ICEBLUE REFRIGERATION OFFSHORE LIMITED: Filings

  • Overview

    Company NameICEBLUE REFRIGERATION OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC388261
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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