Established in 2005, Kooltech Ltd has its registered office in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at Kooltech Ltd. The company is VAT Registered in the UK. The companies directors are listed as Sharp, John Murray Mclean, Sharp, Samantha Heather, Mcfie, Lynda in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARP, John Murray Mclean | 07 February 2008 | - | 1 |
SHARP, Samantha Heather | 04 April 2019 | - | 1 |
MCFIE, Lynda | 01 January 2016 | 15 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 05 November 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
AA - Annual Accounts | 21 March 2019 | |
MR04 - N/A | 08 January 2019 | |
MR04 - N/A | 08 January 2019 | |
MR01 - N/A | 13 December 2018 | |
MR01 - N/A | 08 December 2018 | |
CS01 - N/A | 02 November 2018 | |
AUD - Auditor's letter of resignation | 20 September 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 06 December 2017 | |
466(Scot) - N/A | 06 December 2017 | |
466(Scot) - N/A | 02 December 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 03 November 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
CH03 - Change of particulars for secretary | 02 November 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
AA - Annual Accounts | 20 May 2016 | |
RP04 - N/A | 29 October 2015 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 11 May 2015 | |
SH06 - Notice of cancellation of shares | 04 March 2015 | |
SH03 - Return of purchase of own shares | 04 March 2015 | |
AR01 - Annual Return | 01 December 2014 | |
466(Scot) - N/A | 09 September 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 29 November 2013 | |
AD01 - Change of registered office address | 13 November 2013 | |
MR04 - N/A | 03 August 2013 | |
MR04 - N/A | 03 August 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 10 January 2011 | |
RESOLUTIONS - N/A | 07 September 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
AA - Annual Accounts | 15 April 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 25 February 2009 | |
410(Scot) - N/A | 11 November 2008 | |
410(Scot) - N/A | 11 November 2008 | |
410(Scot) - N/A | 05 July 2008 | |
CERTNM - Change of name certificate | 02 July 2008 | |
AA - Annual Accounts | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
363a - Annual Return | 11 December 2007 | |
410(Scot) - N/A | 07 December 2007 | |
RESOLUTIONS - N/A | 28 November 2007 | |
RESOLUTIONS - N/A | 28 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2007 | |
123 - Notice of increase in nominal capital | 28 November 2007 | |
AA - Annual Accounts | 16 February 2007 | |
363s - Annual Return | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2006 | |
225 - Change of Accounting Reference Date | 08 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
287 - Change in situation or address of Registered Office | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2006 | |
SA - Shares agreement | 24 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2006 | |
RESOLUTIONS - N/A | 03 October 2006 | |
RESOLUTIONS - N/A | 03 October 2006 | |
RESOLUTIONS - N/A | 03 October 2006 | |
CERTNM - Change of name certificate | 02 October 2006 | |
RESOLUTIONS - N/A | 22 September 2006 | |
RESOLUTIONS - N/A | 22 September 2006 | |
RESOLUTIONS - N/A | 22 September 2006 | |
NEWINC - New incorporation documents | 29 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2018 | Outstanding |
N/A |
A registered charge | 03 December 2018 | Outstanding |
N/A |
Legal charge | 31 October 2008 | Fully Satisfied |
N/A |
Legal charge | 31 October 2008 | Fully Satisfied |
N/A |
Floating charge | 30 June 2008 | Fully Satisfied |
N/A |
Bond & floating charge | 30 November 2007 | Fully Satisfied |
N/A |