COOLTIME ENGINEERING SERVICES LIMITED
Overview
Company Name | COOLTIME ENGINEERING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC130521 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COOLTIME ENGINEERING SERVICES LIMITED?
- (7487) /
- (9999) /
Where is COOLTIME ENGINEERING SERVICES LIMITED located?
Registered Office Address | In Spec House Wellheads Drive Dyce AB21 7GQ Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COOLTIME ENGINEERING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LEDGE 63 LIMITED | Mar 13, 1991 | Mar 13, 1991 |
What are the latest accounts for COOLTIME ENGINEERING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for COOLTIME ENGINEERING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 13, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2009 | 18 pages | AA | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Mar 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Appointment of William Hamilton as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew George Gough as a director | 3 pages | AP01 | ||||||||||
Appointment of Alexander Bruce Mair as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr Alexander Bruce Mair as a director | 3 pages | AP01 | ||||||||||
Appointment of Roderick James Macgregor as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on Mar 16, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary | 2 pages | TM02 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Termination of appointment of John Burgess as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Cowie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Mcgeehan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Gill as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2008 | 19 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of COOLTIME ENGINEERING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAIR, Alexander Bruce | Secretary | Woodburn Avenue AB15 8JQ Aberdeen 19 | British | 92844720001 | ||||||
GOUGH, Andrew George | Director | Mart Lane Northmuir DD8 4TL Kirriemuir 9 Angus | Scotland | British | Managing Director | 100129050001 | ||||
HAMILTON, William | Director | 8 Woodburn Avenue AB15 8JQ Aberdeen Murlingden | Scotland | British | Director | 42252580002 | ||||
MACGREGOR, Roderick James | Director | Delny Muir IV18 0NP Invergordon The Cherry Trees | United Kingdom | British | Managing Director | 61748240004 | ||||
MAIR, Alexander Bruce | Director | Woodburn Avenue AB15 8JQ Aberdeen 19 Aberdeenshire | Scotland | British | Company Secretary | 92844720001 | ||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||
RAEBURN CHRISTIE CLARK & WALLACE | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500003 | |||||||
BUCHANAN, David Glenn | Director | 2 Bredero Drive AB41 9QF Ellon Aberdeenshire | British | Engineer | 357110002 | |||||
BURGESS, John Graham | Director | 4 Willow Tree Way AB31 5JQ Banchory Aberdeenshire | Banchory | British | Company Director | 37612260003 | ||||
COWIE, Julie Elizabeth | Director | 5 Hartington Road AB10 6XT Aberdeen Aberdeenshire | United Kingdom | British | Finance Director | 111585570001 | ||||
ELLIS, William Cameron | Director | 2 Knockothie Cottages Knockothie Brae AB41 8DN Ellon Aberdeenshire Scotland | United Kingdom | British | Engineer | 3198790003 | ||||
GILL, Bruce William | Director | 22 Norman Gray Park AB21 0ZR Blackburn Aberdeenshire | United Kingdom | British | Company Director | 118503010001 | ||||
GOUGH, Andrew George | Director | 9 Mart Lane Northmuir DD8 4TL Kirriemuir Angus | Scotland | British | Managing Director | 100129050001 | ||||
MCGEEHAN, Christopher | Director | 131 Grandholm Drive Bridge Of Don AB22 8AE Aberdeen Aberdeenshire | United Kingdom | British | Managing Director | 118503110001 | ||||
MCINTOSH, John | Director | East Brotherfield Countesswells Aberdeen | British | Engineer | 357090001 | |||||
DURANO LIMITED | Director | 1 Golden Square AB10 1HA Aberdeen | 42504200001 |
Does COOLTIME ENGINEERING SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Mar 08, 2010 Delivered On Mar 10, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 08, 2007 Delivered On Oct 11, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 14, 2007 Delivered On Oct 03, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 25, 2003 Delivered On Mar 31, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Aug 26, 1991 Delivered On Sep 09, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0