CD REFRIGERATION UK LTD

The Vision Building The Vision Building, Dundee, DD1 4QB
StatusDISSOLVED
Company No.SC443831
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 4 months, 3 days
JurisdictionScotland
Dissolution02 Jul 2024
Years1 day

SUMMARY

CD REFRIGERATION UK LTD is an dissolved private limited company with number SC443831. It was incorporated 11 years, 4 months, 3 days ago, on 28 February 2013 and it was dissolved 1 day ago, on 02 July 2024. The company address is The Vision Building The Vision Building, Dundee, DD1 4QB.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jul 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 02 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Argyll House Quarrywood Court Livingston EH54 6AX Scotland

New address: The Vision Building 20 Greenmarket Dundee DD1 4QB

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: 9 Napier Square Houstoun Industrial Estate Livingston West Lothian EH54 5DG

New address: Argyll House Quarrywood Court Livingston EH54 6AX

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: Units 7-8 Camps Industrial Estate Kirknewton West Lothian EH27 8DF Scotland

New address: 9 Napier Square Houstoun Industrial Estate Livingston West Lothian EH54 5DG

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4438310001

Charge creation date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: Units 7-8 Camps Industrial Estate Kirknewton West Midlothian EH27 8DF

New address: Units 7-8 Camps Industrial Estate Kirknewton West Lothian EH27 8DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

Old address: Unit 5 Camps Industrial Estate Kirknewton West Lothian EH27 8DF Scotland

New address: Units 7-8 Camps Industrial Estate Kirknewton West Midlothian EH27 8DF

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig John Dillon

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREMONT HOMES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11844584
Status:ACTIVE
Category:Private Limited Company

BW SHOTBLAST & INDUSTRIAL PAINTERS LTD

3 SILVERMERE PARK WAY,BIRMINGHAM,B26 3GA

Number:11575290
Status:ACTIVE
Category:Private Limited Company

DODDINGTON PROPERTIES LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:11140594
Status:ACTIVE
Category:Private Limited Company

LAND DEVELOPMENT PROPERTY GROUP LTD

AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD

Number:08136879
Status:ACTIVE
Category:Private Limited Company

LANDTRAC EU LTD

PORTERS FARM WEST HALL ROAD,DISS,IP22 1LY

Number:06823943
Status:ACTIVE
Category:Private Limited Company

S.O PROPERTY MAINTENANCE LIMITED

UNIT 5 TRAFALGAR HOUSE,ROMFORD,RM6 4HR

Number:10437551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source