Kooltech Property Limited GLASGOW


Kooltech Property started in year 2015 as Private Limited Company with registration number SC498389. The Kooltech Property 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 2 directors, namely Samantha S., Jean G.. Of them, Jean G. has 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 29 April 2024, there were 4 ex directors - Lynda M., Stephen M. and others listed below. There were no ex secretaries.

Kooltech Property Limited Address / Contact

Office Address Strathaird 12 Mossland Road
Office Address2 Hillington Park
Town Glasgow
Post code G52 4XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC498389
Date of Incorporation Thu, 19th Feb 2015
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (93 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

Company staff

Samantha S.

Position: Director

Appointed: 04 April 2019

Jean G.

Position: Director

Appointed: 19 February 2015

Lynda M.

Position: Director

Appointed: 01 January 2016

Resigned: 15 December 2017

Stephen M.

Position: Director

Appointed: 19 February 2015

Resigned: 19 February 2015

John S.

Position: Director

Appointed: 19 February 2015

Resigned: 28 March 2024

Murray S.

Position: Director

Appointed: 19 February 2015

Resigned: 19 August 2022

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Kooltech Holdings Limited from Glasgow, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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.

Kooltech Holdings Limited

Strathaird, 12 Mossland Road Hillington Park, Glasgow, G52 4XZ, United Kingdom

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered Scotland
Place registered Companies Register Scotland
Registration number Sc498391
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312020-10-312021-10-312022-10-31
Net Worth-3 810   
Balance Sheet
Cash Bank In Hand722   
Current Assets189 794 717 852
Debtors189 072  17 845
Tangible Fixed Assets3 138 504   
Cash Bank On Hand  77
Other Debtors   17 845
Property Plant Equipment 3 459 2303 361 6902 793 647
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve-3 811   
Shareholder Funds-3 810   
Other
Creditors Due Within One Year3 332 108   
Net Current Assets Liabilities-3 142 314-3 783 470-3 674 005-3 560 549
Number Shares Allotted1   
Par Value Share1 11
Share Capital Allotted Called Up Paid1   
Tangible Fixed Assets Additions3 138 504   
Tangible Fixed Assets Cost Or Valuation3 138 504   
Total Assets Less Current Liabilities-3 810-324 240-312 315-766 902
Accrued Liabilities Deferred Income 39 33239 33339 332
Accumulated Depreciation Impairment Property Plant Equipment 405 516503 0561 071 099
Amounts Owed To Group Undertakings 3 719 0083 606 8783 529 069
Corporation Tax Payable 15 13017 801 
Creditors 3 783 4703 674 0123 578 401
Increase From Depreciation Charge For Year Property Plant Equipment  97 54075 046
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   492 997
Number Shares Issued Fully Paid  11
Other Taxation Social Security Payable  10 00010 000
Property Plant Equipment Gross Cost 3 864 7463 864 746 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers
Confirmation statement with updates Fri, 13th Oct 2023
filed on: 16th, October 2023
Free Download (4 pages)

Company search

Advertisements