Company NameSubcool Group Holdings Limited
DirectorsIan William Le Roy and John Anthony Ward
Company StatusActive
Company NumberSC624860
CategoryPrivate Limited Company
Incorporation Date19 March 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameIan William Le Roy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr John Anthony Ward
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
12 December 2023Memorandum and Articles of Association (21 pages)
30 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 October 2023Cancellation of shares. Statement of capital on 12 October 2023
  • GBP 601
(6 pages)
27 October 2023Purchase of own shares. (4 pages)
3 October 2023Cessation of Ian William Le Roy as a person with significant control on 26 September 2023 (1 page)
3 October 2023Termination of appointment of Ian William Le Roy as a director on 26 September 2023 (1 page)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
7 June 2023Statement of capital following an allotment of shares on 29 May 2023
  • GBP 1,002
(3 pages)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 March 2022Registered office address changed from Suite 2/3, 48 West George Street Glasgow G2 1BP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 30 March 2022 (1 page)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Registered office address changed from Care of Bci Accountants 4 Somerset Place Glasgow Scotland G3 7JT Scotland to Suite 2/3, 48 West George Street Glasgow G2 1BP on 30 December 2019 (1 page)
19 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-19
  • GBP 1,000
(18 pages)