Company NameScotch Frost Of Glasgow Limited
Company StatusActive
Company NumberSC045152
CategoryPrivate Limited Company
Incorporation Date26 October 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr James Paul Mc Shane
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(46 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Secretary NameMr James Paul McShane
StatusCurrent
Appointed30 October 2017(50 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMr Andrew Jubb
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(51 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMr Yasuki Kitabayashi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed07 June 2021(53 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMarie Louden
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(22 years after company formation)
Appointment Duration14 years, 2 months (resigned 06 January 2004)
RoleSecretary
Correspondence Address12 Douglas Towers
Regents Gate
Bothwell
G71 8QU
Scotland
Director NameRobert Louden
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(22 years after company formation)
Appointment Duration14 years, 2 months (resigned 06 January 2004)
RoleChairman
Correspondence Address12 Douglas Towers
Regents Gate
Bothwell
G71 8QU
Scotland
Director NameMr Adrian Ross Louden
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 November 1989(22 years after company formation)
Appointment Duration27 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMr Derrick Guy Louden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(22 years after company formation)
Appointment Duration27 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Secretary NameMarie Louden
NationalityBritish
StatusResigned
Appointed01 November 1989(22 years after company formation)
Appointment Duration14 years, 2 months (resigned 06 January 2004)
RoleSecretary
Correspondence Address12 Douglas Towers
Regents Gate
Bothwell
G71 8QU
Scotland
Director NameMrs Pamela Julie Harvey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(26 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameJohn Russell Alexander Spiers
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(34 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2007)
RoleOperations Director
Correspondence AddressNo.7 Hamilton Drive
Bothwell
Glasgow
G71 8RR
Scotland
Secretary NameMr Adrian Ross Louden
NationalityScottish
StatusResigned
Appointed06 January 2004(36 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMr John Russell Alexander Speirs
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(46 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMr Gerard Kelly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(46 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMiss Anne Marie Doherty
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(46 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMr Daniel John Morgan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(50 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMr Mitsutoshi Tada
Date of BirthMarch 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(51 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 Conduit Street
London
W1S 2XS
Director NameMr Hiroyuki Kawasaki
Date of BirthApril 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed04 March 2020(52 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address31f.Ja Bidg, 1-3-1, Otemachi Chiyoda-Ku
Tokyo, 100-6832
Japan
Director NameMr Junji Mori
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed04 March 2020(52 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Director NameMr Jean Yves Teo
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(52 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland

Contact

Websitewww.scotchfrost.com
Telephone01698 810099
Telephone regionMotherwell

Location

Registered AddressHornal Road
Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Financials

Year2013
Turnover£50,785,340
Gross Profit£6,939,388
Net Worth£4,295,651
Cash£498,806
Current Liabilities£7,655,763

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

6 June 2018Delivered on: 11 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 November 2004Delivered on: 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the southwest side of hornal road, uddingston--t itle number LAN75772.
Outstanding
23 January 2004Delivered on: 28 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (29 pages)
3 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (32 pages)
8 June 2021Termination of appointment of Mitsutoshi Tada as a director on 7 June 2021 (1 page)
8 June 2021Termination of appointment of Junji Mori as a director on 7 June 2021 (1 page)
8 June 2021Appointment of Mr Yasuki Kitabayashi as a director on 7 June 2021 (2 pages)
8 June 2021Termination of appointment of Jean Yves Teo as a director on 7 June 2021 (1 page)
8 June 2021Termination of appointment of Hiroyuki Kawasaki as a director on 7 June 2021 (1 page)
28 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 March 2021Full accounts made up to 31 March 2020 (29 pages)
27 May 2020Termination of appointment of Daniel John Morgan as a director on 15 May 2020 (1 page)
7 April 2020Memorandum and Articles of Association (5 pages)
24 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2020Appointment of Mr Junji Mori as a director on 4 March 2020 (2 pages)
6 March 2020Appointment of Mr Jean Yves Teo as a director on 4 March 2020 (2 pages)
6 March 2020Appointment of Mr Hiroyuki Kawasaki as a director on 4 March 2020 (2 pages)
2 March 2020Termination of appointment of Gerard Kelly as a director on 28 February 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
1 April 2019Termination of appointment of Anne Marie Doherty as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Mitsutoshi Tada as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Mr Andrew Jubb as a director on 1 April 2019 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (29 pages)
11 June 2018Registration of charge SC0451520003, created on 6 June 2018 (4 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (29 pages)
19 December 2017Full accounts made up to 31 March 2017 (29 pages)
2 November 2017Appointment of Mr James Paul Mcshane as a secretary on 30 October 2017 (2 pages)
2 November 2017Appointment of Mr Daniel John Morgan as a director on 30 October 2017 (2 pages)
2 November 2017Termination of appointment of Adrian Ross Louden as a secretary on 31 August 2017 (1 page)
2 November 2017Termination of appointment of Derrick Guy Louden as a director on 31 August 2017 (1 page)
2 November 2017Termination of appointment of Adrian Ross Louden as a secretary on 31 August 2017 (1 page)
2 November 2017Termination of appointment of Adrian Ross Louden as a director on 31 August 2017 (1 page)
2 November 2017Termination of appointment of Derrick Guy Louden as a director on 31 August 2017 (1 page)
2 November 2017Appointment of Mr Daniel John Morgan as a director on 30 October 2017 (2 pages)
2 November 2017Termination of appointment of Adrian Ross Louden as a director on 31 August 2017 (1 page)
2 November 2017Appointment of Mr James Paul Mcshane as a secretary on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of John Russell Alexander Speirs as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of John Russell Alexander Speirs as a director on 31 October 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 May 2016 (33 pages)
7 January 2017Full accounts made up to 31 May 2016 (33 pages)
9 November 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
9 November 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
8 November 2016Termination of appointment of Pamela Julie Harvey as a director on 4 November 2016 (1 page)
8 November 2016Termination of appointment of Pamela Julie Harvey as a director on 4 November 2016 (1 page)
9 March 2016Full accounts made up to 31 May 2015 (25 pages)
9 March 2016Full accounts made up to 31 May 2015 (25 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
(6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000,000
(6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000,000
(6 pages)
2 February 2015Full accounts made up to 31 May 2014 (26 pages)
2 February 2015Full accounts made up to 31 May 2014 (26 pages)
28 August 2014Appointment of Miss Anne Marie Doherty as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Miss Anne Marie Doherty as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Miss Anne Marie Doherty as a director on 1 August 2014 (2 pages)
4 February 2014Full accounts made up to 31 May 2013 (24 pages)
4 February 2014Full accounts made up to 31 May 2013 (24 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000,000
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000,000
(6 pages)
30 January 2014Appointment of Mr James Paul Mc Shane as a director (2 pages)
30 January 2014Appointment of Mr Gerard Kelly as a director (2 pages)
30 January 2014Appointment of Mr John Russell Alexander Speirs as a director (2 pages)
30 January 2014Appointment of Mr Gerard Kelly as a director (2 pages)
30 January 2014Appointment of Mr John Russell Alexander Speirs as a director (2 pages)
30 January 2014Appointment of Mr James Paul Mc Shane as a director (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 December 2012Full accounts made up to 31 May 2012 (24 pages)
3 December 2012Full accounts made up to 31 May 2012 (24 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 May 2011 (24 pages)
27 September 2011Full accounts made up to 31 May 2011 (24 pages)
31 January 2011Director's details changed for Adrian Ross Louden on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Derrick Guy Louden on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Derrick Guy Louden on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Pamela Julie Harvey on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Adrian Ross Louden on 1 June 2010 (2 pages)
31 January 2011Secretary's details changed for Adrian Ross Louden on 1 June 2010 (1 page)
31 January 2011Secretary's details changed for Adrian Ross Louden on 1 June 2010 (1 page)
31 January 2011Director's details changed for Pamela Julie Harvey on 1 June 2010 (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Adrian Ross Louden on 1 June 2010 (2 pages)
31 January 2011Secretary's details changed for Adrian Ross Louden on 1 June 2010 (1 page)
31 January 2011Director's details changed for Derrick Guy Louden on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Pamela Julie Harvey on 1 June 2010 (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 November 2010Full accounts made up to 31 May 2010 (24 pages)
22 November 2010Full accounts made up to 31 May 2010 (24 pages)
9 February 2010Director's details changed for Pamela Julie Harvey on 31 January 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Pamela Julie Harvey on 31 January 2010 (2 pages)
11 November 2009Full accounts made up to 31 May 2009 (24 pages)
11 November 2009Full accounts made up to 31 May 2009 (24 pages)
18 August 2009Director's change of particulars / pamela louden / 01/08/2009 (2 pages)
18 August 2009Director's change of particulars / pamela louden / 01/08/2009 (2 pages)
5 February 2009Director's change of particulars / pamela louden / 08/12/2008 (1 page)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Director's change of particulars / pamela louden / 08/12/2008 (1 page)
9 December 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
9 December 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
5 March 2008Accounts for a medium company made up to 31 May 2007 (20 pages)
5 March 2008Accounts for a medium company made up to 31 May 2007 (20 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
7 February 2007Return made up to 31/01/07; full list of members (8 pages)
7 February 2007Return made up to 31/01/07; full list of members (8 pages)
13 November 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
13 November 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
3 May 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2005Accounts for a medium company made up to 28 May 2005 (17 pages)
24 October 2005Accounts for a medium company made up to 28 May 2005 (17 pages)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Accounts for a medium company made up to 31 May 2004 (15 pages)
16 March 2005Accounts for a medium company made up to 31 May 2004 (15 pages)
23 February 2005Accounting reference date shortened from 04/06/04 to 31/05/04 (1 page)
23 February 2005Accounting reference date shortened from 04/06/04 to 31/05/04 (1 page)
23 January 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
(9 pages)
23 January 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
(9 pages)
17 November 2004Partic of mort/charge * (3 pages)
17 November 2004Partic of mort/charge * (3 pages)
23 February 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
23 February 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2004Partic of mort/charge * (6 pages)
28 January 2004Partic of mort/charge * (6 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2004Memorandum and Articles of Association (8 pages)
26 January 2004Memorandum and Articles of Association (8 pages)
26 January 2004Declaration of assistance for shares acquisition (4 pages)
26 January 2004Declaration of assistance for shares acquisition (4 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
4 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 November 2002Full accounts made up to 31 May 2002 (15 pages)
27 November 2002Full accounts made up to 31 May 2002 (15 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
10 September 2001Accounts for a medium company made up to 31 May 2001 (15 pages)
10 September 2001Accounts for a medium company made up to 31 May 2001 (15 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(8 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(8 pages)
9 January 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
9 January 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
25 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 1999Full accounts made up to 31 May 1999 (16 pages)
25 November 1999Full accounts made up to 31 May 1999 (16 pages)
28 January 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Accounts for a medium company made up to 31 May 1998 (14 pages)
10 November 1998Accounts for a medium company made up to 31 May 1998 (14 pages)
21 May 1998Full accounts made up to 31 May 1997 (16 pages)
21 May 1998Full accounts made up to 31 May 1997 (16 pages)
25 February 1998Return made up to 31/01/98; no change of members (6 pages)
25 February 1998Return made up to 31/01/98; no change of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 1996Full accounts made up to 31 May 1996 (18 pages)
3 October 1996Full accounts made up to 31 May 1996 (18 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Accounts for a medium company made up to 31 May 1995 (15 pages)
8 September 1995Accounts for a medium company made up to 31 May 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1988Company name changed scotch frost company LIMITED\certificate issued on 20/01/88 (2 pages)
19 January 1988Company name changed scotch frost company LIMITED\certificate issued on 20/01/88 (2 pages)
14 November 1980Accounts made up to 31 May 1980 (8 pages)
14 November 1980Accounts made up to 31 May 1980 (8 pages)