ICEBLUE REFRIGERATION OFFSHORE LIMITED
Overview
| Company Name | ICEBLUE REFRIGERATION OFFSHORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC388261 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICEBLUE REFRIGERATION OFFSHORE LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is ICEBLUE REFRIGERATION OFFSHORE LIMITED located?
| Registered Office Address | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICEBLUE REFRIGERATION OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICEBLUE REFRIGERATION (OFFSHORE) LIMITED | Jan 14, 2011 | Jan 14, 2011 |
| ICEBLUE REFRIGERATION LIMITED | Nov 04, 2010 | Nov 04, 2010 |
What are the latest accounts for ICEBLUE REFRIGERATION OFFSHORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ICEBLUE REFRIGERATION OFFSHORE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Cessation of Cortland Trustees Limited as a person with significant control on Feb 25, 2020 | 1 pages | PSC07 | ||||||||||||||
Change of details for Hfg Corporate Limited as a person with significant control on Feb 25, 2020 | 2 pages | PSC05 | ||||||||||||||
Satisfaction of charge SC3882610003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC3882610002 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Jan 03, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Donald Win Young as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Kevin Blane Friar as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||||||
Termination of appointment of Albert Paul Lewis as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 04, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Ferguson Group Limited as a person with significant control on Jul 02, 2018 | 2 pages | PSC05 | ||||||||||||||
Registration of charge SC3882610003, created on Jul 20, 2018 | 28 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||
Notification of Cortland Trustees Limited as a person with significant control on Dec 08, 2016 | 2 pages | PSC02 | ||||||||||||||
Change of details for Ferguson Group Limited as a person with significant control on Dec 08, 2016 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Nov 04, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr David Mitchell as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Albert Paul Lewis as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ICEBLUE REFRIGERATION OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIAR, Kevin Blane | Director | Highway 6 South 77077 Houston 2135 United States | United States | American | 261258050001 | |||||||||
| MITCHELL, David | Director | Midmill Business Park Kintore AB51 0QG Aberdeen Ferguson House United Kingdom | United Kingdom | British | 229108920001 | |||||||||
| WILSON, Gary Neil | Director | Midmill Business Park Kintore AB51 0QG Aberdeen Ferguson House United Kingdom | United Kingdom | British | 229030220001 | |||||||||
| FERGUSON, Steven George | Director | Memmo Center 4 Avenue Des Guelfes 9800 Monaco Apartment 22 Monaco | Monaco | British | 554510007 | |||||||||
| LEWIS, Albert Paul | Director | Highway 6 South 77077 Houston 2135 Texas United States | United States | American | 229109910001 | |||||||||
| MELVILLE, Michael John | Director | AB32 6TB Westhill Braes Of Leddach Aberdeenshire Scotland | Scotland | British | 117719550001 | |||||||||
| SMITH, Richard James | Director | Cammo Road EH4 8BZ Edinburgh 5/5 Scotland | United Kingdom | British | 98017080008 | |||||||||
| STARK, James Gordon Croll | Director | Kirkden DD8 2ST Letham Dumbarrow Mill Angus United Kingdom | Scotland | British | 156612150001 | |||||||||
| YOUNG, Donald Win | Director | Highway 6 South 77077 Houston 2135 Texas United States | United States | American | 229109730001 | |||||||||
| P & W DIRECTORS LIMITED | Director | (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza Scotland |
| 156167850001 |
Who are the persons with significant control of ICEBLUE REFRIGERATION OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cortland Trustees Limited | Dec 08, 2016 | 20 Primrose Street EC2A 2RS London The Broadgate Tower (3rd Floor) England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hfg Corporate Limited | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ICEBLUE REFRIGERATION OFFSHORE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 20, 2018 Delivered On Jul 23, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 08, 2016 Delivered On Dec 13, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 01, 2011 Delivered On Dec 06, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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