COOLTIME ENGINEERING SERVICES LIMITED

COOLTIME ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOOLTIME ENGINEERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130521
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COOLTIME ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 63 LIMITEDMar 13, 1991Mar 13, 1991

    What are the latest accounts for COOLTIME ENGINEERING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for COOLTIME ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 13, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2011

    Statement of capital on Apr 07, 2011

    • Capital: GBP 12,000
    SH01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Full accounts made up to Mar 31, 2009

    18 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Mar 13, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG03s

    Appointment of William Hamilton as a director

    3 pagesAP01

    Appointment of Andrew George Gough as a director

    3 pagesAP01

    Appointment of Alexander Bruce Mair as a secretary

    3 pagesAP03

    Appointment of Mr Alexander Bruce Mair as a director

    3 pagesAP01

    Appointment of Roderick James Macgregor as a director

    3 pagesAP01

    Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on Mar 16, 2010

    2 pagesAD01

    Termination of appointment of Raeburn Christie Clark & Wallace as a secretary

    2 pagesTM02

    legacy

    6 pagesMG01s

    Termination of appointment of John Burgess as a director

    1 pagesTM01

    Termination of appointment of Julie Cowie as a director

    1 pagesTM01

    Termination of appointment of Christopher Mcgeehan as a director

    1 pagesTM01

    Termination of appointment of Bruce Gill as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    4 pages363a

    Who are the officers of COOLTIME ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIR, Alexander Bruce
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Secretary
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    British92844720001
    GOUGH, Andrew George
    Mart Lane
    Northmuir
    DD8 4TL Kirriemuir
    9
    Angus
    Director
    Mart Lane
    Northmuir
    DD8 4TL Kirriemuir
    9
    Angus
    ScotlandBritishManaging Director100129050001
    HAMILTON, William
    8 Woodburn Avenue
    AB15 8JQ Aberdeen
    Murlingden
    Director
    8 Woodburn Avenue
    AB15 8JQ Aberdeen
    Murlingden
    ScotlandBritishDirector42252580002
    MACGREGOR, Roderick James
    Delny Muir
    IV18 0NP Invergordon
    The Cherry Trees
    Director
    Delny Muir
    IV18 0NP Invergordon
    The Cherry Trees
    United KingdomBritishManaging Director61748240004
    MAIR, Alexander Bruce
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Aberdeenshire
    Director
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Aberdeenshire
    ScotlandBritishCompany Secretary92844720001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    BUCHANAN, David Glenn
    2 Bredero Drive
    AB41 9QF Ellon
    Aberdeenshire
    Director
    2 Bredero Drive
    AB41 9QF Ellon
    Aberdeenshire
    BritishEngineer357110002
    BURGESS, John Graham
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    Director
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    BanchoryBritishCompany Director37612260003
    COWIE, Julie Elizabeth
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    Director
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    United KingdomBritishFinance Director111585570001
    ELLIS, William Cameron
    2 Knockothie Cottages
    Knockothie Brae
    AB41 8DN Ellon
    Aberdeenshire
    Scotland
    Director
    2 Knockothie Cottages
    Knockothie Brae
    AB41 8DN Ellon
    Aberdeenshire
    Scotland
    United KingdomBritishEngineer3198790003
    GILL, Bruce William
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    Director
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    United KingdomBritishCompany Director118503010001
    GOUGH, Andrew George
    9 Mart Lane
    Northmuir
    DD8 4TL Kirriemuir
    Angus
    Director
    9 Mart Lane
    Northmuir
    DD8 4TL Kirriemuir
    Angus
    ScotlandBritishManaging Director100129050001
    MCGEEHAN, Christopher
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    Director
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director118503110001
    MCINTOSH, John
    East Brotherfield
    Countesswells
    Aberdeen
    Director
    East Brotherfield
    Countesswells
    Aberdeen
    BritishEngineer357090001
    DURANO LIMITED
    1 Golden Square
    AB10 1HA Aberdeen
    Director
    1 Golden Square
    AB10 1HA Aberdeen
    42504200001

    Does COOLTIME ENGINEERING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 10, 2010Registration of a charge (MG01s)
    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
    • Merrill Lynch International
    Transactions
    • Oct 11, 2007Registration of a charge (410)
    • May 20, 2010Statement of satisfaction of a floating charge (MG03s)
    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
    • Merrill Lynch International
    Transactions
    • Oct 03, 2007Registration of a charge (410)
    • Apr 07, 2010Statement of satisfaction of a floating charge (MG03s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 2003Registration of a charge (410)
    • Oct 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Sep 09, 1991Registration of a charge
    • Jul 23, 2003Statement of satisfaction of a charge in full or part (419a)

    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