Cooling Solutions Uk Group Ltd (sc283179) is a private limited with share capital incorporated on 13/04/2005 (21 years old) and registered in glasgow, G38HB. The company operates under SIC code 33200.
Private Limited With Share Capital
SIC: 33200
Incorporated 13/04/2005
G38HB
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
4
Shareholders
1
CCJs
Charges
7
Registered
1
Outstanding
0
Part Satisfied
6
Satisfied
Filed Documents
100
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:19-12-2023
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:19-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2020
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:19-10-2020
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:17-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2019
Resolution
Category:Resolution
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2018
Legacy
Category:Miscellaneous
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2017
Legacy
Category:Return
Date:26-04-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:29-03-2017
Resolution
Category:Resolution
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2016
Capital Allotment Shares
Category:Capital
Date:12-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:12-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Capital Allotment Shares
Category:Capital
Date:07-05-2015
Resolution
Category:Resolution
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:13-08-2013
Resolution
Category:Resolution
Date:13-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2013
Resolution
Category:Resolution
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Capital Allotment Shares
Category:Capital
Date:18-06-2013
Termination Secretary Company With Name
Category:Officers
Date:11-06-2013
Termination Director Company With Name
Category:Officers
Date:11-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2013
Termination Director Company With Name
Category:Officers
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Legacy
Category:Mortgage
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:08-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Legacy
Category:Mortgage
Date:06-12-2011
Legacy
Category:Mortgage
Date:03-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Capital Allotment Shares
Category:Capital
Date:30-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2009
Legacy
Category:Annual Return
Date:13-05-2009
Legacy
Category:Officers
Date:11-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2008
Legacy
Category:Annual Return
Date:04-07-2008
Legacy
Category:Officers
Date:01-02-2008
Legacy
Category:Officers
Date:19-09-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:18-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2007
Legacy
Category:Mortgage
Date:26-06-2007
Legacy
Category:Annual Return
Date:03-05-2007
Legacy
Category:Capital
Date:11-04-2007
Legacy
Category:Capital
Date:11-04-2007
Legacy
Category:Capital
Date:11-04-2007
Legacy
Category:Officers
Date:11-04-2007
Resolution
Category:Resolution
Date:11-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2006
Legacy
Category:Annual Return
Date:11-05-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Capital
Date:10-05-2006
Legacy
Category:Capital
Date:10-05-2006
Resolution
Category:Resolution
Date:10-05-2006
Resolution
Category:Resolution
Date:10-05-2006
Resolution
Category:Resolution
Date:10-05-2006
Legacy
Category:Mortgage
Date:08-12-2005
Legacy
Category:Officers
Date:12-07-2005
Legacy
Category:Officers
Date:13-04-2005
Incorporation Company
Category:Incorporation
Date:13-04-2005
Risk Assessment
Not Rated
International Score
Accounts
Typetotal exemption full
Due Date30/04/2021
Filing Date12/09/2019
Latest Accounts30/04/2019
Trading Addresses
133 Finnieston Street, Glasgow, G38HBRegistered
3 Cochrane Square, Brucefield Industrial Estate, Livingston, West Lothian, EH549DR
3 Cochrane Square, Brucefield Industrial Estate, Livingston, West Lothian, EH549DR