ICETECH FREEZERS LIMITED

ICETECH FREEZERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameICETECH FREEZERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285903
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ICETECH FREEZERS LIMITED?

    • Manufacture of electric domestic appliances (27510) / Manufacturing

    Where is ICETECH FREEZERS LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of ICETECH FREEZERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO 348) LIMITEDJun 08, 2005Jun 08, 2005

    What are the latest accounts for ICETECH FREEZERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for ICETECH FREEZERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ICETECH FREEZERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Deanside Road Hillington Glasgow G52 4XB* on Jun 07, 2013

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of John Hume as a director

    1 pagesTM01

    Annual return made up to Jun 08, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2012

    Statement of capital on Jun 21, 2012

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Mar 31, 2011

    22 pagesAA

    Annual return made up to Jun 08, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Annual return made up to Jun 08, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Anthony Morrill on Jun 08, 2010

    2 pagesCH01

    Director's details changed for John Edward Mcintosh on Jun 08, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2008

    21 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2007

    22 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2006

    19 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of ICETECH FREEZERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Kenneth Iain Alexander
    Elderslie Cottage, Boghead Road
    Lenzie
    G66 4SP Glasgow
    Secretary
    Elderslie Cottage, Boghead Road
    Lenzie
    G66 4SP Glasgow
    BritishFinancial Director40634460002
    MACLEOD, Kenneth Iain Alexander
    Elderslie Cottage, Boghead Road
    Lenzie
    G66 4SP Glasgow
    Director
    Elderslie Cottage, Boghead Road
    Lenzie
    G66 4SP Glasgow
    ScotlandBritishFinancial Director40634460002
    MCINTOSH, John Edward
    9 Granville Street
    KW14 7JL Thurso
    Caithness
    Director
    9 Granville Street
    KW14 7JL Thurso
    Caithness
    United KingdomBritishOperations108269620001
    MORRILL, David Anthony
    Roadside
    KW14 8XL East Mey
    Morimac
    Caithness
    Director
    Roadside
    KW14 8XL East Mey
    Morimac
    Caithness
    United KingdomBritishPurchasing108269670001
    RUSSELL, John Graham
    Lauder Ha'
    ML10 6QA Strathaven
    Director
    Lauder Ha'
    ML10 6QA Strathaven
    United KingdomScottishCompany Director22650001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    CASSIDY, Ian Hector Sidney
    Stoneybank
    Weydale
    KW14 8YJ Thurso
    Caithness
    Director
    Stoneybank
    Weydale
    KW14 8YJ Thurso
    Caithness
    BritishBusiness Executive156480002
    CREASEY, Peter Joseph
    19 Harland Road
    KW14 8UB Castletown
    Caithness
    Director
    19 Harland Road
    KW14 8UB Castletown
    Caithness
    BritishProduction108269430001
    HUME, John Ramsay
    5 Maidens Avenue
    Newton Mearns
    G77 5SL Glasgow
    Director
    5 Maidens Avenue
    Newton Mearns
    G77 5SL Glasgow
    ScotlandBritishManager77420340001
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Does ICETECH FREEZERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • John G. Russell (Transport) Limited
    Transactions
    • Feb 21, 2006Alteration to a floating charge (466 Scot)
    • Feb 21, 2006Registration of a charge (410)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 31, 2005
    Delivered On Nov 19, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Oct 31, 2005
    Delivered On Nov 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2005Registration of a charge (410)
    • Feb 21, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 07, 2005
    Delivered On Oct 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cattles Invoice Finance Limited
    Transactions
    • Oct 14, 2005Registration of a charge (410)
    • Feb 23, 2006Alteration to a floating charge (466 Scot)
    • Oct 15, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does ICETECH FREEZERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2013Commencement of winding up
    Apr 22, 2013Petition date
    May 31, 2013Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    provisional liquidator
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    May 31, 2013Commencement of winding up
    May 31, 2013Petition date
    Jun 02, 2016Conclusion of winding up
    Sep 09, 2016Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    Notesscottish-insolvency-info

    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