STAR REFRIGERATION LIMITED
Overview
| Company Name | STAR REFRIGERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC048005 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAR REFRIGERATION LIMITED?
- Manufacture of non-domestic cooling and ventilation equipment (28250) / Manufacturing
Where is STAR REFRIGERATION LIMITED located?
| Registered Office Address | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAR REFRIGERATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STAR REFRIGERATION LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for STAR REFRIGERATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 18, 2025 with updates | 17 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2023 with updates | 18 pages | CS01 | ||||||||||||||
Confirmation statement made on May 21, 2022 with updates | 19 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 51 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 21, 2021 with updates | 19 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 50 pages | AA | ||||||||||||||
Appointment of Mr David Forbes Pearson as a director on Jun 23, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Nadia Francesca Rae as a director on Jun 23, 2020 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 48 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Forbes Pearson as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 42 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Dr Lewis Brown on Nov 26, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Dr Lewis Brown as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 21, 2018 with updates | 20 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2018
| 3 pages | SH01 | ||||||||||||||
Who are the officers of STAR REFRIGERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARR, Maurice James | Director | Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow Block 3 United Kingdom | United Kingdom | British | 97891800001 | |||||
| BROWN, Ben | Director | Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow Block 3 United Kingdom | England | British | 169506740002 | |||||
| BROWN, Lewis, Dr | Director | Old Carlisle Road DG10 9QJ Moffat 25 United Kingdom | United Kingdom | British | 252078120002 | |||||
| DOUGLAS, Angus | Director | Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow Block 3 Lanarkshire United Kingdom | Scotland | British | 229734130001 | |||||
| LAMB, Robert Andrew, Dr | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | United Kingdom | British | 148105650001 | |||||
| PEARSON, Andrew Brash, Dr. | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | Scotland | British | 34258230002 | |||||
| PEARSON, David Forbes | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | Scotland | British | 157136740001 | |||||
| RAE, Nadia Francesca | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | Scotland | British | 249567620001 | |||||
| ROWELL, John Robert | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | United Kingdom | British | 631450001 | |||||
| WARD, James Thomas | Director | Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow Block 3 United Kingdom | United Kingdom | British | 203584870001 | |||||
| BOLSTER, James David | Secretary | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | British | 97623060001 | ||||||
| MAUCHLINE, Tracey | Secretary | 33 Millbrae Road Langside G42 9UA Glasgow | British | 51602590001 | ||||||
| PATERSON, Hamish Mcintyre | Secretary | Glenbreck Coulter ML12 6PZ Biggar Lanarkshire | British | 631410001 | ||||||
| STUART, Graham David Alexander | Secretary | 16a Torridon Avenue Dumbreck G41 5AU Glasgow Lanarkshire | British | 239564990001 | ||||||
| BROWN, Anthony Harold | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | United Kingdom | British | 226370001 | |||||
| BROWN, James, Dr | Director | Hallswood Cottage 40 Main Street Symington KA1 5QF Kilmarnock Ayrshire | British | 631420001 | ||||||
| BUCHANAN, David Elliott | Director | 39 Willesley Gardens LE65 2QE Ashby De La Zouch Leicestershire | British | 631430001 | ||||||
| CAMPBELL, William | Director | Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow Block 3 United Kingdom | United Kingdom | British | 203586820001 | |||||
| FIRTH, David Marshall | Director | 41 Braefoot Avenue Milngavie G62 6JS Glasgow Lanarkshire | British | 299500001 | ||||||
| FRASER, Charles John | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | United Kingdom | British | 51618280001 | |||||
| HARRAGHY, Peter Gerald | Director | 216a Bank Street KA12 0YD Irvine Ayrshire | British | 1339210003 | ||||||
| KERR, Gordon William, Finance Director | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | Scotland | British | 120681150001 | |||||
| MOWAT, Alexander David | Director | 16 Eriskay Crescent Newton Mearns G77 6XE Glasgow Lanarkshire | British | 1339200001 | ||||||
| PEARSON, Stephen Forbes, Dr | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | United Kingdom | British | 631440005 | |||||
| STUART, Graham David Alexander | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | United Kingdom | British | 239564990001 | |||||
| THOMPSON, Stephen Stuart | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | England | British | 70482690002 |
What are the latest statements on persons with significant control for STAR REFRIGERATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0