COOLING SOLUTIONS UK GROUP LTD

Register to unlock more data on OkredoRegister

COOLING SOLUTIONS UK GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC283179

Incorporation date

13/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2005)
dot icon19/12/2023
Final Gazette dissolved following liquidation
dot icon19/09/2023
Final account prior to dissolution in a winding-up by the court
dot icon25/03/2022
Termination of appointment of Leanne Kelly as a director on 2022-02-25
dot icon02/03/2022
Termination of appointment of Joseph Shaun Kelly as a director on 2022-02-25
dot icon14/06/2021
Satisfaction of charge 4 in full
dot icon19/10/2020
Registered office address changed from 3 Cochrane Square Brucefield Industry Park Livingston West Lothian EH54 9DR to 133 Finnieston Street Glasgow G3 8HB on 2020-10-19
dot icon19/10/2020
Court order in a winding-up (& Court Order attachment)
dot icon17/09/2020
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon17/07/2020
Termination of appointment of Jason Russell Mortimer as a director on 2020-05-28
dot icon30/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon24/04/2019
Cessation of Roderick George Spinks as a person with significant control on 2017-07-20
dot icon24/04/2019
Cessation of James Docherty as a person with significant control on 2018-06-15
dot icon21/03/2019
Registration of charge SC2831790007, created on 2019-03-15
dot icon18/03/2019
Satisfaction of charge SC2831790006 in full
dot icon01/02/2019
Certificate of change of name
dot icon01/02/2019
Resolutions
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/10/2018
Satisfaction of charge SC2831790005 in full
dot icon25/06/2018
Second filing of Confirmation Statement dated 13/04/2018
dot icon15/06/2018
Termination of appointment of James Docherty as a director on 2018-05-14
dot icon26/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon15/02/2018
Registration of charge SC2831790006, created on 2018-02-15
dot icon14/02/2018
Satisfaction of charge 3 in full
dot icon27/07/2017
Termination of appointment of Roderick George Spinks as a director on 2017-07-20
dot icon27/07/2017
Appointment of Leanne Kelly as a director on 2017-07-19
dot icon15/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Registration of charge SC2831790005, created on 2017-04-29
dot icon26/04/2017
13/04/17 Statement of Capital gbp 263730.000
dot icon29/03/2017
Particulars of variation of rights attached to shares
dot icon29/03/2017
Change of share class name or designation
dot icon29/03/2017
Resolutions
dot icon08/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon15/03/2016
Appointment of Mr James Docherty as a director on 2016-03-01
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon12/10/2015
Change of share class name or designation
dot icon12/10/2015
Resolutions
dot icon04/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon07/05/2015
Resolutions
dot icon29/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/08/2013
Certificate of change of name
dot icon13/08/2013
Resolutions
dot icon23/07/2013
Registered office address changed from C/O Banks Richardson Scott & Co. 1a Torphichen Street Edinburgh EH3 8HX on 2013-07-23
dot icon19/06/2013
Resolutions
dot icon18/06/2013
Appointment of Joseph Shaun Kelly as a director
dot icon18/06/2013
Appointment of Roderick George Spinks as a director
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon11/06/2013
Termination of appointment of Ivan Gillespie as a secretary
dot icon11/06/2013
Termination of appointment of Ivan Gillespie as a director
dot icon06/06/2013
Satisfaction of charge 2 in full
dot icon09/05/2013
Termination of appointment of Steven Martin as a director
dot icon03/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon14/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2012
Termination of appointment of Clark Allan as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon21/05/2012
Director's details changed for Ivan David Gillespie on 2012-01-01
dot icon21/05/2012
Director's details changed for Stephen Simpson Martin on 2012-01-01
dot icon21/05/2012
Director's details changed for Clark Allan on 2012-01-01
dot icon06/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon30/07/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon21/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon08/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 13/04/09; full list of members
dot icon11/05/2009
Director's change of particulars / clark allan / 01/10/2008
dot icon22/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon04/07/2008
Return made up to 13/04/08; full list of members
dot icon01/02/2008
New director appointed
dot icon19/09/2007
Director resigned
dot icon18/09/2007
Certificate of change of name
dot icon09/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon26/06/2007
Partic of mort/charge *
dot icon03/05/2007
Return made up to 13/04/07; full list of members
dot icon11/04/2007
Particulars of contract relating to shares
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Ad 30/03/07-30/03/07 £ si 1228@1=1228 £ ic 23332/24560
dot icon11/04/2007
New director appointed
dot icon11/04/2007
£ nc 23332/100000 02/04/07
dot icon04/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 13/04/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon10/05/2006
Ad 13/04/06--------- £ si 23331@1=23331 £ ic 1/23332
dot icon10/05/2006
Nc inc already adjusted 13/04/06
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon08/12/2005
Partic of mort/charge *
dot icon12/07/2005
New director appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

0

No officers data available.

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About COOLING SOLUTIONS UK GROUP LTD

COOLING SOLUTIONS UK GROUP LTD is an(a) Dissolved company incorporated on 13/04/2005 with the registered office located at 133 Finnieston Street, Glasgow G3 8HB. There is currently no 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 COOLING SOLUTIONS UK GROUP LTD?

toggle

COOLING SOLUTIONS UK GROUP LTD is currently Dissolved. It was registered on 13/04/2005 and dissolved on 19/12/2023.

Where is COOLING SOLUTIONS UK GROUP LTD located?

toggle

COOLING SOLUTIONS UK GROUP LTD is registered at 133 Finnieston Street, Glasgow G3 8HB.

What does COOLING SOLUTIONS UK GROUP LTD do?

toggle

COOLING SOLUTIONS UK GROUP LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for COOLING SOLUTIONS UK GROUP LTD?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved following liquidation.