CITY AIR CONDITIONING COMPANY (U.K.) LIMITED
GLASGOW THE GLASGOW AIR CONDITIONING COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G5 0US

Company number SC127089
Status Active
Incorporation Date 6 September 1990
Company Type Private Limited Company
Address CALEDONIA HOUSE LAWMOOR STREET, GORBALS, GLASGOW, G5 0US
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1,000 . The most likely internet sites of CITY AIR CONDITIONING COMPANY (U.K.) LIMITED are www.cityairconditioningcompanyuk.co.uk, and www.city-air-conditioning-company-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Charing Cross (Glasgow) Rail Station is 1.7 miles; to Cathcart Rail Station is 1.8 miles; to Busby Rail Station is 4.4 miles; to Baillieston Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Air Conditioning Company U K Limited is a Private Limited Company. The company registration number is SC127089. City Air Conditioning Company U K Limited has been working since 06 September 1990. The present status of the company is Active. The registered address of City Air Conditioning Company U K Limited is Caledonia House Lawmoor Street Gorbals Glasgow G5 0us. . MILLS, Elizabeth is a Secretary of the company. HAUGHEY, Susan, Lady is a Director of the company. HAUGHEY, William, Lord is a Director of the company. Secretary DOAK, Iain Kenneth has been resigned. Secretary FERGUSON, Derek Owen has been resigned. Secretary MACLEAN, Charles Andrew Bourke has been resigned. Secretary MCKECHAN, Ronald has been resigned. Secretary MURRAY, Daniel has been resigned. Secretary PITTS, Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FRASER, Gordon has been resigned. Director HAUGHEY, William, Lord has been resigned. Director MACLEAN, Charles Andrew Bourke has been resigned. Director MACMILLAN, Gordon has been resigned. Director NEESON, Paul Gerard has been resigned. Director PITTS, Charles has been resigned. Director SEGGIE, Colin John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLS, Elizabeth
Appointed Date: 20 December 2007

Director
HAUGHEY, Susan, Lady
Appointed Date: 21 December 2007
73 years old

Director
HAUGHEY, William, Lord
Appointed Date: 21 December 2007
69 years old

Resigned Directors

Secretary
DOAK, Iain Kenneth
Resigned: 31 December 2000
Appointed Date: 01 June 1998

Secretary
FERGUSON, Derek Owen
Resigned: 18 September 2004
Appointed Date: 01 December 2002

Secretary
MACLEAN, Charles Andrew Bourke
Resigned: 05 June 1998
Appointed Date: 01 April 1995

Secretary
MCKECHAN, Ronald
Resigned: 01 December 2002
Appointed Date: 31 March 2001

Secretary
MURRAY, Daniel
Resigned: 21 December 2007
Appointed Date: 18 September 2004

Secretary
PITTS, Charles
Resigned: 01 April 1995
Appointed Date: 06 September 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 September 1990
Appointed Date: 06 September 1990

Director
FRASER, Gordon
Resigned: 10 December 1999
Appointed Date: 23 September 1999
69 years old

Director
HAUGHEY, William, Lord
Resigned: 19 September 2004
Appointed Date: 06 September 1990
69 years old

Director
MACLEAN, Charles Andrew Bourke
Resigned: 19 December 2005
Appointed Date: 01 April 1995
80 years old

Director
MACMILLAN, Gordon
Resigned: 05 October 2007
Appointed Date: 19 December 2005
52 years old

Director
NEESON, Paul Gerard
Resigned: 31 March 2001
Appointed Date: 23 September 1999
74 years old

Director
PITTS, Charles
Resigned: 01 April 1995
Appointed Date: 06 September 1990
100 years old

Director
SEGGIE, Colin John
Resigned: 21 December 2007
Appointed Date: 05 October 2007
52 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 September 1990
Appointed Date: 06 September 1990

Persons With Significant Control

Lord William Haughey Obe Dtech
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CITY AIR CONDITIONING COMPANY (U.K.) LIMITED Events

27 Oct 2016
Confirmation statement made on 6 September 2016 with updates
13 Jul 2016
Accounts for a small company made up to 31 December 2015
08 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

12 Aug 2015
Accounts for a small company made up to 31 December 2014
08 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000

...
... and 101 more events
07 Sep 1990
Secretary resigned;new secretary appointed

07 Sep 1990
Director resigned;new director appointed

07 Sep 1990
Registered office changed on 07/09/90 from: 24 great king street edinburgh EH3 6QN

07 Sep 1990
Accounting reference date notified as 31/07

06 Sep 1990
Incorporation

CITY AIR CONDITIONING COMPANY (U.K.) LIMITED Charges

2 September 2013
Charge code SC12 7089 0014
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 rutherglen road glasgow LAN92018. Notification of…
2 September 2013
Charge code SC12 7089 0013
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on the south west side of rutherglen road rutherglen…
2 September 2013
Charge code SC12 7089 0012
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on the north east side of southcroft road rutherglen…
29 August 2013
Charge code SC12 7089 0011
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 January 2008
Standard security
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in the lease of 17 camp road, rutherglen…
31 December 2002
Standard security
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 rutherglen road, shawfield, glasgow--title number…
31 December 2002
Standard security
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 110 cambuslang road, rutherglen, glasgow--title number…
31 December 2002
Standard security
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north east side of southcroft road, rutherglen…
31 December 2002
Standard security
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 southcroft road, rutherglen, glasgow--title number…
31 December 2002
Standard security
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the south west side of rutherglen road, rutherglen…
23 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of wenington road, southport…
11 December 2002
Floating charge
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 July 1996
Bond & floating charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 July 1993
Bond & floating charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…