Company NameMeltronic Limited
DirectorGeorge Cowden
Company StatusActive
Company NumberSC163194
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeorge Cowden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(11 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshton 32 Burnside Road
Largs
Ayrshire
KA30 9BX
Scotland
Secretary NameMr Andrew Robert Barclay Macnair
StatusCurrent
Appointed01 June 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameMichael Derek Shrigley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressLochdeen
159 Mugdock Road
Milngavie
Glasgow
G62 8ND
Scotland
Director NameAileen Agnes Scott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address8 Trafalgar Court
Dullatur
G68 0AE
Scotland
Director NameMr Fergus James Reilly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2007)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address57 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NameMr Bryan Douglas Johnston
StatusResigned
Appointed20 February 2013(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2014)
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed02 April 1996(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 20 February 2013)
Correspondence AddressSt Stephens House 279
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitewww.nationwidecoolingservices.com
Telephone0800 6906153
Telephone regionFreephone

Location

Registered Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches6 other UK companies use this postal address

Shareholders

2.8m at £1Michael Derek Shrigley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,831,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,831,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,831,000
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,831,000
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,831,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,831,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
20 February 2013Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages)
5 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page)
5 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
19 April 2010Director's details changed for George Cowden on 1 October 2009 (2 pages)
19 April 2010Director's details changed for George Cowden on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
20 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 April 2009Return made up to 07/02/09; full list of members (3 pages)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
9 August 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
15 February 2007Return made up to 07/02/07; full list of members (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 April 2006New director appointed (1 page)
13 February 2006Return made up to 07/02/06; full list of members (6 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 07/02/05; full list of members (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 January 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 07/02/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2001Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
26 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 February 2000Return made up to 07/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
6 February 1999Return made up to 07/02/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 March 1997Return made up to 07/02/97; full list of members (6 pages)
14 May 1996Particulars of contract relating to shares (4 pages)
14 May 1996Ad 01/05/96--------- £ si 2831000@1=2831000 £ ic 1/2831001 (2 pages)
9 May 1996£ nc 100/3000000 01/05/96 (1 page)
9 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1996New secretary appointed (2 pages)
3 May 1996Accounting reference date notified as 31/12 (1 page)
25 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 19 glasgow road paisley PA1 3QX (1 page)
7 February 1996Incorporation (17 pages)