Company Information for COOLING SOLUTIONS UK GROUP LTD
133 Finnieston Street, Glasgow, G3 8HB,
|
Company Registration Number
SC283179
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
COOLING SOLUTIONS UK GROUP LTD | ||||||
Legal Registered Office | ||||||
133 Finnieston Street Glasgow G3 8HB Other companies in EH54 | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH SHAUN KELLY |
||
LEANNE KELLY |
||
JASON RUSSELL MORTIMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DOCHERTY |
Director | ||
RODERICK GEORGE SPINKS |
Director | ||
IVAN DAVID GILLESPIE |
Company Secretary | ||
IVAN DAVID GILLESPIE |
Director | ||
STEVEN SIMPSON MARTIN |
Director | ||
CLARK ALLAN |
Director | ||
ROBERT SCOTT |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILLMORT LIMITED | Director | 2007-02-15 | CURRENT | 2007-02-15 | Dissolved 2014-07-04 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON RUSSELL MORTIMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
PSC07 | CESSATION OF JAMES DOCHERTY AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2831790007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2831790006 | |
CERTNM | Company name changed scotia cooling solutions LIMITED\certificate issued on 01/02/19 | |
RES15 | CHANGE OF COMPANY NAME 01/09/20 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2831790005 | |
RP04CS01 | Second filing of Confirmation Statement dated 13/04/2018 | |
ANNOTATION | Second Filing | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DOCHERTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2831790006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK GEORGE SPINKS | |
AP01 | DIRECTOR APPOINTED LEANNE KELLY | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2831790005 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 263730 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 263730 | |
CS01 | 13/04/17 STATEMENT OF CAPITAL GBP 263730.000 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 16/03/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 263730 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES DOCHERTY | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 263730 | |
SH01 | 01/10/15 STATEMENT OF CAPITAL GBP 263730.00 | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/10/2015 | |
RES10 | Resolutions passed:
| |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 263680 | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 263680.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 13/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 163680 | |
AR01 | 13/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED COOLING SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 13/08/13 | |
RES15 | CHANGE OF NAME 12/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O BANKS RICHARDSON SCOTT & CO. 1A TORPHICHEN STREET EDINBURGH EH3 8HX | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED JOSEPH SHAUN KELLY | |
AP01 | DIRECTOR APPOINTED RODERICK GEORGE SPINKS | |
SH01 | 12/06/13 STATEMENT OF CAPITAL GBP 163680.00 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IVAN GILLESPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN GILLESPIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN | |
AR01 | 13/04/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARK ALLAN | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMPSON MARTIN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN DAVID GILLESPIE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARK ALLAN / 01/01/2012 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 FULL LIST | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 54560.00 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLARK ALLAN / 01/10/2008 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BEER LINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 02/04/07 | |
123 | £ NC 23332/100000 02/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/03/07-30/03/07 £ SI 1228@1=1228 £ IC 23332/24560 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 13/04/06 | |
RES04 | £ NC 100/23332 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/04/06--------- £ SI 23331@1=23331 £ IC 1/23332 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Appointment of Liquidators | 2020-12-08 |
Appointment of Liquidators | 2020-11-06 |
Petitions to Wind Up (Companies) | 2020-09-18 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | BIBBY FACTORS SCOTLAND LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-05-01 | £ 263,671 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 664,274 |
Creditors and other liabilities
|
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COOLING SOLUTIONS UK GROUP LTD | Event Date | 2020-10-09 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | COOLING SOLUTIONS UK GROUP LTD | Event Date | 2020-09-09 |
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 : | |||
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. |