About

Registered Number: SC168189
Date of Incorporation: 10/09/1996 (27 years and 7 months ago)
Company Status: Administration
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Capital Cooling Ltd was established in 1996, it's status is listed as "Administration". The current directors of Capital Cooling Ltd are listed as Mclean, Helen, Anderson, James Burns, Mclean, Alister Strathdee, Young, Claire Campbell. We don't know the number of employees at Capital Cooling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, James Burns 23 June 2017 - 1
MCLEAN, Alister Strathdee 22 October 1996 - 1
YOUNG, Claire Campbell 23 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Helen 01 December 2000 - 1

Filing History

Document Type Date
AM10(Scot) - N/A 04 August 2020
AM10(Scot) - N/A 03 February 2020
AM19(Scot) - N/A 04 December 2019
AM10(Scot) - N/A 02 August 2019
2.20B(Scot) - N/A 01 February 2019
2.22B(Scot) - N/A 03 December 2018
2.31B(Scot) - N/A 09 October 2018
2.30B(Scot) - N/A 02 October 2018
2.20B(Scot) - N/A 01 August 2018
2.15B(Scot) - N/A 13 March 2018
2.16B(Scot) - N/A 25 January 2018
2.16B(Scot) - N/A 09 January 2018
AD01 - Change of registered office address 27 December 2017
2.11B(Scot) - N/A 27 December 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
AA01 - Change of accounting reference date 05 July 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 05 June 2014
MR04 - N/A 17 January 2014
AR01 - Annual Return 16 September 2013
MR04 - N/A 22 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 18 July 2012
AA - Annual Accounts 18 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 15 May 2003
287 - Change in situation or address of Registered Office 16 January 2003
419a(Scot) - N/A 18 November 2002
410(Scot) - N/A 25 October 2002
410(Scot) - N/A 14 October 2002
363s - Annual Return 10 October 2002
410(Scot) - N/A 02 October 2002
225 - Change of Accounting Reference Date 29 August 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 06 November 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 01 July 1998
410(Scot) - N/A 26 June 1998
363s - Annual Return 02 October 1997
225 - Change of Accounting Reference Date 29 September 1997
RESOLUTIONS - N/A 01 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1997
123 - Notice of increase in nominal capital 01 April 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
CERTNM - Change of name certificate 18 October 1996
NEWINC - New incorporation documents 10 September 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 18 July 2012 Outstanding

N/A

Floating charge 01 June 2012 Outstanding

N/A

Standard security 18 October 2002 Fully Satisfied

N/A

Bond & floating charge 07 October 2002 Fully Satisfied

N/A

Floating charge 20 September 2002 Fully Satisfied

N/A

Floating charge 23 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.