ICEBLUE REFRIGERATION OFFSHORE LIMITED: Filings
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 |
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 | ||||||||||||||
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