CAPITAL COOLING LIMITED

Register to unlock more data on OkredoRegister

CAPITAL COOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC168189

Incorporation date

10/09/1996

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1996)
dot icon15/03/2023
Final Gazette dissolved following liquidation
dot icon15/12/2022
Move from Administration to Dissolution
dot icon04/02/2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2022-02-04
dot icon21/01/2022
Administrator's progress report
dot icon12/11/2021
Notice of extension of period of Administration
dot icon22/07/2021
Administrator's progress report
dot icon11/05/2021
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 2021-05-11
dot icon03/02/2021
Administrator's progress report
dot icon07/12/2020
Notice of extension of period of Administration
dot icon04/08/2020
Administrator's progress report
dot icon03/02/2020
Administrator's progress report
dot icon04/12/2019
Notice of extension of period of Administration
dot icon02/08/2019
Administrator's progress report
dot icon01/02/2019
Administrator's progress report
dot icon03/12/2018
Notice of extension of period of Administration
dot icon09/10/2018
Notice of appointment of replacement/additional administrator
dot icon02/10/2018
Notice of vacation of office by administrator
dot icon01/08/2018
Administrator's progress report
dot icon13/03/2018
Statement of affairs with form 2.13B(Scot)
dot icon25/01/2018
Statement of administrator's proposal
dot icon09/01/2018
Statement of administrator's proposal
dot icon27/12/2017
Registered office address changed from 12 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2017-12-27
dot icon27/12/2017
Appointment of an administrator
dot icon20/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon06/07/2017
Appointment of Mr James Burns Anderson as a director on 2017-06-23
dot icon06/07/2017
Appointment of Ms Claire Campbell Young as a director on 2017-06-23
dot icon05/07/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Satisfaction of charge 2 in full
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon22/08/2013
Satisfaction of charge 4 in full
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon02/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon19/11/2010
Director's details changed for Alister Strathdee Mclean on 2009-10-01
dot icon13/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon03/11/2009
Director's details changed for Alister Strathdee Mclean on 2009-04-01
dot icon03/11/2009
Secretary's details changed for Helen Mclean on 2009-04-01
dot icon28/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/11/2008
Return made up to 10/09/08; full list of members
dot icon16/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/11/2007
Return made up to 10/09/07; full list of members
dot icon31/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/12/2006
Return made up to 10/09/06; full list of members
dot icon26/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon04/10/2005
Return made up to 10/09/05; full list of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: 12 dunnet way east mains industrial estate broxburn west lothian EH52 5NP
dot icon13/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon11/10/2004
Return made up to 10/09/04; full list of members
dot icon26/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/10/2003
Return made up to 10/09/03; full list of members
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Registered office changed on 16/01/03 from: 37A simpson road east mains industrial estate broxburn EH52 5NP
dot icon18/11/2002
Dec mort/charge *
dot icon25/10/2002
Partic of mort/charge *
dot icon14/10/2002
Partic of mort/charge *
dot icon10/10/2002
Return made up to 10/09/02; full list of members
dot icon02/10/2002
Partic of mort/charge *
dot icon29/08/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon15/01/2002
Accounts for a small company made up to 2001-08-31
dot icon06/11/2001
Return made up to 10/09/01; full list of members
dot icon04/12/2000
Return made up to 10/09/00; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-08-31
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Secretary resigned
dot icon16/02/2000
Accounts for a small company made up to 1999-08-31
dot icon21/09/1999
Return made up to 10/09/99; no change of members
dot icon28/06/1999
Accounts for a small company made up to 1998-08-31
dot icon18/09/1998
Return made up to 10/09/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon26/06/1998
Partic of mort/charge *
dot icon02/10/1997
Return made up to 10/09/97; full list of members
dot icon29/09/1997
Accounting reference date shortened from 30/09/97 to 31/08/97
dot icon01/04/1997
Ad 15/01/97--------- £ si 34998@1=34998 £ ic 2/35000
dot icon01/04/1997
Nc inc already adjusted 15/01/97
dot icon01/04/1997
Resolutions
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Director resigned
dot icon18/10/1996
Certificate of change of name
dot icon10/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson Boyd Jackson Limited
Nominee Director
10/09/1996 - 22/10/1996
95
HBJ SECRETARIAL LIMITED
Nominee Secretary
10/09/1996 - 01/12/2000
64
Mclean, Helen
Secretary
01/12/2000 - Present
-
Young, Claire Campbell
Director
23/06/2017 - Present
9
Anderson, James Burns
Director
23/06/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL COOLING LIMITED

CAPITAL COOLING LIMITED is an(a) Dissolved company incorporated on 10/09/1996 with the registered office located at C/O INTERPATH, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL COOLING LIMITED?

toggle

CAPITAL COOLING LIMITED is currently Dissolved. It was registered on 10/09/1996 and dissolved on 15/03/2023.

Where is CAPITAL COOLING LIMITED located?

toggle

CAPITAL COOLING LIMITED is registered at C/O INTERPATH, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does CAPITAL COOLING LIMITED do?

toggle

CAPITAL COOLING LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CAPITAL COOLING LIMITED?

toggle

The latest filing was on 15/03/2023: Final Gazette dissolved following liquidation.