Warning: file_put_contents(c/b78b82fe84af409d971c1d2bbf2fd4d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Air Zero Refrigeration Ltd, EH21 6RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIR ZERO REFRIGERATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Zero Refrigeration Ltd. The company was founded 6 years ago and was given the registration number SC592480. The firm's registered office is in MUSSELBURGH. You can find them at Unit 1 Fisherrow Industrial Estate, Newhailes Road, Musselburgh, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:AIR ZERO REFRIGERATION LTD
Company Number:SC592480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 1 Fisherrow Industrial Estate, Newhailes Road, Musselburgh, Scotland, EH21 6RU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Nealands Road, Edinburgh, United Kingdom, EH16 4WP

Secretary26 March 2018Active
Unit 20, Fisherrow Industrial Estate, Newhailes Road, Musselburgh, Scotland, EH21 6RU

Director26 March 2018Active
69, Whitehill Avenue, Musselburgh, United Kingdom, EH21 6PF

Director20 August 2018Active

People with Significant Control

Mr Michael Ritchie
Notified on:20 August 2018
Status:Active
Date of birth:July 1988
Nationality:Scottish
Country of residence:United Kingdom
Address:69, Whitehill Avenue, Musselburgh, United Kingdom, EH21 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Leslie
Notified on:20 August 2018
Status:Active
Date of birth:March 1988
Nationality:Scottish
Country of residence:United Kingdom
Address:69, Whitehill Avenue, Musselburgh, United Kingdom, EH21 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip James
Notified on:26 March 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:Scotland
Address:Unit 20, Fisherrow Industrial Estate, Musselburgh, Scotland, EH21 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-03-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.