AUTOMATIC COOLING ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC COOLING ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC035099

Incorporation date

06/04/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

96 Milnbank Street, Glasgow, G31 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1986)
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon26/02/2025
Termination of appointment of Catherine Mckenzie as a secretary on 2025-02-02
dot icon26/02/2025
Cessation of Catherine Mckenzie as a person with significant control on 2025-02-02
dot icon26/02/2025
Termination of appointment of Catherine Mckenzie as a director on 2025-02-02
dot icon30/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon07/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon16/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon01/07/2016
Director's details changed for Kevin Colin Mckenzie on 2015-01-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon16/08/2015
Termination of appointment of Shane Michael Mckenzie as a director on 2015-07-21
dot icon29/04/2015
Secretary's details changed for Catherine Mckenzie on 2014-12-12
dot icon29/04/2015
Director's details changed for Catherine Mckenzie on 2014-12-12
dot icon15/04/2015
Termination of appointment of David William Allan as a director on 2015-03-17
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon29/09/2014
Director's details changed for Mr David William Allan on 2014-08-01
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon27/08/2013
Director's details changed for Shane Michael Mckenzie on 2013-08-20
dot icon12/03/2013
Appointment of Mr David Allan as a director
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon20/09/2012
Director's details changed for Kevin Colin Mckenzie on 2011-11-01
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon15/09/2010
Director's details changed for Shane Michael Mckenzie on 2009-10-01
dot icon15/09/2010
Director's details changed for Kevin Colin Mckenzie on 2009-10-01
dot icon15/09/2010
Director's details changed for John Foster Fitzgerald Mckenzie on 2009-10-01
dot icon14/09/2010
Director's details changed for Kevin Colin Mckenzie on 2009-02-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 22/08/09; full list of members
dot icon14/09/2009
Director's change of particulars / shane mckenzie / 30/06/2009
dot icon14/09/2009
Director's change of particulars / john mckenzie / 01/11/2006
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 22/08/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 22/08/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/09/2006
Director resigned
dot icon25/08/2006
Return made up to 22/08/06; full list of members
dot icon25/08/2006
Director resigned
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/10/2005
Director's particulars changed
dot icon01/09/2005
Return made up to 22/08/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/09/2004
Return made up to 22/08/04; full list of members
dot icon19/08/2004
New director appointed
dot icon14/06/2004
Particulars of contract relating to shares
dot icon14/06/2004
Ad 01/06/04--------- £ si 553400@1=553400 £ ic 5534/558934
dot icon14/06/2004
Resolutions
dot icon14/06/2004
£ nc 7000/1000000 01/06/04
dot icon23/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/09/2003
Return made up to 22/08/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/10/2002
Return made up to 22/08/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/08/2001
Return made up to 22/08/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/09/2000
Return made up to 22/08/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon13/09/1999
Return made up to 22/08/99; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/09/1998
Return made up to 22/08/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/09/1997
Return made up to 22/08/97; no change of members
dot icon20/08/1996
Return made up to 22/08/96; full list of members
dot icon19/08/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
Return made up to 22/08/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 22/08/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-03-31
dot icon27/08/1993
Return made up to 22/08/93; full list of members
dot icon11/11/1992
Accounts for a small company made up to 1992-03-31
dot icon02/10/1992
Return made up to 22/08/92; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-03-31
dot icon03/10/1991
Return made up to 22/08/91; full list of members
dot icon07/11/1990
New director appointed
dot icon07/11/1990
New director appointed
dot icon27/09/1990
Return made up to 22/08/90; full list of members
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon10/10/1989
Full accounts made up to 1989-03-31
dot icon10/10/1989
Return made up to 28/07/89; full list of members
dot icon23/08/1988
Return made up to 19/08/88; full list of members
dot icon23/08/1988
Full accounts made up to 1988-03-31
dot icon03/02/1988
Return made up to 14/08/87; full list of members
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Full accounts made up to 1986-03-31
dot icon25/11/1986
Return made up to 19/08/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

9
2024
change arrow icon+3.52 % *

* during past year

Cash in Bank

£745,790.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
538.32K
-
0.00
622.80K
-
2023
8
582.00K
-
0.00
720.43K
-
2024
9
613.16K
-
0.00
745.79K
-
2024
9
613.16K
-
0.00
745.79K
-

Employees

2024

Employees

9 Ascended13 % *

Net Assets(GBP)

613.16K £Ascended5.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

745.79K £Ascended3.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, David William
Director
20/02/2013 - 17/03/2015
5
Maguire, Stephen Thomas
Director
01/07/2004 - 18/07/2006
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOMATIC COOLING ENGINEERS LIMITED

AUTOMATIC COOLING ENGINEERS LIMITED is an(a) Active company incorporated on 06/04/1960 with the registered office located at 96 Milnbank Street, Glasgow, G31 3AL. There is currently no active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC COOLING ENGINEERS LIMITED?

toggle

AUTOMATIC COOLING ENGINEERS LIMITED is currently Active. It was registered on 06/04/1960 .

Where is AUTOMATIC COOLING ENGINEERS LIMITED located?

toggle

AUTOMATIC COOLING ENGINEERS LIMITED is registered at 96 Milnbank Street, Glasgow, G31 3AL.

What does AUTOMATIC COOLING ENGINEERS LIMITED do?

toggle

AUTOMATIC COOLING ENGINEERS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AUTOMATIC COOLING ENGINEERS LIMITED have?

toggle

AUTOMATIC COOLING ENGINEERS LIMITED had 9 employees in 2024.

What is the latest filing for AUTOMATIC COOLING ENGINEERS LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-03-31.