ICEBLUE REFRIGERATION OFFSHORE LIMITED

ICEBLUE REFRIGERATION OFFSHORE LIMITED

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

    Company NameICEBLUE REFRIGERATION OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC388261
    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 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 AddressNo

    What were the previous names of ICEBLUE REFRIGERATION OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICEBLUE REFRIGERATION (OFFSHORE) LIMITEDJan 14, 2011Jan 14, 2011
    ICEBLUE REFRIGERATION LIMITEDNov 04, 2010Nov 04, 2010

    What are the latest accounts for ICEBLUE REFRIGERATION OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ICEBLUE REFRIGERATION OFFSHORE 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

    Cessation of Cortland Trustees Limited as a person with significant control on Feb 25, 2020

    1 pagesPSC07

    Change of details for Hfg Corporate Limited as a person with significant control on Feb 25, 2020

    2 pagesPSC05

    Satisfaction of charge SC3882610003 in full

    1 pagesMR04

    Satisfaction of charge SC3882610002 in full

    1 pagesMR04

    Statement of capital on Jan 03, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share based equity reserve of the company be reduced from £6,519.37 to nil and the amount by which the reserve is so reduced be credited to the profit and loss reserve of the company 31/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Donald Win Young as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Kevin Blane Friar as a director on Jul 31, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Albert Paul Lewis as a director on Dec 14, 2018

    1 pagesTM01

    Confirmation statement made on Nov 04, 2018 with updates

    4 pagesCS01

    Change of details for Ferguson Group Limited as a person with significant control on Jul 02, 2018

    2 pagesPSC05

    Registration of charge SC3882610003, created on Jul 20, 2018

    28 pagesMR01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Notification of Cortland Trustees Limited as a person with significant control on Dec 08, 2016

    2 pagesPSC02

    Change of details for Ferguson Group Limited as a person with significant control on Dec 08, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 04, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Mitchell as a director on Apr 01, 2017

    2 pagesAP01

    Appointment of Mr Albert Paul Lewis as a director on Apr 01, 2017

    2 pagesAP01

    Who are the officers of ICEBLUE REFRIGERATION OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIAR, Kevin Blane
    Highway 6 South
    77077 Houston
    2135
    United States
    Director
    Highway 6 South
    77077 Houston
    2135
    United States
    United StatesAmerican261258050001
    MITCHELL, David
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeen
    Ferguson House
    United Kingdom
    Director
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeen
    Ferguson House
    United Kingdom
    United KingdomBritish229108920001
    WILSON, Gary Neil
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeen
    Ferguson House
    United Kingdom
    Director
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeen
    Ferguson House
    United Kingdom
    United KingdomBritish229030220001
    FERGUSON, Steven George
    Memmo Center
    4 Avenue Des Guelfes
    9800 Monaco
    Apartment 22
    Monaco
    Director
    Memmo Center
    4 Avenue Des Guelfes
    9800 Monaco
    Apartment 22
    Monaco
    MonacoBritish554510007
    LEWIS, Albert Paul
    Highway 6 South
    77077 Houston
    2135
    Texas
    United States
    Director
    Highway 6 South
    77077 Houston
    2135
    Texas
    United States
    United StatesAmerican229109910001
    MELVILLE, Michael John
    AB32 6TB Westhill
    Braes Of Leddach
    Aberdeenshire
    Scotland
    Director
    AB32 6TB Westhill
    Braes Of Leddach
    Aberdeenshire
    Scotland
    ScotlandBritish117719550001
    SMITH, Richard James
    Cammo Road
    EH4 8BZ Edinburgh
    5/5
    Scotland
    Director
    Cammo Road
    EH4 8BZ Edinburgh
    5/5
    Scotland
    United KingdomBritish98017080008
    STARK, James Gordon Croll
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    Director
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    ScotlandBritish156612150001
    YOUNG, Donald Win
    Highway 6 South
    77077 Houston
    2135
    Texas
    United States
    Director
    Highway 6 South
    77077 Houston
    2135
    Texas
    United States
    United StatesAmerican229109730001
    P & W DIRECTORS LIMITED
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Director
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210957
    156167850001

    Who are the persons with significant control of ICEBLUE REFRIGERATION OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cortland Trustees Limited
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower (3rd Floor)
    England
    Dec 08, 2016
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower (3rd Floor)
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredThe Registrar Of Companies
    Registration Number09272338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc309083
    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 ICEBLUE REFRIGERATION OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cortland Trustees Limited
    Transactions
    • Jul 23, 2018Registration of a charge (MR01)
    • Mar 03, 2020Satisfaction of a charge (MR04)
    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
    • Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties
    Transactions
    • Dec 13, 2016Registration of a charge (MR01)
    • Mar 03, 2020Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 2011Registration of a charge (MG01s)
    • Nov 07, 2014Satisfaction of a charge (MR04)

    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