Background WavePink WaveYellow Wave

ARTIFICIAL LIFT PERFORMANCE LIMITED (SC388357)

ARTIFICIAL LIFT PERFORMANCE LIMITED (SC388357) is an active UK company. incorporated on 8 November 2010. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTIFICIAL LIFT PERFORMANCE LIMITED has been registered for 15 years. Current directors include FERGUSON, John, MARSH, Martin Graham.

Company Number
SC388357
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, John, MARSH, Martin Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIFICIAL LIFT PERFORMANCE LIMITED

ARTIFICIAL LIFT PERFORMANCE LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTIFICIAL LIFT PERFORMANCE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC388357

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

23 Ravelston Dykes Edinburgh EH4 3JE
From: 1 December 2014To: 22 March 2024
22/5 Learmonth Terrace Edinburgh EH4 1PG
From: 8 November 2010To: 1 December 2014
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Sept 15
Share Issue
Sept 15
Funding Round
Feb 23
Funding Round
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Owner Exit
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FERGUSON, John

Active
Peterseat Drive, AberdeenAB12 3HT
Born December 1981
Director
Appointed 10 Nov 2025

MARSH, Martin Graham

Active
Peterseat Drive, AberdeenAB12 3HT
Born April 1977
Director
Appointed 10 Nov 2025

JOLLEY, Amy Elizabeth

Resigned
Technology Forest Blvd, The Woodlands77381
Born August 1968
Director
Appointed 01 May 2024
Resigned 10 Nov 2025

MAHONEY, Paul Edward

Resigned
Forest Technology Blvd., The Woodlands77381
Born March 1964
Director
Appointed 26 Feb 2024
Resigned 28 Mar 2025

SAHDEV, Neha

Resigned
Technology Forest Blvd, Texas77381
Born August 1983
Director
Appointed 28 Mar 2025
Resigned 10 Nov 2025

WILLIAMS, Alexander John

Resigned
Ravelston Dykes, EdinburghEH4 3JE
Born November 1968
Director
Appointed 08 Nov 2010
Resigned 26 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
San Felipe, Houston77056

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Ceased 16 Jul 2025

Mr Alexander John Williams

Ceased
Ravelston Dykes, EdinburghEH4 3JE
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Memorandum Articles
1 March 2024
MAMA
Resolution
1 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
29 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Memorandum Articles
1 March 2023
MAMA
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 September 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Legacy
7 January 2013
MG03sMG03s
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
24 August 2011
MG01sMG01s
Incorporation Company
8 November 2010
NEWINCIncorporation