COOLING SOLUTIONS UK GROUP LTD - GLASGOW
Company Profile | Company Filings |
Overview
COOLING SOLUTIONS UK GROUP LTD is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
COOLING SOLUTIONS UK GROUP LTD was incorporated 19 years ago on 13/04/2005 and has the registered number: SC283179. The accounts status is TOTAL EXEMPTION FULL.
COOLING SOLUTIONS UK GROUP LTD was incorporated 19 years ago on 13/04/2005 and has the registered number: SC283179. The accounts status is TOTAL EXEMPTION FULL.
COOLING SOLUTIONS UK GROUP LTD - GLASGOW
This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 |
Registered Office
133 FINNIESTON STREET
GLASGOW
G3 8HB
This Company Originates in : United Kingdom
Previous trading names include:
SCOTIA COOLING SOLUTIONS LIMITED (until 01/02/2019)
SCOTIA COOLING SOLUTIONS LIMITED (until 01/02/2019)
COOLING SOLUTIONS (UK) LIMITED (until 13/08/2013)
BEER LINE SOLUTIONS LIMITED (until 18/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2020 | 27/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2005-04-13 UNTIL 2005-04-13 | RESIGNED | ||
RODERICK GEORGE SPINKS | Feb 1957 | British | Director | 2013-06-12 UNTIL 2017-07-20 | RESIGNED |
JASON RUSSELL MORTIMER | Feb 1974 | British | Director | 2005-07-08 UNTIL 2020-05-28 | RESIGNED |
STEVEN SIMPSON MARTIN | Oct 1968 | British | Director | 2008-01-15 UNTIL 2013-05-01 | RESIGNED |
LEANNE KELLY | Nov 1971 | British | Director | 2017-07-19 UNTIL 2022-02-25 | RESIGNED |
JOSEPH SHAUN KELLY | May 1954 | British | Director | 2013-06-12 UNTIL 2022-02-25 | RESIGNED |
JAMES DOCHERTY | Nov 1956 | British | Director | 2016-03-01 UNTIL 2018-05-14 | RESIGNED |
IVAN DAVID GILLESPIE | Aug 1970 | British | Director | 2005-04-13 UNTIL 2013-06-01 | RESIGNED |
CLARK ALLAN | Dec 1975 | British | Director | 2007-03-30 UNTIL 2012-09-28 | RESIGNED |
MR ROBERT SCOTT | Sep 1955 | British | Director | 2005-04-13 UNTIL 2007-09-05 | RESIGNED |
IVAN DAVID GILLESPIE | Aug 1970 | British | Secretary | 2005-04-13 UNTIL 2013-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Docherty | 2016-04-06 - 2018-06-15 | 11/1956 | Livingston West Lothian | Significant influence or control |
Mr Roderick George Spinks | 2016-04-06 - 2017-07-20 | 2/1957 | Livingston West Lothian | Ownership of shares 25 to 50 percent |
Mr Jason Russell Mortimer | 2016-04-06 | 2/1974 | Glasgow | Significant influence or control |
Mr Joseph Shaun Kelly | 2016-04-06 | 5/1954 | Glasgow | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cooling Solutions Uk Group Ltd. - Accounts to registrar (filleted) - small 18.2 | 2019-09-13 | 30-04-2019 | £52,298 Cash £636,077 equity |
Scotia Cooling Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-30 | 30-04-2018 | £14,948 Cash £443,280 equity |
Scotia Cooling Solutions Limited - Accounts to registrar - small 17.1.1 | 2017-07-18 | 30-04-2017 | £20,604 Cash £352,925 equity |
Abbreviated Company Accounts - SCOTIA COOLING SOLUTIONS LIMITED | 2016-08-09 | 30-04-2016 | £9,369 Cash £230,297 equity |
Abbreviated Company Accounts - SCOTIA COOLING SOLUTIONS LIMITED | 2015-09-05 | 30-04-2015 | £12,793 Cash £189,799 equity |
Abbreviated Company Accounts - SCOTIA COOLING SOLUTIONS LIMITED | 2015-01-14 | 30-04-2014 | £2,190 Cash £121,221 equity |