Company NamePelstar Refrigeration Limited
Company StatusDissolved
Company NumberSC153999
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameLecat Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameChristopher George William Roads
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(2 weeks after company formation)
Appointment Duration19 years, 7 months (closed 13 June 2014)
RoleCompany Director
Correspondence Address9 Denham Green Place
Edinburgh
EH5 3PA
Scotland
Director NameElizabeth Ann Roads
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(2 weeks after company formation)
Appointment Duration19 years, 7 months (closed 13 June 2014)
RoleCompany Director
Correspondence Address9 Denham Green Place
Edinburgh
EH5 3PA
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 June 1997(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 13 June 2014)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameRodger Ridout Harvey-Jamieson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Dean Terrace
Edinburgh
EH4 1NL
Scotland
Secretary NameMurray Beith & Murray Ws (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

86.6k at £1Christopher George William Roads
54.27%
Ordinary
36.5k at £1Evelyn Clara Roads
22.86%
Ordinary
36.5k at £1Peter George Roads
22.86%
Ordinary

Financials

Year2014
Net Worth-£18,068
Current Liabilities£18,168

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 159,647
(5 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 159,647
(5 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 159,647
(5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
4 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 134,647
(4 pages)
4 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 134,647
(4 pages)
4 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 February 2008Ad 30/04/07-30/04/07 £ si [email protected]=10000 (1 page)
8 February 2008Ad 30/04/07-30/04/07 £ si [email protected]=10000 (1 page)
26 November 2007Return made up to 01/11/07; full list of members (3 pages)
26 November 2007Return made up to 01/11/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Return made up to 01/11/06; full list of members (7 pages)
28 November 2006Return made up to 01/11/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 December 2005Return made up to 01/11/05; full list of members (5 pages)
19 December 2005Return made up to 01/11/05; full list of members (5 pages)
12 December 2005Secretary's particulars changed (1 page)
12 December 2005Secretary's particulars changed (1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 November 2004Return made up to 01/11/04; full list of members (7 pages)
29 November 2004Return made up to 01/11/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 November 2003Return made up to 01/11/03; full list of members (7 pages)
10 November 2003Return made up to 01/11/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 November 2002Return made up to 01/11/02; full list of members (7 pages)
4 November 2002Return made up to 01/11/02; full list of members (7 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
7 November 2001Return made up to 01/11/01; full list of members (6 pages)
7 November 2001Return made up to 01/11/01; full list of members (6 pages)
3 May 2001Ad 24/04/01--------- £ si 46344@1=46344 £ ic 78303/124647 (2 pages)
3 May 2001Particulars of contract relating to shares (4 pages)
3 May 2001Particulars of contract relating to shares (4 pages)
3 May 2001Ad 24/04/01--------- £ si 46344@1=46344 £ ic 78303/124647 (2 pages)
10 April 2001£ nc 80000/200000 04/04/01 (2 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001£ nc 80000/200000 04/04/01 (2 pages)
23 February 2001Full accounts made up to 30 April 2000 (10 pages)
23 February 2001Full accounts made up to 30 April 2000 (10 pages)
8 November 2000Return made up to 01/11/00; full list of members (6 pages)
8 November 2000Return made up to 01/11/00; full list of members (6 pages)
30 January 2000Full accounts made up to 30 April 1999 (11 pages)
30 January 2000Full accounts made up to 30 April 1999 (11 pages)
3 November 1999Return made up to 01/11/99; full list of members (5 pages)
3 November 1999Return made up to 01/11/99; full list of members (5 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
1 December 1998Return made up to 01/11/98; no change of members (4 pages)
1 December 1998Return made up to 01/11/98; no change of members (4 pages)
30 January 1998Full accounts made up to 30 April 1997 (13 pages)
30 January 1998Full accounts made up to 30 April 1997 (13 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (1 page)
28 November 1996Return made up to 01/11/96; full list of members (6 pages)
28 November 1996Return made up to 01/11/96; full list of members (6 pages)
26 August 1996Ad 02/08/96--------- £ si 2233@1=2233 £ ic 76070/78303 (2 pages)
26 August 1996Particulars of contract relating to shares (4 pages)
26 August 1996Ad 02/08/96--------- £ si 10000@1=10000 £ ic 66070/76070 (2 pages)
26 August 1996Particulars of contract relating to shares (4 pages)
26 August 1996Ad 02/08/96--------- £ si 10000@1=10000 £ ic 66070/76070 (2 pages)
26 August 1996Ad 02/08/96--------- £ si 2233@1=2233 £ ic 76070/78303 (2 pages)
12 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 May 1996Company name changed lecat LIMITED\certificate issued on 21/05/96 (2 pages)
20 May 1996Company name changed lecat LIMITED\certificate issued on 21/05/96 (2 pages)
30 April 1996Ad 26/04/96--------- £ si 10000@1=10000 £ ic 56070/66070 (2 pages)
30 April 1996Ad 26/04/96--------- £ si 10000@1=10000 £ ic 56070/66070 (2 pages)
25 October 1995Return made up to 01/11/95; full list of members (6 pages)
25 October 1995Return made up to 01/11/95; full list of members (6 pages)