About

Registered Number: SC199288
Date of Incorporation: 27/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN,

 

Hvac & Refrigeration Engineering Ltd was registered on 27 August 1999 with its registered office in Aberdeen. The business is VAT Registered. We don't know the number of employees at Hvac & Refrigeration Engineering Ltd. There are 12 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Mark William 04 July 2018 - 1
BELL, Sharon Martha 04 January 2012 21 May 2015 1
DAVIDSON, Audrey Margaret 04 January 2012 21 May 2015 1
DAVIDSON, Raymond 31 August 1999 21 May 2015 1
HOGARTY, William 21 May 2015 15 May 2016 1
O'NEIL, Brett Anthony 31 August 1999 17 September 1999 1
SKIDMORE, Robert William 21 May 2015 27 April 2018 1
STRUTHERS, Shaun 04 January 2012 25 November 2019 1
THAIN, Angela 06 January 2014 28 April 2016 1
THOMSON, Graham 08 August 2016 18 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BELL, Russell 13 January 2005 04 January 2012 1
BELL, Sharon Martha 04 January 2012 21 May 2015 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 06 January 2020
DISS40 - Notice of striking-off action discontinued 16 November 2019
CS01 - N/A 15 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 26 July 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 28 August 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 31 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2017
PSC05 - N/A 31 August 2017
PSC05 - N/A 31 August 2017
AD01 - Change of registered office address 22 March 2017
466(Scot) - N/A 27 January 2017
466(Scot) - N/A 26 January 2017
466(Scot) - N/A 26 January 2017
MR01 - N/A 19 January 2017
AA - Annual Accounts 13 December 2016
MR01 - N/A 06 October 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
MR01 - N/A 09 March 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
466(Scot) - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
RESOLUTIONS - N/A 01 June 2015
SH01 - Return of Allotment of shares 01 June 2015
AA01 - Change of accounting reference date 01 June 2015
466(Scot) - N/A 01 June 2015
AA - Annual Accounts 30 May 2015
466(Scot) - N/A 28 May 2015
MR01 - N/A 27 May 2015
MR04 - N/A 26 May 2015
MR01 - N/A 26 May 2015
MR01 - N/A 22 January 2015
MR01 - N/A 12 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 09 June 2014
MR04 - N/A 26 March 2014
AP01 - Appointment of director 28 January 2014
MR01 - N/A 09 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 July 2012
AP03 - Appointment of secretary 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 03 June 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 25 November 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
466(Scot) - N/A 25 August 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 05 July 2007
169 - Return by a company purchasing its own shares 23 October 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 30 June 2006
410(Scot) - N/A 24 June 2006
410(Scot) - N/A 20 February 2006
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AA - Annual Accounts 29 June 2005
287 - Change in situation or address of Registered Office 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 15 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

A registered charge 29 September 2016 Outstanding

N/A

A registered charge 07 March 2016 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

A registered charge 14 January 2015 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 06 January 2014 Fully Satisfied

N/A

Floating charge 20 June 2006 Fully Satisfied

N/A

Bond & floating charge 03 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.