About

Registered Number: SC179175
Date of Incorporation: 29/09/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: 98/7 Eastfield Drive, Eastfield Industrial Estate, Penicuik, Midlothian, EH26 8HJ

 

Having been setup in 1997, Total Refreshment Solutions Ltd has its registered office in Midlothian, it's status at Companies House is "Active". The company has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPPERTON, Alexander George 01 January 2002 31 March 2017 1
LITTLEJOHN, Robert Muir 29 September 1997 23 January 1998 1
MCFARLANE, David 01 December 2002 01 May 2007 1
MCLEOD, George Frederick 01 February 1998 18 January 2007 1
SMITH, Ronald Stewart 01 June 1999 29 April 2002 1
Secretary Name Appointed Resigned Total Appointments
CALDER, Jacqueline Roberta 29 September 1997 27 August 2004 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 06 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 04 October 2018
AA01 - Change of accounting reference date 15 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 November 2012
AD01 - Change of registered office address 22 November 2012
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 01 August 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 January 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 04 July 2011
CERTNM - Change of name certificate 08 December 2010
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 31 October 2007
363a - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 January 2006
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 06 April 2005
4.9(Scot) - N/A 07 March 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 08 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 26 November 2003
4.9(Scot) - N/A 27 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 07 August 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 17 December 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 24 November 1999
287 - Change in situation or address of Registered Office 09 September 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 30 September 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.