UKBizDB.co.uk

ICEBLUE REFRIGERATION OFFSHORE LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2135, Highway 6 South, Houston, United States, 77077

Director31 July 2019Active
Ferguson House, Midmill Business Park, Kintore, Aberdeen, United Kingdom, AB51 0QG

Director01 April 2017Active
Ferguson House, Midmill Business Park, Kintore, Aberdeen, United Kingdom, AB51 0QG

Director01 April 2017Active
Apartment 22, Memmo Center, 4 Avenue Des Guelfes, Monaco, Monaco, 9800

Director01 January 2011Active
2135, Highway 6 South, Houston, United States, 77077

Director01 April 2017Active
Braes Of Leddach, Westhill, Scotland, AB32 6TB

Director01 January 2011Active
5/5, Cammo Road, Edinburgh, Scotland, EH4 8BZ

Director29 November 2013Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director04 November 2010Active
2135, Highway 6 South, Houston, United States, 77077

Director01 April 2017Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director04 November 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Capital

Capital statement capital company with date currency figure.

Download
2020-01-03Capital

Legacy.

Download
2020-01-03Insolvency

Legacy.

Download
2020-01-03Resolution

Resolution.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.