About

Registered Number: SC170124
Date of Incorporation: 25/11/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde, G5 0US

 

Founded in 1996, City Refrigeration (Glasgow) Ltd have registered office in Strathclyde, it's status at Companies House is "Dissolved". There is one director listed for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAWKINS, Charles 07 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 07 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 August 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 12 December 2009
TM02 - Termination of appointment of secretary 14 October 2009
AP03 - Appointment of secretary 14 October 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 05 April 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 23 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 05 December 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 04 July 2002
AA - Annual Accounts 02 July 2002
225 - Change of Accounting Reference Date 10 April 2002
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 05 December 2000
RESOLUTIONS - N/A 28 September 2000
AA - Annual Accounts 28 September 2000
225 - Change of Accounting Reference Date 28 September 2000
287 - Change in situation or address of Registered Office 11 July 2000
AA - Annual Accounts 02 March 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
363s - Annual Return 04 January 2000
410(Scot) - N/A 11 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
RESOLUTIONS - N/A 28 September 1999
MEM/ARTS - N/A 28 September 1999
CERTNM - Change of name certificate 27 September 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 24 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.