COOLING SOLUTIONS UK GROUP LTD

COOLING SOLUTIONS UK GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOOLING SOLUTIONS UK GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC283179
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COOLING SOLUTIONS UK GROUP LTD?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is COOLING SOLUTIONS UK GROUP LTD located?

    Registered Office Address
    133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of COOLING SOLUTIONS UK GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    SCOTIA COOLING SOLUTIONS LIMITEDAug 13, 2013Aug 13, 2013
    COOLING SOLUTIONS (UK) LIMITEDSep 18, 2007Sep 18, 2007
    BEER LINE SOLUTIONS LIMITEDApr 13, 2005Apr 13, 2005

    What are the latest accounts for COOLING SOLUTIONS UK GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for COOLING SOLUTIONS UK GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    20 pagesWU15(Scot)

    Termination of appointment of Leanne Kelly as a director on Feb 25, 2022

    1 pagesTM01

    Termination of appointment of Joseph Shaun Kelly as a director on Feb 25, 2022

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from 3 Cochrane Square Brucefield Industry Park Livingston West Lothian EH54 9DR to 133 Finnieston Street Glasgow G3 8HB on Oct 19, 2020

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of Jason Russell Mortimer as a director on May 28, 2020

    1 pagesTM01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Cessation of Roderick George Spinks as a person with significant control on Jul 20, 2017

    1 pagesPSC07

    Cessation of James Docherty as a person with significant control on Jun 15, 2018

    1 pagesPSC07

    Registration of charge SC2831790007, created on Mar 15, 2019

    18 pagesMR01

    Satisfaction of charge SC2831790006 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed scotia cooling solutions LIMITED\certificate issued on 01/02/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2019

    RES15

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Satisfaction of charge SC2831790005 in full

    4 pagesMR04

    legacy

    4 pagesRP04CS01

    Termination of appointment of James Docherty as a director on May 14, 2018

    1 pagesTM01

    Confirmation statement made on Apr 13, 2018 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 25, 2018Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 25/06/2018

    Registration of charge SC2831790006, created on Feb 15, 2018

    26 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Who are the officers of COOLING SOLUTIONS UK GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Ivan David
    44a Brighton Place
    EH15 1LT Edinburgh
    Secretary
    44a Brighton Place
    EH15 1LT Edinburgh
    British104448850001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLAN, Clark
    Easter Langside Place
    EH22 2FP Dalkeith
    3
    Midlothian
    Scotland
    Director
    Easter Langside Place
    EH22 2FP Dalkeith
    3
    Midlothian
    Scotland
    ScotlandBritish120429870002
    DOCHERTY, James
    Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    3
    West Lothian
    Director
    Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    3
    West Lothian
    ScotlandBritish639300003
    GILLESPIE, Ivan David
    44a Brighton Place
    EH15 1LT Edinburgh
    Director
    44a Brighton Place
    EH15 1LT Edinburgh
    United KingdomBritish104448850001
    KELLY, Joseph Shaun
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    Finnieston Street
    G3 8HB Glasgow
    133
    ScotlandBritish179117490001
    KELLY, Leanne
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    Finnieston Street
    G3 8HB Glasgow
    133
    ScotlandBritish236068500001
    MARTIN, Steven Simpson
    113 Farme Castle Court
    Rutherglen
    G73 1AA Glasgow
    Lanarkshire
    Director
    113 Farme Castle Court
    Rutherglen
    G73 1AA Glasgow
    Lanarkshire
    ScotlandBritish127472100002
    MORTIMER, Jason Russell
    18 Longcrook
    EH30 9XR South Queensferry
    West Lothian
    Director
    18 Longcrook
    EH30 9XR South Queensferry
    West Lothian
    ScotlandBritish106327450001
    SCOTT, Robert
    38h Cramond Vale
    EH4 6RB Edinburgh
    Midlothian
    Director
    38h Cramond Vale
    EH4 6RB Edinburgh
    Midlothian
    ScotlandBritish67088650004
    SPINKS, Roderick George
    Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    3
    West Lothian
    Director
    Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    3
    West Lothian
    ScotlandBritish179117450001

    Who are the persons with significant control of COOLING SOLUTIONS UK GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Docherty
    Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    3
    West Lothian
    Apr 06, 2016
    Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    3
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roderick George Spinks
    Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    3
    West Lothian
    Apr 06, 2016
    Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    3
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jason Russell Mortimer
    Finnieston Street
    G3 8HB Glasgow
    133
    Apr 06, 2016
    Finnieston Street
    G3 8HB Glasgow
    133
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Joseph Shaun Kelly
    Finnieston Street
    G3 8HB Glasgow
    133
    Apr 06, 2016
    Finnieston Street
    G3 8HB Glasgow
    133
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does COOLING SOLUTIONS UK GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 15, 2019
    Delivered On Mar 21, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Mar 21, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 15, 2018
    Delivered On Feb 15, 2018
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ultimate Finance Limited
    Transactions
    • Feb 15, 2018Registration of a charge (MR01)
    • Mar 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2017
    Delivered On May 12, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • Oct 26, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 27, 2012
    Delivered On Jan 14, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 cochrane square brucefield industry park livingston west lothian.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2013Registration of a charge (MG01s)
    • Jun 14, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 28, 2011
    Delivered On Dec 03, 2011
    Satisfied
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 03, 2011Registration of a charge (MG01s)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 05, 2007
    Delivered On Jun 26, 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
    • Bibby Factors Scotland Limited
    Transactions
    • Jun 26, 2007Registration of a charge (410)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 23, 2005
    Delivered On Dec 08, 2005
    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
    • Dec 08, 2005Registration of a charge (410)
    • Dec 06, 2011Statement of satisfaction of a floating charge (MG03s)

    Does COOLING SOLUTIONS UK GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2023Conclusion of winding up
    Oct 09, 2020Petition date
    Oct 09, 2020Commencement of winding up
    Dec 19, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Brian William Milne
    133 Finnieston Street
    G3 8HB Glasgow
    practitioner
    133 Finnieston Street
    G3 8HB Glasgow
    Notesscottish-insolvency-info

    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