Advanced company searchLink opens in new window

COOL HOSPITALITY SOLUTIONS LIMITED

Company number SC411953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2022 LIQ14(Scot) Final account prior to dissolution in CVL
12 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01
03 Feb 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
21 Nov 2014 AD01 Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014
21 Nov 2014 AD01 Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014
14 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
16 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
07 Jun 2013 CERTNM Company name changed lm pub management LIMITED\certificate issued on 07/06/13
  • CONNOT ‐
07 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
21 Mar 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
15 Mar 2013 CERTNM Company name changed flood inns (fife) LTD\certificate issued on 15/03/13
  • CONNOT ‐
15 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
15 Jan 2013 AD01 Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 15 January 2013
25 Sep 2012 CERTNM Company name changed molly malones (leven) LTD\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
07 Aug 2012 TM01 Termination of appointment of Lynne Murray as a director
07 Aug 2012 TM01 Termination of appointment of Lynne Murray as a director
07 Aug 2012 AP01 Appointment of Mr Lee Murray as a director
24 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted