COLEMAN, William

Active
Great Portland Street, LondonW1W 7LT
Born January 1973
Director
Appointed 19 Dec 2025

DAVIES, Jonathon

Active
Great Portland Street, LondonW1W 7LT
Born November 1993
Director
Appointed 19 Dec 2025

DIXON, Sarah Jane

Active
Rumford Place, LiverpoolL3 9DD
Born December 1979
Director
Appointed 19 Dec 2025

MCCOLL, David

Active
Great Portland Street, LondonW1W 7LT
Born June 1972
Director
Appointed 10 Nov 1998

AVIS, Michael Geoffrey

Resigned
9 Abbey Square, ChesterCH1 2HU
Nominee secretary
Appointed 28 May 1998
Resigned 28 May 1998

BALL, Edith Patricia

Resigned
The Squirrels, LiverpoolL37 6ET
Secretary
Appointed 28 May 1998
Resigned 31 Jul 2010

MCCOLL, Alison Ann

Resigned
Rumford Place, LiverpoolL3 9DD
Secretary
Appointed 01 Apr 2010
Resigned 19 Dec 2025

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 28 May 1998
Resigned 28 May 1998

BALL, David George

Resigned
The Squirrels, LiverpoolL37 6ET
Born March 1945
Director
Appointed 28 May 1998
Resigned 31 Jul 2010

BALL, Edith Patricia

Resigned
The Squirrels, LiverpoolL37 6ET
Born January 1948
Director
Appointed 28 May 1998
Resigned 31 Jul 2010

MCCOLL, Alison Ann

Resigned
Rumford Place, LiverpoolL3 9DD
Born June 1972
Director
Appointed 22 Aug 2012
Resigned 19 Dec 2025

TUTTLE, Susi

Resigned
Seil Nimar 132 Ellisland Drive, GlasgowG66 2UB
Born October 1953
Director
Appointed 10 Nov 1998
Resigned 06 May 1999

Persons with significant control

1

Rumford Place, LiverpoolL3 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
18 February 2026
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 February 2026
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Capital Cancellation Shares
30 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
30 December 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Legacy
21 September 2012
MG02MG02
Legacy
21 September 2012
MG02MG02
Accounts Amended With Made Up Date
23 August 2012
AAMDAAMD
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
21 September 2010
SH03Return of Purchase of Own Shares
Resolution
23 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288cChange of Particulars
Legacy
19 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
123Notice of Increase in Nominal Capital
Resolution
7 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
5 July 1999
225Change of Accounting Reference Date
Legacy
5 July 1999
287Change of Registered Office
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
5 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 1998
NEWINCIncorporation