About

Registered Number: SC293806
Date of Incorporation: 29/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Strathaird 12 Mossland Road, Hillington Park, Glasgow, G52 4XZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.