Company NameAairecool Technical Services Limited
DirectorsWilliam Lumsden and Carol Lumsden
Company StatusActive
Company NumberSC135544
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Previous NameAaire-Cool Technical Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr William Lumsden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMrs Carol Lumsden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(1 year, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameMrs Carol Lumsden
NationalityBritish
StatusCurrent
Appointed24 March 1993(1 year, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMrs Sandra Anne Dick
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Allanton Avenue
Ralston
Paisley
Renfrewshire
PA1 3BJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameAlexander McCartney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleSales Director
Correspondence Address1300 Paisley Road West
Glasgow
G52 1DB
Scotland
Secretary NameMrs Sandra Anne Dick
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Allanton Avenue
Ralston
Paisley
Renfrewshire
PA1 3BJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaairecool.co.uk
Email address[email protected]
Telephone01968 702051
Telephone regionPenicuik

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

56 at £1William Lumsden
56.00%
Ordinary
4 at £1Gemma Marie Lumsden
4.00%
Ordinary
4 at £1Jamie Macdonald Lumsden
4.00%
Ordinary
36 at £1Carol Lumsden
36.00%
Ordinary

Financials

Year2014
Net Worth£36,683
Cash£49,317
Current Liabilities£261,686

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

23 January 2013Delivered on: 30 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 March 1996Delivered on: 27 March 1996
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.
Outstanding

Filing History

22 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
7 December 2017Director's details changed for Mrs Carol Lumsden on 7 December 2017 (2 pages)
7 December 2017Change of details for Mrs Carol Lumsden as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Change of details for Mr William Lumsden as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr William Lumsden on 7 December 2017 (2 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(4 pages)
7 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(4 pages)
7 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 7 December 2014 (1 page)
7 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 7 December 2014 (1 page)
7 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 7 December 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(4 pages)
25 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 January 2013Alterations to floating charge 2 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 January 2013Alterations to floating charge 2 (5 pages)
18 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 December 2010Secretary's details changed for Carol Lumsden on 24 November 2010 (1 page)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
15 December 2010Secretary's details changed for Carol Lumsden on 24 November 2010 (1 page)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Carol Lumsden on 24 November 2009 (2 pages)
4 December 2009Director's details changed for William Lumsden on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Carol Lumsden on 24 November 2009 (2 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for William Lumsden on 24 November 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 December 2008Return made up to 24/11/08; full list of members (4 pages)
16 December 2008Return made up to 24/11/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 January 2008Return made up to 24/11/07; no change of members (7 pages)
14 January 2008Return made up to 24/11/07; no change of members (7 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 February 2006Return made up to 24/11/05; full list of members (8 pages)
20 February 2006Return made up to 24/11/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 December 2004Return made up to 24/11/04; full list of members (7 pages)
6 December 2004Return made up to 24/11/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 December 2003Return made up to 24/11/03; full list of members (7 pages)
10 December 2003Return made up to 24/11/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 January 2002Return made up to 24/11/01; full list of members (6 pages)
14 January 2002Return made up to 24/11/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 December 2000Return made up to 24/11/00; full list of members (6 pages)
19 December 2000Return made up to 24/11/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 November 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Registered office changed on 18/06/99 from: 23 queen street edinburgh EH2 1JX (1 page)
18 June 1999Registered office changed on 18/06/99 from: 23 queen street edinburgh EH2 1JX (1 page)
15 December 1998Return made up to 24/11/98; no change of members (4 pages)
15 December 1998Return made up to 24/11/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 December 1997Return made up to 24/11/97; full list of members (6 pages)
23 December 1997Return made up to 24/11/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 January 1997Return made up to 24/11/96; no change of members (4 pages)
16 January 1997Return made up to 24/11/96; no change of members (4 pages)
25 July 1996Registered office changed on 25/07/96 from: 10 main street davidson mains edinburgh EH4 5BY (1 page)
25 July 1996Registered office changed on 25/07/96 from: 10 main street davidson mains edinburgh EH4 5BY (1 page)
27 March 1996Partic of mort/charge * (6 pages)
27 March 1996Partic of mort/charge * (6 pages)
26 January 1996Full accounts made up to 30 September 1995 (8 pages)
26 January 1996Full accounts made up to 30 September 1995 (8 pages)
21 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 1995Company name changed aaire-cool technical services li mited\certificate issued on 29/08/95 (4 pages)
28 August 1995Company name changed aaire-cool technical services li mited\certificate issued on 29/08/95 (4 pages)
11 December 1991Incorporation (17 pages)
11 December 1991Incorporation (17 pages)