COOL CLOBBER LIMITED
Status | DISSOLVED |
Company No. | SC551375 |
Category | Private Limited Company |
Incorporated | 29 Nov 2016 |
Age | 7 years, 6 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 16 Apr 2024 |
Years | 1 month, 16 days |
SUMMARY
COOL CLOBBER LIMITED is an dissolved private limited company with number SC551375. It was incorporated 7 years, 6 months, 3 days ago, on 29 November 2016 and it was dissolved 1 month, 16 days ago, on 16 April 2024. The company address is C/O Frp Advisory Trading Limited Level 2 The Beacon C/O Frp Advisory Trading Limited Level 2 The Beacon, Glasgow, G2 5SG.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 16 Jan 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ferre Edwards
Change date: 2023-01-20
Documents
Change person secretary company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-20
Officer name: Mr Ferre Edwards
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-20
Officer name: Mr Ferre Edwards
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Old address: C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG
New address: C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG
Change date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-16
Old address: 272 Bath Street Glasgow G2 4JR Scotland
New address: C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG
Documents
Liquidation compulsory notice winding up order court scotland
Date: 09 Jan 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ferre Edwards
Change date: 2021-05-18
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ferre Edwards
Change date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5513750001
Charge creation date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Some Companies
17 CARPENTER COURT,LONDON,NW1 0BJ
Number: | 08776703 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BERKELEY SQUARE,LONDON,W1J 5AE
Number: | 09766284 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANARKSHIRE AND SOUTH GLASGOW SENSORY LTD
2 PICTON GROVE,AIRDRIE,ML6 7LH
Number: | SC528267 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSPREY MARKETING SYSTEMS LIMITED
44 ST. HELEN'S ROAD,SWANSEA,SA1 4BB
Number: | 03946282 |
Status: | ACTIVE |
Category: | Private Limited Company |
346 QUEENSBRIDGE ROAD,LONDON,E8 3AR
Number: | 10139742 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PREMIER FINISHING & MAILING SERVICES LIMITED
2 AXON COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 03980940 |
Status: | LIQUIDATION |
Category: | Private Limited Company |