About

Registered Number: SC389822
Date of Incorporation: 02/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 3 Cadogan Street, Glasgow, G2 6QE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Michael Gerard 02 December 2010 - 1
KELLOCK, David Ian 02 December 2010 08 May 2018 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.