UKBizDB.co.uk

COOLING SOLUTIONS UK GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cooling Solutions Uk Group Ltd. The company was founded 19 years ago and was given the registration number SC283179. The firm's registered office is in GLASGOW. You can find them at 133 Finnieston Street, , Glasgow, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:COOLING SOLUTIONS UK GROUP LTD
Company Number:SC283179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 2005
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:133 Finnieston Street, Glasgow, G3 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44a Brighton Place, Edinburgh, EH15 1LT

Secretary13 April 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 April 2005Active
3, Easter Langside Place, Dalkeith, Scotland, EH22 2FP

Director30 March 2007Active
3, Cochrane Square, Brucefield Industry Park, Livingston, EH54 9DR

Director01 March 2016Active
44a Brighton Place, Edinburgh, EH15 1LT

Director13 April 2005Active
133, Finnieston Street, Glasgow, G3 8HB

Director12 June 2013Active
133, Finnieston Street, Glasgow, G3 8HB

Director19 July 2017Active
113 Farme Castle Court, Rutherglen, Glasgow, G73 1AA

Director15 January 2008Active
18 Longcrook, South Queensferry, EH30 9XR

Director08 July 2005Active
38h Cramond Vale, Edinburgh, EH4 6RB

Director13 April 2005Active
3, Cochrane Square, Brucefield Industry Park, Livingston, EH54 9DR

Director12 June 2013Active

People with Significant Control

Mr James Docherty
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:3, Cochrane Square, Livingston, EH54 9DR
Nature of control:
  • Significant influence or control
Mr Roderick George Spinks
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:3, Cochrane Square, Livingston, EH54 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Russell Mortimer
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:133, Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Significant influence or control
Mr Joseph Shaun Kelly
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:133, Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved liquidation.

Download
2023-09-19Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-19Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-09-17Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Change of name

Certificate change of name company.

Download
2019-02-01Resolution

Resolution.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Miscellaneous

Legacy.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.