K B REFRIGERATION LIMITED
Overview
| Company Name | K B REFRIGERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC102356 |
| 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 K B REFRIGERATION LIMITED?
- Repair of other equipment (33190) / Manufacturing
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is K B REFRIGERATION LIMITED located?
| Registered Office Address | 31/33 Colquhoun Avenue Hillington Park G52 4BN Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for K B REFRIGERATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 K B REFRIGERATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for K B REFRIGERATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Termination of appointment of Barclay Feeney as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Anderson as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Appointment of Mr Peter Richard Madelin as a director on Sep 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Price as a director on Oct 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Susan Price as a secretary on Oct 09, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Susan Price as a secretary on Feb 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Peter Richard Madelin as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Peter Richard Madelin as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of K B REFRIGERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, James | Director | c/o Carter Thermal Industries Ltd Lea Ford Road B33 9TX Birmingham 90 England | United Kingdom | British | 155380320001 | |||||
| HUFFLETT, Christopher Simon | Director | Redhill Road Yardley B25 8EY Birmingham 36 England | England | British | 246852720001 | |||||
| MADELIN, Peter Richard | Director | Colquhoun Avenue Hillington Park G52 4BN Glasgow 31/33 Scotland | United Kingdom | British | 205515840001 | |||||
| SCOTT, John Carter | Director | 35 Bellemere Road Hampton In Arden B92 0AN Solihull West Midlands | United Kingdom | British | 62134520001 | |||||
| ALDERTON, Neil Francis | Secretary | 24 Inveroran Drive Bearsden G61 2PL Glasgow Lanarkshire | British | 943830001 | ||||||
| MADELIN, Peter Richard | Secretary | Colquhoun Avenue Hillington Park G52 4BN Glasgow 31/33 Scotland | 146056040001 | |||||||
| PRICE, Susan | Secretary | Colquhoun Avenue Hillington Park G52 4BN Glasgow 31/33 Scotland | 255016260001 | |||||||
| WILLIAMS, Peter Newby | Secretary | 9 Beansburn KA3 1RN Kilmarnock Ayrshire | British | 943800002 | ||||||
| WILSON, Gloria Mary | Secretary | 45 Spateston Road PA5 0SX Johnstone Renfrewshire | British | 5762210001 | ||||||
| ALDERTON, Neil Francis | Director | 24 Inveroran Drive Bearsden G61 2PL Glasgow Lanarkshire | British | 943830001 | ||||||
| ARKLEY, Derek Wilfred, Mt | Director | 26 Blackthorn Close Bournville B30 1SB Birmingham West Midlands | England | British | 3306500001 | |||||
| BRACE, David Stephen | Director | 37 Wood Leason Avenue Lyppard Hanford WR4 0EU Worcester | British | 58445670002 | ||||||
| CALDWELL, Raymond Rollo | Director | 31 Colquhoun Avenue G52 4BN Glasgow | British | 57883710002 | ||||||
| EDWARDS, Christopher Kevin | Director | Yew Tree Cottage Penn Lane, Portway B48 7HU Birmingham West Midlands | United Kingdom | British | 14912560004 | |||||
| FEENEY, Barclay | Director | Lochlea Road Newlands G43 2YB Glasgow 34 | United Kingdom | British | 128140860001 | |||||
| FEENEY, Barclay | Director | 31 Colquhoun Avenue G52 4BN Glasgow | British | 57883730001 | ||||||
| HALL, John Henry | Director | The Myrtles Smiths Lane Snitterfield CV37 0JY Stratford Upon Avon Warwickshire | United Kingdom | British | 53517850002 | |||||
| HANSEN, Stig Valdermar | Director | Redhill Road Yardley B25 8EY Birmingham 36 England | England | Danish | 67257160004 | |||||
| MADELIN, Peter Richard | Director | Redhill Road Yardley B25 8EY Birmingham 36-42 England | United Kingdom | British | 205515840001 | |||||
| MCDERMOTT, Ian Hamilton | Director | 13 St Andrews Road PA4 0SN Renfrew Renfrewshire | British | 943810001 | ||||||
| NIELSEN, Angus Rossing | Director | 58 Balnakyle Road IV2 4BS Inverness Inverness Shire | British | 5762200001 | ||||||
| ORBELL, Robert John | Director | The Gables 14 Coombe Park Hartopp Road Four Oaks B74 2QB Sutton Coldfield | England | British | 15513850004 | |||||
| PRICE, Susan | Director | Redhill Road Yardley B25 8EY Birmingham 36 England | England | British | 244207560001 | |||||
| SLATER, Stephen | Director | 21 Foxgloves Coulby Newham TS8 0XA Middlesbrough Cleveland | British | 5762160002 | ||||||
| STEWART, Robert | Director | New Bungalow North Glen PA14 6YN Langbank | United Kingdom | British | 127347430002 | |||||
| WILLIAMS, Peter Newby | Director | 61 Maxton Grove Barrhead G78 1HD Glasgow | British | 943800003 | ||||||
| WILSON, Gloria Mary | Director | 45 Spateston Road PA5 0SX Johnstone Renfrewshire | British | 5762210001 |
Who are the persons with significant control of K B REFRIGERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carter Thermal Industries Limited | Apr 06, 2016 | Redhill Road Yardley B25 8EY Birmingham 36 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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