Company NameSubcold Ltd
DirectorsDaniel McLean and Lauren Jane Frances McLean
Company StatusActive
Company NumberSC488649
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)
Previous NamesTemp-Rite Global Limited and Temp-Rite Systems Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel McLean
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28/2 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameMrs Lauren Jane Frances McLean
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28/2 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland

Location

Registered Address28/2 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Daniel Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£51,536
Cash£57,288
Current Liabilities£42,075

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
21 August 2023Change of details for Mr Daniel Mclean as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Daniel Mclean on 21 August 2023 (2 pages)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Director's details changed for Mr Daniel Mclean on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Daniel Mclean on 21 August 2023 (2 pages)
21 August 2023Change of details for Mr Daniel Mclean as a person with significant control on 21 August 2023 (2 pages)
15 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
6 March 2023Registered office address changed from 1 Drummond Square Brucefield Industrial Estate Livingston West Lothian EH54 9DH Scotland to 28/2 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 6 March 2023 (1 page)
30 August 2022Statement of capital following an allotment of shares on 15 August 2022
  • GBP 1
(3 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
15 August 2022Appointment of Mrs Lauren Jane Frances Mclean as a director on 15 August 2022 (2 pages)
6 August 2022Elect to keep the directors' residential address register information on the public register (1 page)
28 February 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
19 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
13 March 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 October 2020Change of details for Mr Daniel Mclean as a person with significant control on 16 October 2020 (2 pages)
10 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 February 2020Director's details changed for Mr Daniel Mclean on 14 February 2020 (2 pages)
15 February 2020Change of details for Mr Daniel Mclean as a person with significant control on 14 February 2020 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 May 2019Change of details for Mr Daniel Mclean as a person with significant control on 11 February 2019 (2 pages)
2 May 2019Director's details changed for Mr Daniel Mclean on 1 May 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 February 2019Registered office address changed from 7 Heron Square Deans Industrial Estate Livingston West Lothian EH54 8QY Scotland to 1 Drummond Square Brucefield Industrial Estate Livingston West Lothian EH54 9DH on 11 February 2019 (1 page)
9 November 2018Registered office address changed from Flat 14 Fettes Rise Edinburgh EH4 1QH Scotland to 7 Heron Square Deans Industrial Estate Livingston West Lothian EH54 8QY on 9 November 2018 (1 page)
9 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 October 2018Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to Flat 14 Fettes Rise Edinburgh EH4 1QH on 17 October 2018 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
11 August 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
26 July 2017Change of details for Mr Daniel Mclean as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Change of details for Mr Daniel Mclean as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Daniel Mclean as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Daniel Mclean on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Daniel Mclean on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Daniel Mclean as a person with significant control on 25 July 2017 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 13 October 2015 (1 page)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 13 October 2015 (1 page)
23 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-13
(1 page)
23 October 2014Company name changed temp-rite global LIMITED\certificate issued on 23/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
23 October 2014Company name changed temp-rite global LIMITED\certificate issued on 23/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
23 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-13
  • RES15 ‐ Change company name resolution on 2014-10-13
(1 page)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 1
(35 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 1
(35 pages)