SCOTIA COOLING SOLUTIONS LIMITED
LIVINGSTON COOLING SOLUTIONS (UK) LIMITED BEER LINE SOLUTIONS LIMITED

Hellopages » West Lothian » West Lothian » EH54 9DR

Company number SC283179
Status Active
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address 3 COCHRANE SQUARE, BRUCEFIELD INDUSTRY PARK, LIVINGSTON, WEST LOTHIAN, EH54 9DR
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SCOTIA COOLING SOLUTIONS LIMITED are www.scotiacoolingsolutions.co.uk, and www.scotia-cooling-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Kirknewton Rail Station is 3.9 miles; to Bathgate Rail Station is 5 miles; to Breich Rail Station is 6.2 miles; to North Queensferry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotia Cooling Solutions Limited is a Private Limited Company. The company registration number is SC283179. Scotia Cooling Solutions Limited has been working since 13 April 2005. The present status of the company is Active. The registered address of Scotia Cooling Solutions Limited is 3 Cochrane Square Brucefield Industry Park Livingston West Lothian Eh54 9dr. . DOCHERTY, James is a Director of the company. KELLY, Joseph Shaun is a Director of the company. MORTIMER, Jason Russell is a Director of the company. SPINKS, Roderick George is a Director of the company. Secretary GILLESPIE, Ivan David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, Clark has been resigned. Director GILLESPIE, Ivan David has been resigned. Director MARTIN, Steven Simpson has been resigned. Director SCOTT, Robert has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
DOCHERTY, James
Appointed Date: 01 March 2016
68 years old

Director
KELLY, Joseph Shaun
Appointed Date: 12 June 2013
71 years old

Director
MORTIMER, Jason Russell
Appointed Date: 08 July 2005
51 years old

Director
SPINKS, Roderick George
Appointed Date: 12 June 2013
68 years old

Resigned Directors

Secretary
GILLESPIE, Ivan David
Resigned: 01 June 2013
Appointed Date: 13 April 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 April 2005
Appointed Date: 13 April 2005

Director
ALLAN, Clark
Resigned: 28 September 2012
Appointed Date: 30 March 2007
49 years old

Director
GILLESPIE, Ivan David
Resigned: 01 June 2013
Appointed Date: 13 April 2005
55 years old

Director
MARTIN, Steven Simpson
Resigned: 01 May 2013
Appointed Date: 15 January 2008
57 years old

Director
SCOTT, Robert
Resigned: 05 September 2007
Appointed Date: 13 April 2005
70 years old

SCOTIA COOLING SOLUTIONS LIMITED Events

29 Mar 2017
Particulars of variation of rights attached to shares
29 Mar 2017
Change of share class name or designation
29 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Aug 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 263,730

...
... and 60 more events
10 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Dec 2005
Partic of mort/charge *
12 Jul 2005
New director appointed
13 Apr 2005
Secretary resigned
13 Apr 2005
Incorporation

SCOTIA COOLING SOLUTIONS LIMITED Charges

27 December 2012
Standard security
Delivered: 14 January 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 cochrane square brucefield industry park livingston west…
28 November 2011
Bond & floating charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
5 June 2007
Floating charge
Delivered: 26 June 2007
Status: Satisfied on 6 June 2013
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…
23 November 2005
Bond & floating charge
Delivered: 8 December 2005
Status: Satisfied on 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…