Kooltech Holdings started in year 2015 as Private Limited Company with registration number SC498391. The Kooltech Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Glasgow at Strathaird 12 Mossland Road. Postal code: G52 4XZ.
The firm has 3 directors, namely Samantha S., Jean G. and John S.. Of them, Jean G., John S. have been with the company the longest, being appointed on 19 February 2015 and Samantha S. has been with the company for the least time - from 4 April 2019. As of 25 April 2024, there were 3 ex directors - Lynda M., Stephen M. and others listed below. There were no ex secretaries.
Office Address | Strathaird 12 Mossland Road |
Office Address2 | Hillington Park |
Town | Glasgow |
Post code | G52 4XZ |
Country of origin | United Kingdom |
Registration Number | SC498391 |
Date of Incorporation | Thu, 19th Feb 2015 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st October |
Company age | 9 years old |
Account next due date | Wed, 31st Jul 2024 (97 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sun, 27th Oct 2024 (2024-10-27) |
Last confirmation statement dated | Fri, 13th Oct 2023 |
The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Executors Of The Late Murray A M Sharp from Edinburgh, United Kingdom. The abovementioned PSC is classified as "an executors", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Murray S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lynda M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .
Executors Of The Late Murray A M Sharp
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom
Legal authority | Scots Law |
Legal form | Executors |
Notified on | 19 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Murray S.
Notified on | 6 April 2016 |
Ceased on | 19 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lynda M.
Notified on | 20 May 2016 |
Ceased on | 7 December 2017 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | |||
Debtors | 418 164 | 1 286 192 | 4 129 921 |
Other Debtors | 1 286 192 | ||
Other | |||
Amounts Owed To Group Undertakings | 1 | 856 903 | 3 937 353 |
Average Number Employees During Period | 119 | 101 | 108 |
Comprehensive Income Expense | 191 748 | 273 737 | -301 942 |
Corporation Tax Payable | 65 610 | ||
Corporation Tax Recoverable | 65 610 | ||
Creditors | 1 | 857 292 | 4 002 963 |
Dividends Paid | 57 000 | 263 000 | |
Fixed Assets | 1 001 | 1 001 | 1 001 |
Investments Fixed Assets | 1 001 | 1 001 | 1 001 |
Investments In Group Undertakings | 1 001 | 1 001 | 1 001 |
Net Current Assets Liabilities | 418 163 | 428 900 | 126 958 |
Number Shares Issued Fully Paid | 800 | 800 | |
Profit Loss | 1 695 676 | 2 833 652 | 2 982 618 |
Total Assets Less Current Liabilities | 419 164 | 429 901 | 127 959 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 13th October 2023 filed on: 16th, October 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy