Largs
Ayrshire
KA30 9BX
Scotland
Secretary Name | Mr Andrew Robert Barclay Macnair |
---|---|
Status | Current |
Appointed | 01 June 2014(18 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | Michael Derek Shrigley |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Lochdeen 159 Mugdock Road Milngavie Glasgow G62 8ND Scotland |
Director Name | Aileen Agnes Scott |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 8 Trafalgar Court Dullatur G68 0AE Scotland |
Director Name | Mr Fergus James Reilly |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2007) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Secretary Name | Mr Bryan Douglas Johnston |
---|---|
Status | Resigned |
Appointed | 20 February 2013(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 February 2013) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Website | www.nationwidecoolingservices.com |
---|---|
Telephone | 0800 6906153 |
Telephone region | Freephone |
Registered Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 6 other UK companies use this postal address |
2.8m at £1 | Michael Derek Shrigley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,831,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 February 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2024 (8 months, 2 weeks from now) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
17 May 2014 | Termination of appointment of Bryan Johnston as a secretary (1 page) |
17 May 2014 | Termination of appointment of Bryan Johnston as a secretary (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
20 February 2013 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
20 February 2013 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page) |
5 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for George Cowden on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for George Cowden on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for George Cowden on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
13 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2004 | Return made up to 07/02/04; full list of members
|
5 May 2004 | Return made up to 07/02/04; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 January 2003 | Return made up to 07/02/03; full list of members
|
30 January 2003 | Return made up to 07/02/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
26 February 2001 | Return made up to 07/02/01; full list of members
|
26 February 2001 | Return made up to 07/02/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
4 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
6 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
6 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
7 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
14 May 1996 | Particulars of contract relating to shares (4 pages) |
14 May 1996 | Ad 01/05/96--------- £ si [email protected]=2831000 £ ic 1/2831001 (2 pages) |
14 May 1996 | Particulars of contract relating to shares (4 pages) |
14 May 1996 | Ad 01/05/96--------- £ si [email protected]=2831000 £ ic 1/2831001 (2 pages) |
9 May 1996 | £ nc 100/3000000 01/05/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | £ nc 100/3000000 01/05/96 (1 page) |
9 May 1996 | Resolutions
|
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Accounting reference date notified as 31/12 (1 page) |
3 May 1996 | Accounting reference date notified as 31/12 (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: 19 glasgow road paisley PA1 3QX (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 19 glasgow road paisley PA1 3QX (1 page) |
7 February 1996 | Incorporation (17 pages) |
7 February 1996 | Incorporation (17 pages) |