Company NameRadicool Scotland Ltd.
DirectorJohn Meldrum Thompson
Company StatusActive
Company NumberSC374656
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Meldrum Thompson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

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 Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Director's details changed for John Meldrum Thompson on 28 February 2014 (2 pages)
28 February 2014Director's details changed for John Meldrum Thompson on 28 February 2014 (2 pages)
12 January 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 12 January 2014 (1 page)
12 January 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 12 January 2014 (1 page)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
6 April 2010Appointment of John Meldrum Thompson as a director (3 pages)
6 April 2010Appointment of John Meldrum Thompson as a director (3 pages)
12 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
12 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
12 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
12 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
12 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
12 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
11 March 2010Incorporation (22 pages)
11 March 2010Incorporation (22 pages)