Company NameNationwide Cooling Services Limited
DirectorMichael George Ian Ledlie
Company StatusActive
Company NumberSC286118
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Previous NameMacnewco One Hundred And Fifty Two Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Michael George Ian Ledlie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(2 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Secretary NameMr Andrew Robert Barclay Macnair
StatusCurrent
Appointed01 June 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameAileen Agnes Scott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleFinancial Director
Correspondence Address8 Trafalgar Court
Dullatur
G68 0AE
Scotland
Secretary NameMr Bryan Douglas Johnston
StatusResigned
Appointed20 February 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2014)
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitegm-radiator.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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

1 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
10 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
4 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (5 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)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
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)
20 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
20 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages)
20 February 2013Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page)
5 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page)
5 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page)
5 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
31 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
25 August 2010Accounts for a small company made up to 30 June 2010 (4 pages)
25 August 2010Accounts for a small company made up to 30 June 2010 (4 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Macdonalds on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Macdonalds on 13 June 2010 (2 pages)
1 June 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 June 2010Accounts for a small company made up to 30 June 2009 (6 pages)
27 May 2010Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages)
13 July 2009Return made up to 13/06/09; full list of members (3 pages)
13 July 2009Return made up to 13/06/09; full list of members (3 pages)
20 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
20 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
17 July 2007Return made up to 13/06/07; full list of members (2 pages)
17 July 2007Return made up to 13/06/07; full list of members (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
19 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 September 2006Return made up to 13/06/06; full list of members (2 pages)
5 September 2006Return made up to 13/06/06; full list of members (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
5 July 2005Company name changed macnewco one hundred and fifty t wo LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed macnewco one hundred and fifty t wo LIMITED\certificate issued on 05/07/05 (2 pages)
13 June 2005Incorporation (21 pages)
13 June 2005Incorporation (21 pages)