Company NameG.C. Cooling Services Limited
DirectorsGordon David Collins and Karen Collins
Company StatusActive
Company NumberSC178441
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gordon David Collins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(same day as company formation)
RoleAir Conditioning Services Engi
Country of ResidenceScotland
Correspondence Address0/1 66 Highburgh Road
Glasgow
G12 9EN
Scotland
Director NameMrs Karen Collins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(same day as company formation)
RoleP.A./Secretary
Country of ResidenceScotland
Correspondence Address0/1 66 Highburgh Road
Glasgow
G12 9EN
Scotland
Secretary NameMr Gordon David Collins
NationalityBritish
StatusCurrent
Appointed26 May 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1 66 Highburgh Road
Glasgow
G12 9EN
Scotland
Secretary NameMrs Anna Nevin
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Craigash Quadrant
Milngavie
Glasgow
G62 7BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address0/1 66 Highburgh Road
Glasgow
G12 9EN
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Gordon David Collins
50.00%
Ordinary
50 at £1Mrs Karen Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£31,687
Current Liabilities£94,451

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

31 December 1998Delivered on: 7 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
20 September 2019Change of details for Mr Gordon David Collins as a person with significant control on 18 September 2019 (2 pages)
20 September 2019Change of details for Mrs Karen Collins as a person with significant control on 18 September 2019 (2 pages)
20 September 2019Director's details changed for Mrs Karen Collins on 18 September 2019 (2 pages)
20 September 2019Director's details changed for Mr Gordon David Collins on 18 September 2019 (2 pages)
6 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
31 July 2013Registered office address changed from C/O C/O Hardie Caldwell Ltd 3 Stewart Street Milngavie Glasgow G62 6BW Scotland on 31 July 2013 (1 page)
31 July 2013Registered office address changed from C/O C/O Hardie Caldwell Ltd 3 Stewart Street Milngavie Glasgow G62 6BW Scotland on 31 July 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 28 August 2012 (1 page)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 28 August 2012 (1 page)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Director's details changed for Mr Gordon David Collins on 16 August 2010 (2 pages)
6 October 2010Director's details changed for Mr Gordon David Collins on 16 August 2010 (2 pages)
6 October 2010Director's details changed for Mrs Karen Collins on 16 August 2010 (2 pages)
6 October 2010Director's details changed for Mrs Karen Collins on 16 August 2010 (2 pages)
6 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Mr Gordon David Collins on 16 August 2010 (1 page)
6 October 2010Secretary's details changed for Mr Gordon David Collins on 16 August 2010 (1 page)
6 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 February 2010Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 September 2008Director's change of particulars / karen collins / 01/08/2008 (1 page)
11 September 2008Return made up to 16/08/08; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / gordon collins / 01/08/2008 (1 page)
11 September 2008Director and secretary's change of particulars / gordon collins / 31/08/2008 (1 page)
11 September 2008Director and secretary's change of particulars / gordon collins / 01/08/2008 (1 page)
11 September 2008Director and secretary's change of particulars / gordon collins / 31/08/2008 (1 page)
11 September 2008Director's change of particulars / karen collins / 01/08/2008 (1 page)
11 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
17 November 2006Return made up to 16/08/06; full list of members (2 pages)
17 November 2006Return made up to 16/08/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
28 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
28 September 2005Return made up to 16/08/05; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 16/08/05; full list of members (3 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Location of register of members (1 page)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 November 2002Return made up to 02/09/02; full list of members (7 pages)
15 November 2002Return made up to 02/09/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
29 October 2001Return made up to 02/09/01; full list of members (6 pages)
29 October 2001Return made up to 02/09/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 November 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Return made up to 02/09/99; full list of members (6 pages)
7 December 1999Return made up to 02/09/99; full list of members (6 pages)
22 November 1999Registered office changed on 22/11/99 from: 31 station road milngavie glasgow G62 8PG (1 page)
22 November 1999Registered office changed on 22/11/99 from: 31 station road milngavie glasgow G62 8PG (1 page)
19 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
19 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
7 January 1999Partic of mort/charge * (6 pages)
7 January 1999Partic of mort/charge * (6 pages)
17 September 1998Return made up to 02/09/98; full list of members (6 pages)
17 September 1998Return made up to 02/09/98; full list of members (6 pages)
2 September 1998Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1998Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 24 tollpark road wardpark north cumbernauld glasgow G68 0LW (1 page)
20 May 1998Registered office changed on 20/05/98 from: 24 tollpark road wardpark north cumbernauld glasgow G68 0LW (1 page)
20 May 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
20 May 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
2 September 1997Incorporation (21 pages)
2 September 1997Incorporation (21 pages)