STAR REFRIGERATION LIMITED

STAR REFRIGERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTAR REFRIGERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC048005
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for STAR REFRIGERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAR REFRIGERATION LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for STAR REFRIGERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 18, 2025 with updates

    17 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    53 pagesAA

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 982,000
    3 pagesSH01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    51 pagesAA

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Confirmation statement made on May 18, 2023 with updates

    18 pagesCS01

    Confirmation statement made on May 21, 2022 with updates

    19 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    51 pagesAA

    Statement of capital following an allotment of shares on Jun 17, 2021

    • Capital: GBP 967,555
    3 pagesSH01

    Confirmation statement made on May 21, 2021 with updates

    19 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    50 pagesAA

    Appointment of Mr David Forbes Pearson as a director on Jun 23, 2020

    2 pagesAP01

    Appointment of Mrs Nadia Francesca Rae as a director on Jun 23, 2020

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2019

    48 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Forbes Pearson as a director on Mar 26, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    42 pagesAA

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Dr Lewis Brown on Nov 26, 2018

    2 pagesCH01

    Appointment of Dr Lewis Brown as a director on Sep 18, 2018

    2 pagesAP01

    Confirmation statement made on May 21, 2018 with updates

    20 pagesCS01

    Statement of capital following an allotment of shares on Apr 30, 2018

    • Capital: GBP 954,368
    3 pagesSH01

    Who are the officers of STAR REFRIGERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Maurice James
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    Director
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    United KingdomBritish97891800001
    BROWN, Ben
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    Director
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    EnglandBritish169506740002
    BROWN, Lewis, Dr
    Old Carlisle Road
    DG10 9QJ Moffat
    25
    United Kingdom
    Director
    Old Carlisle Road
    DG10 9QJ Moffat
    25
    United Kingdom
    United KingdomBritish252078120002
    DOUGLAS, Angus
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    Lanarkshire
    United Kingdom
    Director
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    Lanarkshire
    United Kingdom
    ScotlandBritish229734130001
    LAMB, Robert Andrew, Dr
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    United KingdomBritish148105650001
    PEARSON, Andrew Brash, Dr.
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    ScotlandBritish34258230002
    PEARSON, David Forbes
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    ScotlandBritish157136740001
    RAE, Nadia Francesca
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    ScotlandBritish249567620001
    ROWELL, John Robert
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    United KingdomBritish631450001
    WARD, James Thomas
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    Director
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    United KingdomBritish203584870001
    BOLSTER, James David
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Secretary
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    British97623060001
    MAUCHLINE, Tracey
    33 Millbrae Road
    Langside
    G42 9UA Glasgow
    Secretary
    33 Millbrae Road
    Langside
    G42 9UA Glasgow
    British51602590001
    PATERSON, Hamish Mcintyre
    Glenbreck
    Coulter
    ML12 6PZ Biggar
    Lanarkshire
    Secretary
    Glenbreck
    Coulter
    ML12 6PZ Biggar
    Lanarkshire
    British631410001
    STUART, Graham David Alexander
    16a Torridon Avenue
    Dumbreck
    G41 5AU Glasgow
    Lanarkshire
    Secretary
    16a Torridon Avenue
    Dumbreck
    G41 5AU Glasgow
    Lanarkshire
    British239564990001
    BROWN, Anthony Harold
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    United KingdomBritish226370001
    BROWN, James, Dr
    Hallswood Cottage 40 Main Street
    Symington
    KA1 5QF Kilmarnock
    Ayrshire
    Director
    Hallswood Cottage 40 Main Street
    Symington
    KA1 5QF Kilmarnock
    Ayrshire
    British631420001
    BUCHANAN, David Elliott
    39 Willesley Gardens
    LE65 2QE Ashby De La Zouch
    Leicestershire
    Director
    39 Willesley Gardens
    LE65 2QE Ashby De La Zouch
    Leicestershire
    British631430001
    CAMPBELL, William
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    Director
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    United KingdomBritish203586820001
    FIRTH, David Marshall
    41 Braefoot Avenue
    Milngavie
    G62 6JS Glasgow
    Lanarkshire
    Director
    41 Braefoot Avenue
    Milngavie
    G62 6JS Glasgow
    Lanarkshire
    British299500001
    FRASER, Charles John
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    United KingdomBritish51618280001
    HARRAGHY, Peter Gerald
    216a Bank Street
    KA12 0YD Irvine
    Ayrshire
    Director
    216a Bank Street
    KA12 0YD Irvine
    Ayrshire
    British1339210003
    KERR, Gordon William, Finance Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    ScotlandBritish120681150001
    MOWAT, Alexander David
    16 Eriskay Crescent
    Newton Mearns
    G77 6XE Glasgow
    Lanarkshire
    Director
    16 Eriskay Crescent
    Newton Mearns
    G77 6XE Glasgow
    Lanarkshire
    British1339200001
    PEARSON, Stephen Forbes, Dr
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    United KingdomBritish631440005
    STUART, Graham David Alexander
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    United KingdomBritish239564990001
    THOMPSON, Stephen Stuart
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Director
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    EnglandBritish70482690002

    What are the latest statements on persons with significant control for STAR REFRIGERATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2017The 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