Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COOLING SOLUTIONS UK GROUP LTD
Company Information for

COOLING SOLUTIONS UK GROUP LTD

133 Finnieston Street, Glasgow, G3 8HB,
Company Registration Number
SC283179
Private Limited Company
Liquidation

Company Overview

About Cooling Solutions Uk Group Ltd
COOLING SOLUTIONS UK GROUP LTD was founded on 2005-04-13 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Cooling Solutions Uk Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOLING SOLUTIONS UK GROUP LTD
 
Legal Registered Office
133 Finnieston Street
Glasgow
G3 8HB
Other companies in EH54
 
Previous Names
SCOTIA COOLING SOLUTIONS LIMITED01/02/2019
COOLING SOLUTIONS (UK) LIMITED13/08/2013
BEER LINE SOLUTIONS LIMITED18/09/2007
Filing Information
Company Number SC283179
Company ID Number SC283179
Date formed 2005-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-04-30
Account next due 30/04/2021
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-19 13:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLING SOLUTIONS UK GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOLING SOLUTIONS UK GROUP LTD

Current Directors
Officer Role Date Appointed
JOSEPH SHAUN KELLY
Director 2013-06-12
LEANNE KELLY
Director 2017-07-19
JASON RUSSELL MORTIMER
Director 2005-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOCHERTY
Director 2016-03-01 2018-05-14
RODERICK GEORGE SPINKS
Director 2013-06-12 2017-07-20
IVAN DAVID GILLESPIE
Company Secretary 2005-04-13 2013-06-01
IVAN DAVID GILLESPIE
Director 2005-04-13 2013-06-01
STEVEN SIMPSON MARTIN
Director 2008-01-15 2013-05-01
CLARK ALLAN
Director 2007-03-30 2012-09-28
ROBERT SCOTT
Director 2005-04-13 2007-09-05
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-04-13 2005-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RUSSELL MORTIMER GILLMORT LIMITED Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2014-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19Error
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON RUSSELL MORTIMER
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-09-12AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-04-24PSC07CESSATION OF JAMES DOCHERTY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2831790007
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2831790006
2019-02-01CERTNMCompany name changed scotia cooling solutions LIMITED\certificate issued on 01/02/19
2019-02-01RES15CHANGE OF COMPANY NAME 01/09/20
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2831790005
2018-06-25RP04CS01Second filing of Confirmation Statement dated 13/04/2018
2018-06-25ANNOTATIONSecond Filing
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOCHERTY
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2831790006
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GEORGE SPINKS
2017-07-27AP01DIRECTOR APPOINTED LEANNE KELLY
2017-07-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2831790005
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 263730
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-26LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 263730
2017-04-26CS0113/04/17 STATEMENT OF CAPITAL GBP 263730.000
2017-03-29SH10Particulars of variation of rights attached to shares
2017-03-29SH08Change of share class name or designation
2017-03-29RES12Resolution of varying share rights or name
2017-03-29RES01ADOPT ARTICLES 16/03/2017
2016-08-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 263730
2016-05-10AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-15AP01DIRECTOR APPOINTED MR JAMES DOCHERTY
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 263730
2015-10-12SH0101/10/15 STATEMENT OF CAPITAL GBP 263730.00
2015-10-12SH08Change of share class name or designation
2015-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-12RES01ADOPT ARTICLES 01/10/2015
2015-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2015-09-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 263680
2015-05-07SH0130/04/15 STATEMENT OF CAPITAL GBP 263680.00
2015-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-29AR0113/04/15 FULL LIST
2015-01-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 163680
2014-05-06AR0113/04/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-13CERTNMCOMPANY NAME CHANGED COOLING SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 13/08/13
2013-08-13RES15CHANGE OF NAME 12/08/2013
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O BANKS RICHARDSON SCOTT & CO. 1A TORPHICHEN STREET EDINBURGH EH3 8HX
2013-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-18AP01DIRECTOR APPOINTED JOSEPH SHAUN KELLY
2013-06-18AP01DIRECTOR APPOINTED RODERICK GEORGE SPINKS
2013-06-18SH0112/06/13 STATEMENT OF CAPITAL GBP 163680.00
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY IVAN GILLESPIE
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IVAN GILLESPIE
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN
2013-05-03AR0113/04/13 FULL LIST
2013-01-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARK ALLAN
2012-07-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-22AR0113/04/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMPSON MARTIN / 01/01/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN DAVID GILLESPIE / 01/01/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARK ALLAN / 01/01/2012
2011-12-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-12-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-03AR0113/04/11 FULL LIST
2010-07-30SH0128/07/10 STATEMENT OF CAPITAL GBP 54560.00
2010-07-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-14AR0113/04/10 FULL LIST
2009-09-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / CLARK ALLAN / 01/10/2008
2008-08-22AA30/04/08 TOTAL EXEMPTION FULL
2008-07-04363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-18CERTNMCOMPANY NAME CHANGED BEER LINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/07
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-03363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-11RES04NC INC ALREADY ADJUSTED 02/04/07
2007-04-11123£ NC 23332/100000 02/04/07
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-1188(2)RAD 30/03/07-30/03/07 £ SI 1228@1=1228 £ IC 23332/24560
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-11363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10123NC INC ALREADY ADJUSTED 13/04/06
2006-05-10RES04£ NC 100/23332
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-1088(2)RAD 13/04/06--------- £ SI 23331@1=23331 £ IC 1/23332
2005-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-12288aNEW DIRECTOR APPOINTED
2005-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM2002566 Active Licenced property: BRUCEFIELD INDUSTRIAL ESTATE 3 COCHRANE SQUARE LIVINGSTON GB EH54 9DR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-12-08
Appointment of Liquidators2020-11-06
Petitions to Wind Up (Companies)2020-09-18
Fines / Sanctions
No fines or sanctions have been issued against COOLING SOLUTIONS UK GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-29 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2013-01-14 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2011-12-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2007-06-05 Satisfied BIBBY FACTORS SCOTLAND LIMITED
BOND & FLOATING CHARGE 2005-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 263,671
Creditors Due Within One Year 2012-05-01 £ 664,274

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOLING SOLUTIONS UK GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 54,560
Cash Bank In Hand 2012-05-01 £ 72,329
Current Assets 2012-05-01 £ 432,693
Debtors 2012-05-01 £ 340,184
Fixed Assets 2012-05-01 £ 499,241
Shareholder Funds 2012-05-01 £ 3,989
Stocks Inventory 2012-05-01 £ 20,180
Tangible Fixed Assets 2012-05-01 £ 494,241

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOLING SOLUTIONS UK GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COOLING SOLUTIONS UK GROUP LTD
Trademarks
We have not found any records of COOLING SOLUTIONS UK GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOLING SOLUTIONS UK GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as COOLING SOLUTIONS UK GROUP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COOLING SOLUTIONS UK GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOOLING SOLUTIONS UK GROUP LTDEvent Date2020-10-09
NOTICE is hereby given, pursuant to Rule 5.21 of the Insolvency (Scotland) (Receivership and Winding Up) Rules 2018 , that on 09 October 2020 , I Brian Milne , French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB was appointed Interim Liquidator of COOLING SOLUTIONS UK GROUP LTD by order of the Lord Ordinary at the Court of Session. Brian Milne : Office-holder Number: 9381 : Interim Liquidator : Further contact details: Craig Allison Telephone number 0141 221 2984 Email GCorp@frenchduncan.co.uk
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOOLING SOLUTIONS UK GROUP LTDEvent Date2020-09-09
Notice is hereby given that on 9 September 2020 a petition was presented to the Court of Session by Cooling Solutions UK Group Ltd , a company incorporated under the Companies Acts with company registration number SC283179 and having its registered office at 3 Cochrane Square, Brucefield Industry Park, Livingston, West Lothian, EH54 9DR (the Company) craving the court inter alia , that the Company be wound up by the court and that an interim liquidator be appointed, in which petition Lord Clark, by first deliverance dated 9 September 2020 , ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Clerk of Court, Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ , within eight days after such intimation, service or advertisement and, in the meantime, appointed Brian Milne , Insolvency Practitioner of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB to be provisional liquidator of the Company and authorised him to exercise the powers specified in Parts II and III of Schedule 4 to the Insolvency Act 1986 without further intervention by the Court, of all of which notice is hereby given. Sheana Campbell : Solicitor : BBM Solicitors : 27 George Street Edinburgh, EH2 2PA : Agent for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOLING SOLUTIONS UK GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOLING SOLUTIONS UK GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.