General information

Name:

Coolside Ltd

Office Address:

3 Cadogan Street G2 6QE Glasgow

Number: SC389822

Incorporation date: 2010-12-02

End of financial year: 25 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • hello@coolside.co.uk

Websites

coolside.co.uk
www.coolside.co.uk

Description

Data updated on:

Registered with number SC389822 14 years ago, Coolside Limited was set up as a Private Limited Company. The firm's official mailing address is 3 Cadogan Street, Glasgow. This enterprise's SIC code is 47910 which means Retail sale via mail order houses or via Internet. The firm's most recent filed accounts documents were submitted for the period up to Thu, 30th Jun 2022 and the most current annual confirmation statement was filed on Sat, 9th Sep 2023.

The company has obtained six trademarks, all are still in use. The first trademark was licensed in 2013 and the most recent one in 2016. The trademark which will become invalid sooner, i.e. in September, 2023 is TRTL.

This company has just one managing director presently leading this particular business, namely Michael C. who's been executing the director's tasks for 14 years. Since October 2018 Stuart M., had been fulfilling assigned duties for the business till the resignation in July 2020. What is more another director, including David K. resigned 6 years ago.

Trade marks

Trademark UK00003070627
Trademark image:-
Trademark name:napscarf
Status:Application Published
Filing date:2014-09-01
Owner name:Coolside Limited
Owner address:51 Whitemoss Road, East Kilbride, Glasgow, United Kingdom, G74 4JB
Trademark UK00003070627
Trademark image:-
Trademark name:napscarf
Status:Application Published
Filing date:2014-09-01
Owner name:Coolside Limited
Owner address:51 Whitemoss Road, East Kilbride, Glasgow, United Kingdom, G74 4JB
Trademark UK00003059918
Trademark image:-
Trademark name:SLEEPSCARF
Status:Application Published
Filing date:2014-06-16
Owner name:Coolside Limited
Owner address:51 Whitemoss Road, East Kilbride, Glasgow, United Kingdom, G74 4JB
Trademark UK00003023092
Trademark image:-
Trademark name:TRTL
Status:Registered
Filing date:2013-09-22
Date of entry in register:2013-12-20
Renewal date:2023-09-22
Owner name:Coolside Limited
Owner address:51 Whitemoss Road, East Kilbride, Glasgow, United Kingdom, G74 4JB
Trademark UK00003131379
Trademark image:-
Trademark name:FLIGHTSCARF
Status:Registered
Filing date:2015-10-13
Date of entry in register:2016-01-08
Renewal date:2025-10-13
Owner name:Coolside Limited
Owner address:Coolside Ltd, Suite 360, Central Chambers, 93 Hope Street, GLASGOW, United Kingdom, G2 6LD
Trademark UK00003139380
Trademark image:-
Status:Registered
Filing date:2015-12-06
Date of entry in register:2016-03-04
Renewal date:2025-12-06
Owner name:Coolside Limited
Owner address:Coolside Ltd, Suite 360, Central Chambers, 93 Hope Street, GLASGOW, United Kingdom, G2 6LD

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 02 December 2010

Latest update: 20 February 2024

People with significant control

Executives who have control over the firm are as follows: Michael C. has substantial control or influence over the company. Coolside Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Glasgow at Cadogan Street, G2 6QE and was registered as a PSC under the registration number Sc593342.

Michael C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Coolside Holdings Limited
Address: 3 Cadogan Street, Glasgow, G2 6QE
Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number Sc593342
Notified on 8 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David K.
Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 25 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 March 2016
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 9th September 2023 (CS01)
filed on: 12th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

51 Whitemoss Road East Kilbride

Post code:

G74 4JB

City / Town:

Glasgow

HQ address,
2014

Address:

Suite 360 4th Floor Central Chambers

Post code:

G2 6LD

City / Town:

93 Hope Street

HQ address,
2015

Address:

Suite 360 4th Floor Central Chambers

Post code:

G2 6LD

City / Town:

93 Hope Street

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 13990 : Manufacture of other textiles n.e.c.
13
Company Age

Similar companies nearby

Closest companies