About

Registered Number: SC339321
Date of Incorporation: 11/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Prop View Monteach Road, Methlick, Ellon, Aberdeenshire, AB41 7JT

 

Advanced Refrigeration Ltd was registered on 11 March 2008, it has a status of "Active". The business is VAT Registered. There are currently 1-10 employees at this business. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Jason Leigh 11 March 2008 - 1
THOMSON, Jodi 11 March 2008 - 1
PETER TRAINER COMPANY SECRETARIES LTD. 11 March 2008 11 March 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 11 March 2008 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 11 March 2008 11 March 2008 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 16 January 2010
410(Scot) - N/A 16 June 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.