Based in Glasgow, Coolside Ltd was setup in 2010. Coolside Ltd has 2 directors listed as Corrigan, Michael Gerard, Kellock, David Ian in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORRIGAN, Michael Gerard | 02 December 2010 | - | 1 |
KELLOCK, David Ian | 02 December 2010 | 08 May 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 09 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 27 September 2019 | |
PSC07 - N/A | 27 September 2019 | |
PSC02 - N/A | 21 August 2019 | |
AP01 - Appointment of director | 21 December 2018 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 10 October 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
RESOLUTIONS - N/A | 16 May 2018 | |
TM01 - Termination of appointment of director | 16 May 2018 | |
TM01 - Termination of appointment of director | 11 May 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
CS01 - N/A | 25 September 2017 | |
RESOLUTIONS - N/A | 11 April 2017 | |
SH01 - Return of Allotment of shares | 11 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 April 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AD01 - Change of registered office address | 31 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2016 | |
AR01 - Annual Return | 05 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 31 December 2014 | |
AD01 - Change of registered office address | 31 December 2014 | |
CH01 - Change of particulars for director | 31 December 2014 | |
SH01 - Return of Allotment of shares | 24 December 2014 | |
RESOLUTIONS - N/A | 20 November 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 June 2013 | |
AR01 - Annual Return | 30 December 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 31 December 2011 | |
NEWINC - New incorporation documents | 02 December 2010 |