About

Registered Number: SC269172
Date of Incorporation: 12/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

 

Specialist Cooling Services Ltd was registered on 12 June 2004, it has a status of "Dissolved". We do not know the number of employees at this business. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COAKLEY, Thomas 12 June 2004 03 June 2014 1
DRON, Alexander Campbell 12 June 2004 03 June 2014 1
RAFFERTY, Peter 12 June 2004 03 June 2014 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Graeme 12 June 2004 31 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
LIQ14(Scot) - N/A 21 October 2019
RESOLUTIONS - N/A 20 February 2018
AD01 - Change of registered office address 20 February 2018
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 July 2014
MR04 - N/A 10 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 14 February 2006
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 22 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 12 June 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.