Advanced company searchLink opens in new window

COOLING SOLUTIONS UK GROUP LTD

Company number SC283179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
25 Mar 2022 TM01 Termination of appointment of Leanne Kelly as a director on 25 February 2022
02 Mar 2022 TM01 Termination of appointment of Joseph Shaun Kelly as a director on 25 February 2022
14 Jun 2021 MR04 Satisfaction of charge 4 in full
19 Oct 2020 AD01 Registered office address changed from 3 Cochrane Square Brucefield Industry Park Livingston West Lothian EH54 9DR to 133 Finnieston Street Glasgow G3 8HB on 19 October 2020
19 Oct 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
17 Sep 2020 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
17 Jul 2020 TM01 Termination of appointment of Jason Russell Mortimer as a director on 28 May 2020
30 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
24 Apr 2019 PSC07 Cessation of Roderick George Spinks as a person with significant control on 20 July 2017
24 Apr 2019 PSC07 Cessation of James Docherty as a person with significant control on 15 June 2018
21 Mar 2019 MR01 Registration of charge SC2831790007, created on 15 March 2019
18 Mar 2019 MR04 Satisfaction of charge SC2831790006 in full
01 Feb 2019 CERTNM Company name changed scotia cooling solutions LIMITED\certificate issued on 01/02/19
  • CONNOT ‐ Change of name notice
01 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Oct 2018 MR04 Satisfaction of charge SC2831790005 in full
25 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 13/04/2018
15 Jun 2018 TM01 Termination of appointment of James Docherty as a director on 14 May 2018
26 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 25/06/2018
15 Feb 2018 MR01 Registration of charge SC2831790006, created on 15 February 2018
14 Feb 2018 MR04 Satisfaction of charge 3 in full