CITY REFRIGERATION (GLASGOW) LIMITED

CITY REFRIGERATION (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCITY REFRIGERATION (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170124
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITY REFRIGERATION (GLASGOW) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CITY REFRIGERATION (GLASGOW) LIMITED located?

    Registered Office Address
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY REFRIGERATION (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY FACILITIES MANAGEMENT (UK) LTD.Nov 25, 1996Nov 25, 1996

    What are the latest accounts for CITY REFRIGERATION (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CITY REFRIGERATION (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 25, 2016 with updates

    28 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Nov 25, 2015 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Nov 25, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Nov 25, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Director's details changed for Mr Colin John Seggie on Mar 01, 2013

    3 pagesCH01

    Annual return made up to Nov 25, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Nov 25, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 25, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Nov 25, 2009 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Daniel Murray as a secretary

    2 pagesTM02

    Appointment of Charles Hawkins as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    5 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    2 pagesAA

    legacy

    1 pages287

    Who are the officers of CITY REFRIGERATION (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Charles
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Secretary
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    British146158800001
    SEGGIE, Colin John
    Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    9
    Uk
    Director
    Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    9
    Uk
    United KingdomBritish100794520002
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Secretary
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    British114863760001
    FERGUSON, Derek Owen
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Secretary
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    British87668290001
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Secretary
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    British1222040002
    MCKECHAN, Ronald
    19 Limeview Road
    PA2 8ND Paisley
    Renfrewshire
    Secretary
    19 Limeview Road
    PA2 8ND Paisley
    Renfrewshire
    British74491830001
    MURRAY, Daniel
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    Secretary
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    British110163520001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    FRASER, Gordon
    16 Pentland Drive
    EH10 6PU Edinburgh
    Director
    16 Pentland Drive
    EH10 6PU Edinburgh
    British1347180002
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritish1222040002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACLEAN, Charles Andrew Bourke
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    Director
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    ScotlandBritish215210002
    MACMILLAN, Gordon
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Director
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    British109654300001
    NEESON, Paul Gerard
    85 Bonhill Road
    G82 2DU Dumbarton
    Director
    85 Bonhill Road
    G82 2DU Dumbarton
    ScotlandScottish54148210002
    PHIMISTER, Michael
    67 Main Street
    Glenboig
    ML5 3EH Coatbridge
    Lanarkshire
    Director
    67 Main Street
    Glenboig
    ML5 3EH Coatbridge
    Lanarkshire
    British68172790001

    Who are the persons with significant control of CITY REFRIGERATION (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord William Haughey
    Brownside Road
    G72 8AH Glasgow
    141
    Scotland
    United Kingdom
    Apr 06, 2016
    Brownside Road
    G72 8AH Glasgow
    141
    Scotland
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    City Refrigeration Holdings Limited
    Lawmoor Street
    G5 0US Glasgow
    2
    Scotland
    Apr 06, 2016
    Lawmoor Street
    G5 0US Glasgow
    2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredRegistrar Of Companies Scotland
    Registration NumberSc199503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CITY REFRIGERATION (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 23, 1999
    Delivered On Oct 11, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1999Registration of a charge (410)

    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