DIRECT COOLING & HEATING SERVICES LTD.
Company number SC176081
- Company Overview for DIRECT COOLING & HEATING SERVICES LTD. (SC176081)
- Filing history for DIRECT COOLING & HEATING SERVICES LTD. (SC176081)
- People for DIRECT COOLING & HEATING SERVICES LTD. (SC176081)
- More for DIRECT COOLING & HEATING SERVICES LTD. (SC176081)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2014 | AD01 | Registered office address changed from 19 Dysart Drive Blantyre Glasgow G72 0GY United Kingdom on 14 May 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
17 Jul 2013 | TM02 | Termination of appointment of Barry Simpson as a secretary | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from Unit 1 Glenburn Road College Milton East Kilbride G74 5BA on 2 July 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Apr 2011 | AD01 | Registered office address changed from 11 Clydeside Road Rutherglen Glasgow G73 1SY United Kingdom on 12 April 2011 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Andrew Carruthers on 23 October 2009 | |
30 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
31 Aug 2009 | 288b | Appointment terminated secretary catherine carruthers | |
31 Aug 2009 | 288a | Secretary appointed mr barry paul simpson | |
31 Aug 2009 | 363a | Return made up to 29/05/09; full list of members | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from 1 northbank avenue cambuslang glasgow lanarkshire G72 7TG | |
15 Aug 2008 | 363a | Return made up to 29/05/08; full list of members | |
22 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
14 Aug 2007 | 363s | Return made up to 29/05/07; no change of members | |
24 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 |