Company NameElite Refrigeration Installation Limited
Company StatusDissolved
Company NumberSC169011
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)
Previous NameNightfuse Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Charles Anthony Sciberras
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(2 weeks after company formation)
Appointment Duration20 years (closed 02 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Carron Place
East Kilbride
South Lanarkshire
G75 0YL
Scotland
Secretary NameElizabeth Sciberras
NationalityBritish
StatusClosed
Appointed02 April 2001(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 02 November 2016)
RoleCompany Director
Correspondence Address53 Carron Place
East Kilbride
South Lanarkshire
G75 0YL
Scotland
Director NameJohn Sciberras
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 2001)
RoleRefrigeration Shop Fitter
Correspondence AddressClaremont
Carkeel
Saltash Cornwall
Cornwall
PL12 6PH
Secretary NameCharles Anthony Sciberras
NationalityBritish
StatusResigned
Appointed28 October 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2001)
RoleRefrigeration Shop Fitter
Correspondence AddressKittoch Water
Glen Road, East Kilbride
Glasgow
G74 5BL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth£71,145
Cash£28,493
Current Liabilities£58,159

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Notice of final meeting of creditors (3 pages)
2 August 2016Return of final meeting of voluntary winding up (3 pages)
2 August 2016Return of final meeting of voluntary winding up (3 pages)
2 August 2016Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
9 November 2015Registered office address changed from 53 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL to 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 53 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL to 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 9 November 2015 (2 pages)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
9 November 2015Registered office address changed from 53 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL to 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 9 November 2015 (2 pages)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
31 July 2015Registration of charge SC1690110004, created on 28 July 2015 (19 pages)
31 July 2015Registration of charge SC1690110004, created on 28 July 2015 (19 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 510
(4 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 510
(4 pages)
5 February 2014Director's details changed for Mr Charles Anthony Sciberras on 1 February 2014 (3 pages)
5 February 2014Secretary's details changed for Elizabeth Sciberras on 1 February 2014 (3 pages)
5 February 2014Secretary's details changed for Elizabeth Sciberras on 1 February 2014 (3 pages)
5 February 2014Director's details changed for Mr Charles Anthony Sciberras on 1 February 2014 (3 pages)
5 February 2014Secretary's details changed for Elizabeth Sciberras on 1 February 2014 (3 pages)
5 February 2014Director's details changed for Mr Charles Anthony Sciberras on 1 February 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 December 2013Annual return made up to 14 October 2013
Statement of capital on 2013-12-04
  • GBP 510
(14 pages)
4 December 2013Annual return made up to 14 October 2013
Statement of capital on 2013-12-04
  • GBP 510
(14 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (14 pages)
26 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (14 pages)
1 March 2012Registered office address changed from 10 Westgarth Place College Milton East Kilbride Glasgow G74 5NT on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 10 Westgarth Place College Milton East Kilbride Glasgow G74 5NT on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 10 Westgarth Place College Milton East Kilbride Glasgow G74 5NT on 1 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 November 2011Annual return made up to 14 October 2011 (14 pages)
10 November 2011Annual return made up to 14 October 2011 (14 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 December 2010Director's details changed for Mr Charles Anthony Sciberras on 1 December 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 December 2010Secretary's details changed for Elizabeth Sciberras on 1 December 2010 (3 pages)
31 December 2010Secretary's details changed for Elizabeth Sciberras on 1 December 2010 (3 pages)
31 December 2010Secretary's details changed for Elizabeth Sciberras on 1 December 2010 (3 pages)
31 December 2010Director's details changed for Mr Charles Anthony Sciberras on 1 December 2010 (3 pages)
31 December 2010Director's details changed for Mr Charles Anthony Sciberras on 1 December 2010 (3 pages)
7 December 2010Annual return made up to 14 October 2010 (14 pages)
7 December 2010Annual return made up to 14 October 2010 (14 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (12 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (12 pages)
16 December 2008Return made up to 14/10/08; no change of members (10 pages)
16 December 2008Return made up to 14/10/08; no change of members (10 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 14/10/07; no change of members (6 pages)
5 November 2007Return made up to 14/10/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 October 2005Return made up to 14/10/05; full list of members (6 pages)
25 October 2005Return made up to 14/10/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 June 2005Registered office changed on 20/06/05 from: 46 milton road, college milton east kilbride glasgow G74 5BU (1 page)
20 June 2005Registered office changed on 20/06/05 from: 46 milton road, college milton east kilbride glasgow G74 5BU (1 page)
29 April 2005Dec mort/charge * (2 pages)
29 April 2005Dec mort/charge * (2 pages)
22 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
25 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
25 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
25 October 2003Return made up to 14/10/03; full list of members (6 pages)
25 October 2003Return made up to 14/10/03; full list of members (6 pages)
13 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
13 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
16 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
11 June 2002£ ic 800/510 15/04/02 £ sr 290@1=290 (1 page)
11 June 2002£ ic 800/510 15/04/02 £ sr 290@1=290 (1 page)
30 October 2001Return made up to 14/10/01; full list of members (7 pages)
30 October 2001£ ic 1000/800 01/10/01 £ sr 200@1=200 (1 page)
30 October 2001Return made up to 14/10/01; full list of members (7 pages)
30 October 2001£ ic 1000/800 01/10/01 £ sr 200@1=200 (1 page)
9 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 May 2001Partic of mort/charge * (5 pages)
24 May 2001Partic of mort/charge * (5 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: c/o miller gibson C.A. 231A low waters road hamilton lanarkshire ML3 7QN (1 page)
26 March 2001Registered office changed on 26/03/01 from: c/o miller gibson C.A. 231A low waters road hamilton lanarkshire ML3 7QN (1 page)
15 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Registered office changed on 05/05/00 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
5 May 2000Registered office changed on 05/05/00 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
10 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 October 1999Return made up to 14/10/99; full list of members (6 pages)
21 October 1999Return made up to 14/10/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 October 1998 (15 pages)
28 April 1999Full accounts made up to 31 October 1998 (15 pages)
23 February 1999Registered office changed on 23/02/99 from: 231A low waters road hamilton lanarkshire ML3 7QN (1 page)
23 February 1999Registered office changed on 23/02/99 from: 231A low waters road hamilton lanarkshire ML3 7QN (1 page)
9 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Partic of mort/charge * (5 pages)
5 June 1998Partic of mort/charge * (5 pages)
16 December 1997Full accounts made up to 31 October 1997 (9 pages)
16 December 1997Full accounts made up to 31 October 1997 (9 pages)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
5 December 1996Partic of mort/charge * (6 pages)
5 December 1996Partic of mort/charge * (6 pages)
2 December 1996Ad 08/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 December 1996Ad 08/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 1996Memorandum and Articles of Association (8 pages)
14 November 1996Memorandum and Articles of Association (8 pages)
13 November 1996Company name changed nightfuse LIMITED\certificate issued on 14/11/96 (2 pages)
13 November 1996Company name changed nightfuse LIMITED\certificate issued on 14/11/96 (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 November 1996New director appointed (2 pages)
14 October 1996Incorporation (9 pages)
14 October 1996Incorporation (9 pages)