This company is commonly known as Iceblue Refrigeration Offshore Limited. The company was founded 13 years ago and was given the registration number SC388261. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ICEBLUE REFRIGERATION OFFSHORE LIMITED |
---|---|---|
Company Number | : | SC388261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 November 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2135, Highway 6 South, Houston, United States, 77077 | Director | 31 July 2019 | Active |
Ferguson House, Midmill Business Park, Kintore, Aberdeen, United Kingdom, AB51 0QG | Director | 01 April 2017 | Active |
Ferguson House, Midmill Business Park, Kintore, Aberdeen, United Kingdom, AB51 0QG | Director | 01 April 2017 | Active |
Apartment 22, Memmo Center, 4 Avenue Des Guelfes, Monaco, Monaco, 9800 | Director | 01 January 2011 | Active |
2135, Highway 6 South, Houston, United States, 77077 | Director | 01 April 2017 | Active |
Braes Of Leddach, Westhill, Scotland, AB32 6TB | Director | 01 January 2011 | Active |
5/5, Cammo Road, Edinburgh, Scotland, EH4 8BZ | Director | 29 November 2013 | Active |
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST | Director | 04 November 2010 | Active |
2135, Highway 6 South, Houston, United States, 77077 | Director | 01 April 2017 | Active |
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Director | 04 November 2010 | Active |
Cortland Trustees Limited | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Broadgate Tower (3rd Floor), 20 Primrose Street, London, England, EC2A 2RS |
Nature of control | : |
|
Hfg Corporate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-07 | Dissolution | Dissolution application strike off company. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-03 | Capital | Legacy. | Download |
2020-01-03 | Insolvency | Legacy. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.