Company NameColdcurve Limited
DirectorsJonathan Oswald Reid and Bridget Louise Gibson
Company StatusActive
Company NumberSC334540
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Jonathan Oswald Reid
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Moy Schoolhouse
Moy, Tomatin
Inverness
Inverness-Shire
IV13 7YE
Scotland
Director NameMs Bridget Louise Gibson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address110 Oldtown Road
Inverness
IV2 4PZ
Scotland
Secretary NameMr Brian Drysdale
StatusCurrent
Appointed30 November 2016(9 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressWindlestrae Newton Of Kinkell
Conon Bridge
Dingwall
IV7 8AS
Scotland
Secretary NameMarina Margaret Brown
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Moy Schoolhouse
Moy, Tomatin
Inverness
Inverness-Shire
IV13 7YE
Scotland
Secretary NameMr Jonathan Oawald Reid
StatusResigned
Appointed01 December 2012(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressThe Old Moy Schoolhouse, Moy
Tomatin
Inverness
IV13 7YE
Scotland
Director NameMrs Mary Ann Reid
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast Ruthven Moy
Tomatin
Inverness
IV13 7YD
Scotland
Director NameMr David Phillip Walker-Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast Ruthven Moy
Tomatin
Inverness
IV13 7YD
Scotland
Secretary NameMs Bridget Gibson
StatusResigned
Appointed01 June 2016(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address110 Oldtown Road
Inverness
IV2 4PZ
Scotland

Contact

Websitecoldcurve.com
Email address[email protected]
Telephone01277 403907
Telephone regionBrentwood

Location

Registered AddressThe Old Moy Schoolhouse, Moy
Tomatin
Inverness
IV13 7YE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1000 at £1Jonathan Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£95,456
Cash£13,484
Current Liabilities£67,435

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

18 January 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
28 November 2019Termination of appointment of David Phillip Walker-Smith as a director on 15 November 2019 (1 page)
28 November 2019Termination of appointment of Mary Ann Reid as a director on 15 November 2019 (1 page)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 November 2016Appointment of Mr Brian Drysdale as a secretary on 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Termination of appointment of Bridget Gibson as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Brian Drysdale as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Bridget Gibson as a secretary on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
13 June 2016Appointment of Ms Bridget Louise Gibson as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Ms Bridget Gibson as a secretary on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Jonathan Oawald Reid as a secretary on 1 June 2016 (1 page)
13 June 2016Appointment of Ms Bridget Gibson as a secretary on 1 June 2016 (2 pages)
13 June 2016Appointment of Ms Bridget Louise Gibson as a director on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Jonathan Oawald Reid as a secretary on 1 June 2016 (1 page)
27 May 2016Appointment of Mrs Mary Ann Reid as a director on 1 May 2016 (2 pages)
27 May 2016Appointment of Mr David Phillip Walker-Smith as a director on 1 May 2016 (2 pages)
27 May 2016Appointment of Mr David Phillip Walker-Smith as a director on 1 May 2016 (2 pages)
27 May 2016Appointment of Mrs Mary Ann Reid as a director on 1 May 2016 (2 pages)
14 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
(3 pages)
1 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,000
(3 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 December 2012Appointment of Mr Jonathan Oawald Reid as a secretary (1 page)
6 December 2012Appointment of Mr Jonathan Oawald Reid as a secretary (1 page)
3 December 2012Termination of appointment of Marina Brown as a secretary (1 page)
3 December 2012Termination of appointment of Marina Brown as a secretary (1 page)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 December 2009Director's details changed for Jonathan Oswald Reid on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Oswald Reid on 10 December 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 June 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
29 June 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
20 January 2009Return made up to 27/11/08; full list of members (3 pages)
20 January 2009Return made up to 27/11/08; full list of members (3 pages)
23 April 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
23 April 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
27 November 2007Incorporation (14 pages)
27 November 2007Incorporation (14 pages)