DIRECT COOLING & HEATING SERVICES LTD.
Status | ACTIVE |
Company No. | SC176081 |
Category | Private Limited Company |
Incorporated | 03 Jun 1997 |
Age | 27 years, 6 days |
Jurisdiction | Scotland |
SUMMARY
DIRECT COOLING & HEATING SERVICES LTD. is an active private limited company with number SC176081. It was incorporated 27 years, 6 days ago, on 03 June 1997. The company address is 24a Russell Street, Hamilton, ML3 0QP, Lanarkshire.
Company Fillings
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 16 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Andrew Carruthers
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Carruthers
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Old address: 19 Dysart Drive Blantyre Glasgow G72 0GY United Kingdom
Change date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Termination secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Simpson
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-02
Old address: Unit 1 Glenburn Road College Milton East Kilbride G74 5BA
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: 11 Clydeside Road Rutherglen Glasgow G73 1SY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 08 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Andrew Carruthers
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 31 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary catherine carruthers
Documents
Legacy
Date: 31 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr barry paul simpson
Documents
Legacy
Date: 31 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 27/03/2009 from 1 northbank avenue cambuslang glasgow lanarkshire G72 7TG
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Certificate change of name company
Date: 30 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed direct cooling services LIMITED\certificate issued on 30/03/04
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 10/09/02 from: clyde work shop block a, unit 26 fullarton road cambuslang G32 8YL
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Legacy
Date: 25 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 07 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 07/02/01 from: 186 bath street glasgow G2 4HG
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; full list of members
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 03/09/97 from: 186 bath street glasgow G2 4HJ
Documents
Legacy
Date: 03 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 31/07/98
Documents
Certificate change of name company
Date: 29 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acrebarn LIMITED\certificate issued on 01/09/97
Documents
Certificate change of name company
Date: 29 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 29/08/97
Documents
Resolution
Date: 27 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 26/08/97 from: stephen mabbott associates 14 mitchell lane, glasgow G1 3NU
Documents
Legacy
Date: 26 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ABERDEEN HELIX HOUSE GP LIMITED
APRIROSE HOUSE,EDGWARE,HA8 7EQ
Number: | 09890838 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-8 SUTTON STREET,LONDON,E1 0BB
Number: | 11321388 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HAREBELL CLOSE,WIDNES,WA8 9EA
Number: | 10472399 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DAMSELFLY ROAD,IPSWICH,IP3 9TS
Number: | 07311566 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 07054382 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 11781399 |
Status: | ACTIVE |
Category: | Private Limited Company |