Company NameCold Work Technology Limited
DirectorBruno Delicata
Company StatusActive
Company NumberSC284104
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Previous NameIsandco Four Hundred And Sixty Four Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Bruno Delicata
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameMr Andrew Westland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Georges Avenue
Bugbrooke
Northamptonshire
NN7 3PP
Director NameDavid Finlay Hutcheson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr Barry John O'Brien
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateshouse 134a Finedone Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5UB
Secretary NameMr Barry John O'Brien
NationalityBritish
StatusResigned
Appointed14 July 2009(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateshouse 134a Finedone Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5UB
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameIsandco Directors Limited (Corporation)
StatusResigned
Appointed27 October 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2009)
Correspondence Address66 Queens Road
Aberdeen
Grampian
AB15 4YE
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2009)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

132 at £1Bruno Delicato & Barry O'brien & David Hutcheson
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,052
Cash£6,971
Current Liabilities£55,698

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 October 2019Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 (1 page)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
8 March 2018Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 8 March 2018 (1 page)
14 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 132
(5 pages)
8 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 132
(5 pages)
7 March 2016Termination of appointment of David Finlay Hutcheson as a director on 1 February 2016 (1 page)
7 March 2016Termination of appointment of David Finlay Hutcheson as a director on 1 February 2016 (1 page)
11 December 2015Registered office address changed from Unit 6 Nether Friarton Friarton Road Perth PH2 8DF to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Unit 6 Nether Friarton Friarton Road Perth PH2 8DF to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 11 December 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 132
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 132
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 132
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 June 2014Appointment of Mr Bruno Delicata as a director (2 pages)
18 June 2014Appointment of Mr Bruno Delicata as a director (2 pages)
4 June 2014Director's details changed for David Finlay Hutcheson on 28 May 2014 (2 pages)
4 June 2014Director's details changed for David Finlay Hutcheson on 28 May 2014 (2 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 132
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 132
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 132
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 July 2013Director's details changed for David Finlay Hutcheson on 1 August 2012 (2 pages)
2 July 2013Director's details changed for David Finlay Hutcheson on 1 August 2012 (2 pages)
2 July 2013Director's details changed for David Finlay Hutcheson on 1 August 2012 (2 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 August 2012Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 August 2012 (1 page)
9 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 132
(5 pages)
9 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 132
(5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 October 2011Termination of appointment of Andrew Westland as a director (1 page)
14 October 2011Termination of appointment of Andrew Westland as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages)
25 October 2010Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages)
25 October 2010Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for David Finlay Hutcheson on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for David Finlay Hutcheson on 3 May 2010 (2 pages)
19 May 2010Director's details changed for David Finlay Hutcheson on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for David Finlay Hutcheson on 20 April 2010 (3 pages)
11 May 2010Director's details changed for David Finlay Hutcheson on 20 April 2010 (3 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 August 2009Director appointed andrew westland (2 pages)
5 August 2009Director and secretary appointed barry john o'brien (2 pages)
5 August 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
5 August 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
5 August 2009Director and secretary appointed barry john o'brien (2 pages)
5 August 2009Ad 23/07/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
5 August 2009Appointment terminated director isandco directors LIMITED (1 page)
5 August 2009Director appointed andrew westland (2 pages)
5 August 2009Resolutions
  • RES13 ‐ Section 175 14/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 August 2009Appointment terminated director isandco directors LIMITED (1 page)
5 August 2009Ad 23/07/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
5 August 2009Director appointed david finlay hutcheson (2 pages)
5 August 2009Resolutions
  • RES13 ‐ Section 175 14/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 August 2009Director appointed david finlay hutcheson (2 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 May 2008Return made up to 03/05/08; full list of members (3 pages)
27 May 2008Return made up to 03/05/08; full list of members (3 pages)
26 May 2008Director's change of particulars / isandco directors LIMITED / 01/05/2008 (1 page)
26 May 2008Director's change of particulars / isandco directors LIMITED / 01/05/2008 (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
13 November 2007Registered office changed on 13/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
27 October 2005Company name changed isandco four hundred and sixty f our LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed isandco four hundred and sixty f our LIMITED\certificate issued on 27/10/05 (2 pages)
3 May 2005Incorporation (33 pages)
3 May 2005Incorporation (33 pages)