Company NameEnergy Efficient Cooling Limited
DirectorIain Burr
Company StatusActive
Company NumberSC383908
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameIain Burr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleSales Manager
Country of ResidenceGlasgow
Correspondence AddressUnit 1, 28 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Secretary NameHazel Jane Burr
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, 28 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland

Contact

Websitewww.eecooling.co.uk
Telephone01360 551058
Telephone regionKillearn

Location

Registered AddressUnit 1, 28 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

50 at £1Hazel Burr
50.00%
Ordinary
50 at £1Iain Burr
50.00%
Ordinary

Financials

Year2012
Net Worth£106,647
Cash£100,272
Current Liabilities£91,971

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 October 2018Registered office address changed from 1 Harpers Road Killearn Glasgow G63 9TA to Unit 1, 28 Wellington Road Bishopbriggs Glasgow G64 2SA on 29 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
25 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
25 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
31 May 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
17 May 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 May 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
16 May 2011Redenomination of shares. Statement of capital 12 May 2011 (4 pages)
16 May 2011Redenomination of shares. Statement of capital 12 May 2011 (4 pages)
19 August 2010Incorporation (23 pages)
19 August 2010Incorporation (23 pages)