NATIONWIDE COOLING SERVICES LIMITED
Status | ACTIVE |
Company No. | SC286118 |
Category | Private Limited Company |
Incorporated | 13 Jun 2005 |
Age | 18 years, 11 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
NATIONWIDE COOLING SERVICES LIMITED is an active private limited company with number SC286118. It was incorporated 18 years, 11 months, 17 days ago, on 13 June 2005. The company address is 23 Fordneuk Street, Glasgow, G40 2TA.
Company Fillings
Accounts with accounts type dormant
Date: 01 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type dormant
Date: 10 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type dormant
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type dormant
Date: 04 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person secretary company with name date
Date: 23 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-01
Officer name: Mr Andrew Robert Barclay Macnair
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Termination secretary company with name
Date: 17 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bryan Johnston
Documents
Accounts with accounts type dormant
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Appoint person secretary company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bryan Douglas Johnston
Documents
Termination secretary company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macdonalds
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Old address: C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland
Change date: 2013-02-20
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: St Stephens House 279 Bath Street Glasgow G2 4JL
Change date: 2013-02-05
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type dormant
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type small
Date: 25 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change corporate secretary company with change date
Date: 14 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-13
Officer name: Macdonalds
Documents
Accounts with accounts type small
Date: 01 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Ian Ledlie
Change date: 2010-05-17
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type small
Date: 20 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macnewco one hundred and fifty t wo LIMITED\certificate issued on 05/07/05
Documents
Some Companies
44 HUDSON WAY,LONDON,N9 0XF
Number: | 11628928 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTUITIVE SYSTEMS AND NETWORKS LIMITED
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 06641941 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 MANSFIELD ROAD,NOTTINGHAM,NG1 3FS
Number: | 09853375 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPLAR COURT MANAGEMENT LIMITED
FIRST FLOOR OFFICES,HITCHIN,SG5 1NQ
Number: | 01767880 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10635733 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDFOX CREATIVE LIMITED LIABILITY PARTNERSHIP
128 STAINBECK LANE,LEEDS,LS7 2EA
Number: | OC417090 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |