Company NameSorba-Freeze Limited
Company StatusDissolved
Company NumberSC128140
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NamePlace D'Or 241 Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(24 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitreavie Group Ltd Unit 4/6 Fife Food & Business
Southfields Ind Est
Glenrothes
KY6 2RU
Scotland
Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(24 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitreavie Group Ltd Unit 4& 6 Fife Food & Business
Southfields Ind Est
Glenrothes
KY6 2RU
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(24 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitreavie Group Ltd Unit 4 & 6 Fife Food & Busine
Glenrothes
KY6 2RU
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed26 October 1990(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameRobert David Innes Anderson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address16a Gladstone Place
Woodside
Aberdeen
Aberdeenshire
AB2 2RP
Scotland
Director NamePeter Clark Stevenson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressWester Ballinloan Farm
Trochry
Dunkeld
Perthshire
PH8 0BS
Scotland
Director NameRoss Waddell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 1990(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressClach Na Brain
Glen Cova
Angus
DD8 4QU
Scotland
Director NameColin Campbell Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fountainhall Road
Aberdeen
Aberdeenshire
AB15 4EW
Scotland
Director NameEric James Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address11 Cotswold View
Bath
Avon
BA2 1HA
Director NameLouisa Cudahy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Lacrosse Terrace
Glasgow
G12 8EX
Scotland
Director NameMr Timothy Fraser Brown
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/R 9 Blackness Avenue
Dundee
Angus
DD2 1ET
Scotland
Director NameMrs Shelagh Margaret Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fountainhall Road
Aberdeen
AB15 4EW
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed26 October 1990(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed02 May 2013(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2015)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitesorba-freeze.com
Telephone01592 631273
Telephone regionKirkcaldy

Location

Registered AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

352 at £1Colin Campbell Brown
50.29%
Ordinary
174 at £1Louisa Cudahy
24.86%
Ordinary
174 at £1Timothy Fraser Brown
24.86%
Ordinary

Financials

Year2014
Net Worth£255,198
Cash£196,184
Current Liabilities£170,500

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 May 2015Delivered on: 29 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
23 January 1991Delivered on: 4 February 1991
Satisfied on: 23 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 May 2018Registered office address changed from 13 Faraday Road Glenrothes Fife KY6 2RU to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on 14 May 2018 (1 page)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 700
(6 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 700
(6 pages)
13 June 2016Termination of appointment of Burnett & Reid Llp as a secretary on 1 June 2015 (1 page)
13 June 2016Termination of appointment of Burnett & Reid Llp as a secretary on 1 June 2015 (1 page)
8 September 2015Appointment of Mr Gordon Delaney as a director on 2 June 2015 (3 pages)
8 September 2015Appointment of Josepth O'neil Diamond as a director on 2 June 2015 (3 pages)
8 September 2015Appointment of Mr Stephen Heslop as a director on 2 June 2015 (3 pages)
8 September 2015Appointment of Josepth O'neil Diamond as a director on 2 June 2015 (3 pages)
8 September 2015Appointment of Mr Stephen Heslop as a director on 2 June 2015 (3 pages)
8 September 2015Appointment of Mr Gordon Delaney as a director on 2 June 2015 (3 pages)
18 August 2015Termination of appointment of Shelagh Margaret Brown as a director on 1 June 2015 (3 pages)
18 August 2015Termination of appointment of Colin Campbell Brown as a director on 1 June 2015 (2 pages)
18 August 2015Termination of appointment of Colin Campbell Brown as a director on 1 June 2015 (2 pages)
18 August 2015Termination of appointment of Louisa Cudahy as a director on 21 May 2015 (3 pages)
18 August 2015Termination of appointment of Louisa Cudahy as a director on 21 May 2015 (3 pages)
18 August 2015Termination of appointment of Colin Campbell Brown as a director on 1 June 2015 (2 pages)
18 August 2015Termination of appointment of Shelagh Margaret Brown as a director on 1 June 2015 (3 pages)
18 August 2015Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 13 Faraday Road Glenrothes Fife KY6 2RU on 18 August 2015 (2 pages)
18 August 2015Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 13 Faraday Road Glenrothes Fife KY6 2RU on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Shelagh Margaret Brown as a director on 1 June 2015 (3 pages)
29 May 2015Registration of charge SC1281400002, created on 27 May 2015 (18 pages)
29 May 2015Registration of charge SC1281400002, created on 27 May 2015 (18 pages)
23 May 2015Satisfaction of charge 1 in full (4 pages)
23 May 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 700
(6 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 700
(6 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 700
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 700
(6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 700
(6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 700
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2013Appointment of Mrs Shelagh Margaret Brown as a director (2 pages)
17 July 2013Appointment of Mrs Shelagh Margaret Brown as a director (2 pages)
19 June 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 19 June 2013 (1 page)
19 June 2013Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
19 June 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
19 June 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
19 June 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 19 June 2013 (1 page)
19 June 2013Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Termination of appointment of Timothy Brown as a director (1 page)
31 May 2012Termination of appointment of Timothy Brown as a director (1 page)
30 May 2012Director's details changed for Timothy Fraser Brown on 31 December 2011 (2 pages)
30 May 2012Director's details changed for Timothy Fraser Brown on 31 December 2011 (2 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
31 May 2010Director's details changed for Timothy Fraser Brown on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Timothy Fraser Brown on 1 January 2010 (2 pages)
31 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
31 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
31 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Timothy Fraser Brown on 1 January 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Director's change of particulars / timothy brown / 11/05/2009 (1 page)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Director's change of particulars / timothy brown / 11/05/2009 (1 page)
16 May 2008Return made up to 09/05/08; full list of members (4 pages)
16 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 09/05/07; full list of members (3 pages)
9 May 2007Return made up to 09/05/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 09/05/06; full list of members (3 pages)
22 May 2006Return made up to 09/05/06; full list of members (3 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
16 May 2005Return made up to 09/05/05; full list of members (3 pages)
16 May 2005Return made up to 09/05/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
4 May 2004Return made up to 09/05/04; full list of members (5 pages)
4 May 2004Return made up to 09/05/04; full list of members (5 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
6 May 2003Return made up to 09/05/03; full list of members (5 pages)
6 May 2003Return made up to 09/05/03; full list of members (5 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Return made up to 09/05/02; full list of members (6 pages)
13 June 2002Return made up to 09/05/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
22 March 2002£ ic 1000/700 15/09/01 £ sr 300@1=300 (1 page)
22 March 2002£ ic 1000/700 15/09/01 £ sr 300@1=300 (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
19 July 2001Return made up to 09/05/00; full list of members; amend (6 pages)
19 July 2001Return made up to 09/05/00; full list of members; amend (6 pages)
19 July 2001Return made up to 09/05/01; full list of members; amend (6 pages)
19 July 2001Return made up to 09/05/99; full list of members; amend (8 pages)
19 July 2001Return made up to 09/05/01; full list of members; amend (6 pages)
19 July 2001Return made up to 09/05/99; full list of members; amend (8 pages)
17 July 2001£ sr 66000@1 30/11/99 (1 page)
17 July 2001£ sr 66000@1 30/11/99 (1 page)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 May 2001Return made up to 09/05/01; full list of members (7 pages)
11 May 2001Return made up to 09/05/01; full list of members (7 pages)
27 June 2000Return made up to 09/05/00; full list of members (6 pages)
27 June 2000Return made up to 09/05/00; full list of members (6 pages)
27 June 2000Return made up to 09/05/99; full list of members; amend (7 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Return made up to 09/05/99; full list of members; amend (7 pages)
27 June 2000Director's particulars changed (1 page)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 09/05/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 09/05/99; full list of members (8 pages)
16 July 1998Return made up to 09/05/98; full list of members (8 pages)
16 July 1998Return made up to 09/05/98; full list of members (8 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Full accounts made up to 31 December 1996 (14 pages)
21 May 1996Return made up to 09/05/96; full list of members (6 pages)
21 May 1996Return made up to 09/05/96; full list of members (6 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
16 May 1995Director resigned (30 pages)
16 May 1995Director resigned (30 pages)