Company NameGlobal Refrigeration Consultants Limited
DirectorsAngela Lanigan and Stephen Lanigan
Company StatusActive
Company NumberSC206038
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Lanigan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Davieland Road
Giffnock
Glasgow
Lanarkshire
G46 7LA
Scotland
Director NameMr Stephen Lanigan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Davieland Road
Giffnock
Glasgow
Lanarkshire
G46 7LA
Scotland
Secretary NameAngela Lanigan
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Davieland Road
Giffnock
Glasgow
Lanarkshire
G46 7LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteglobal-refrigeration.com

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Angela Lanigan
33.33%
Ordinary
40 at £1Stephen Lanigan
33.33%
Ordinary
20 at £1Suzanne Reid
16.67%
Ordinary
20 at £1Suzanne Reid
16.67%
Ordinary B

Financials

Year2014
Net Worth£3,566,035
Cash£4,901,674
Current Liabilities£1,268,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (1 week, 4 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 130
(6 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 130
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130
(3 pages)
18 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120
(6 pages)
18 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120
(6 pages)
18 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 120
(6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 120
(6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 120
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 120
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 120
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 120
(3 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 April 2013Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow Lanarkshire G76 7HU on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow Lanarkshire G76 7HU on 29 April 2013 (1 page)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Stephen Lanigan on 7 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Stephen Lanigan on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Angela Lanigan on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Stephen Lanigan on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Angela Lanigan on 7 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Angela Lanigan on 7 April 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 07/04/09; full list of members (4 pages)
26 May 2009Return made up to 07/04/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 07/04/08; full list of members (4 pages)
16 April 2008Return made up to 07/04/08; full list of members (4 pages)
20 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 07/04/07; full list of members (3 pages)
24 April 2007Return made up to 07/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 07/04/06; full list of members (3 pages)
11 April 2006Return made up to 07/04/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 07/04/05; full list of members (3 pages)
11 May 2005Return made up to 07/04/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 07/04/04; full list of members (7 pages)
21 April 2004Return made up to 07/04/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 07/04/03; full list of members (7 pages)
10 April 2003Return made up to 07/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 07/04/02; full list of members (6 pages)
9 April 2002Return made up to 07/04/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
28 November 2000Ad 07/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2000Ad 07/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: radleigh house 1 golf road, clarkston glasgow lanarkshire G76 7HU (1 page)
18 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 April 2000Registered office changed on 18/04/00 from: radleigh house 1 golf road, clarkston glasgow lanarkshire G76 7HU (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
7 April 2000Incorporation (15 pages)
7 April 2000Incorporation (15 pages)