Company NameClimatic Services Limited
DirectorNathan Smith
Company StatusActive
Company NumberSC101739
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Nathan Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cavendish Way
Southfield Estate
Glenrothes
Fife
KY6 2SB
Scotland
Secretary NameMr Nathan Smith
StatusCurrent
Appointed22 August 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address41 Cavendish Way
Southfield Estate
Glenrothes
Fife
KY6 2SB
Scotland
Director NameJean Marshall Martin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1991)
RoleSecretary
Correspondence Address11 Aspen Avenue
Glenrothes
Fife
KY7 5TA
Scotland
Director NameJohn Martin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 August 2002)
RoleService Engineer
Correspondence Address43 Pettycur Bay
Kinghorn
Burntisland
Fife
KY3 9SB
Scotland
Secretary NameJohn Martin
NationalityBritish
StatusResigned
Appointed30 May 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address11 Aspen Avenue
Glenrothes
Fife
KY7 5TA
Scotland
Secretary NameJean Marshall Martin
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence Address43 Pettycur Bay
Kinghorn
Burntisland
Fife
KY3 9SB
Scotland
Director NameAllan James Henderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(15 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 August 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address41 Cavendish Way
Southfield Estate
Glenrothes
Fife
KY6 2SB
Scotland
Secretary NameDr Sheila Ann Henderson
NationalityBritish
StatusResigned
Appointed30 August 2002(15 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 August 2013)
RoleCompany Director
Correspondence Address41 Cavendish Way
Southfield Estate
Glenrothes
Fife
KY6 2SB
Scotland
Secretary NameMrs Gemma Louise Smith
StatusResigned
Appointed02 August 2013(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 22 August 2020)
RoleCompany Director
Correspondence Address41 Cavendish Way
Southfield Estate
Glenrothes
Fife
KY6 2SB
Scotland

Contact

Websiteclimaticservices.co.uk
Email address[email protected]
Telephone01592 771254
Telephone regionKirkcaldy

Location

Registered Address41 Cavendish Way
Southfield Estate
Glenrothes
Fife
KY6 2SB
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

5k at £1Everett Smith Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£457,684
Cash£145
Current Liabilities£126,229

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

8 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 September 2002Delivered on: 19 September 2002
Satisfied on: 14 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 cavendish way, southfield estate, glenrothes.
Fully Satisfied
4 March 1994Delivered on: 14 March 1994
Satisfied on: 30 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 cavendish way, southfield industrial estate, glenrothes.
Fully Satisfied
4 March 1994Delivered on: 14 March 1994
Satisfied on: 14 May 2013
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 cavendish way, glenrothes.
Fully Satisfied
2 May 1987Delivered on: 13 May 1987
Satisfied on: 31 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
12 February 2021Appointment of Mr Nathan Smith as a secretary on 22 August 2020 (2 pages)
12 February 2021Termination of appointment of Gemma Louise Smith as a secretary on 22 August 2020 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
24 November 2020Director's details changed for Mr Nathan Smith on 23 November 2020 (2 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
8 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,001
(3 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,001
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Registration of charge SC1017390005, created on 8 October 2014 (5 pages)
10 October 2014Registration of charge SC1017390005, created on 8 October 2014 (5 pages)
10 October 2014Registration of charge SC1017390005, created on 8 October 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,001
(3 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,001
(3 pages)
25 October 2013Termination of appointment of Sheila Henderson as a secretary (1 page)
25 October 2013Appointment of Mrs Gemma Louise Smith as a secretary (1 page)
25 October 2013Termination of appointment of Allan Henderson as a director (1 page)
25 October 2013Termination of appointment of Allan Henderson as a director (1 page)
25 October 2013Appointment of Mr Nathan Smith as a director (2 pages)
25 October 2013Appointment of Mrs Gemma Louise Smith as a secretary (1 page)
25 October 2013Termination of appointment of Sheila Henderson as a secretary (1 page)
25 October 2013Appointment of Mr Nathan Smith as a director (2 pages)
31 July 2013Satisfaction of charge 1 in full (4 pages)
31 July 2013Satisfaction of charge 1 in full (4 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,001
(3 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,001
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Satisfaction of charge 4 in full (4 pages)
14 May 2013Satisfaction of charge 2 in full (4 pages)
14 May 2013Satisfaction of charge 2 in full (4 pages)
14 May 2013Satisfaction of charge 4 in full (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Sheila Ann Henderson on 2 October 2009 (1 page)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Sheila Ann Henderson on 2 October 2009 (1 page)
6 September 2010Director's details changed for Allan James Henderson on 2 October 2009 (2 pages)
6 September 2010Secretary's details changed for Sheila Ann Henderson on 2 October 2009 (1 page)
6 September 2010Director's details changed for Allan James Henderson on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Allan James Henderson on 2 October 2009 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (3 pages)
3 August 2009Return made up to 25/07/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2005Return made up to 25/07/05; full list of members (2 pages)
15 August 2005Return made up to 25/07/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 July 2004Return made up to 25/07/04; full list of members (6 pages)
26 July 2004Return made up to 25/07/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 August 2003Return made up to 25/07/03; full list of members (7 pages)
18 August 2003Return made up to 25/07/03; full list of members (7 pages)
19 September 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (5 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
2 September 2002Return made up to 25/07/02; full list of members (7 pages)
2 September 2002Return made up to 25/07/02; full list of members (7 pages)
30 May 2002Dec mort/charge * (4 pages)
30 May 2002Dec mort/charge * (4 pages)
6 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 August 2001Return made up to 25/07/01; full list of members (7 pages)
20 August 2001Return made up to 25/07/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 1999Return made up to 25/07/99; full list of members (6 pages)
25 August 1999Return made up to 25/07/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 August 1998Return made up to 25/07/98; no change of members (4 pages)
25 August 1998Return made up to 25/07/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 August 1997Return made up to 25/07/97; no change of members (4 pages)
21 August 1997Return made up to 25/07/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 July 1996Return made up to 25/07/96; full list of members (6 pages)
31 July 1996Return made up to 25/07/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 August 1995Return made up to 25/07/95; no change of members (4 pages)
18 August 1995Return made up to 25/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
9 September 1992Return made up to 25/07/92; no change of members (4 pages)
9 September 1992Return made up to 25/07/92; no change of members (4 pages)
12 December 1988PUC2 allots 111188 1X£1 ord (2 pages)
12 December 1988PUC2 allots 111188 1X£1 ord (2 pages)
9 December 1986Company name changed alantburn LIMITED\certificate issued on 09/12/86 (2 pages)
7 November 1986Incorporation (19 pages)
28 October 1986Memorandum and Articles of Association (13 pages)
28 October 1986Memorandum and Articles of Association (13 pages)
16 February 1967Memorandum of association (5 pages)
16 February 1967Memorandum of association (5 pages)