Advanced company searchLink opens in new window

RUN IT COOL LTD

Company number SC661171

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)
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
08 Aug 2023 AA Micro company accounts made up to 31 March 2023
02 Aug 2023 AD01 Registered office address changed from PO Box ML5 4GH 7 Unit 7, Centrum Business Park, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4GH Scotland to Unit 7, Centrum Business Park, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4GH on 2 August 2023
07 Jun 2023 PSC07 Cessation of Georgia Comiskey as a person with significant control on 7 June 2023
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
02 Feb 2023 PSC01 Notification of Georgia Comiskey as a person with significant control on 13 May 2020
06 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 120
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 AD01 Registered office address changed from Unit 7 Centrum Business Park Hagmill Road Coatbridge North Lanarkshire ML5 4TD Scotland to PO Box ML5 4GH 7 Unit 7, Centrum Business Park, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4GH on 11 June 2021
03 Jun 2021 TM01 Termination of appointment of Allan Stuart Menzies as a director on 1 June 2021
03 Jun 2021 AP01 Appointment of Ms Heather Menzies as a director on 1 June 2021
03 Jun 2021 AP01 Appointment of Mr Raymond Angus Howitt as a director on 1 June 2021
17 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
09 Apr 2021 AD01 Registered office address changed from Unit 7 Centrum Business Park Hagmill Road Coatbridge North Lanarkshire Scotland to Unit 7 Centrum Business Park Hagmill Road Coatbridge North Lanarkshire ML5 4TD on 9 April 2021
09 Apr 2021 AD01 Registered office address changed from 61 Napier Road Cumbernauld Glasgow G68 0EF Scotland to Unit 7 Centrum Business Park Hagmill Road Coatbridge North Lanarkshire on 9 April 2021
16 Feb 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
14 Oct 2020 PSC01 Notification of Georgia Comiskey as a person with significant control on 13 October 2020
14 Oct 2020 PSC07 Cessation of Laura Gillies as a person with significant control on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Laura Gillies as a director on 13 October 2020
03 Jul 2020 AD01 Registered office address changed from 127 Lammermuir Way Chapelhall Airdrie ML6 8JB Scotland to 61 Napier Road Cumbernauld Glasgow G68 0EF on 3 July 2020
09 Jun 2020 AP01 Appointment of Mr Allan Stuart Menzies as a director on 1 June 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05