Edinburgh
EH4 3BL
Scotland
Director Name | Mr Andrew John Topham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2016(13 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 September 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Iffley Road London W6 0PB |
Secretary Name | Mrs Katie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Summerside Street Edinburgh Midlothian EH6 4NT Scotland |
Director Name | Mr Alasdair Conroy |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2018) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 8 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Neil Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Andrew John Topham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Bonnington Road Edinburgh Midlothian EH6 5BQ Scotland |
Secretary Name | Lee Bater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 August 2013) |
Role | Company Director |
Correspondence Address | 165 Bonnington Road Edinburgh Midlothian EH6 5BQ Scotland |
Website | https://www.freezeproshop.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2609677 |
Telephone region | Edinburgh |
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
255 at £92.16 | Andrew John Topham 49.49% Ordinary A |
---|---|
255 at £92.16 | Julian Topham 49.49% Ordinary A |
294 at £1 | Neil Mitchell 0.62% Ordinary |
196 at £1 | Al Conroy 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£233,722 |
Cash | £15,735 |
Current Liabilities | £329,641 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 November 2019 | Delivered on: 13 November 2019 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 October 2019 | Delivered on: 31 October 2019 Persons entitled: Sports Vision (International) Limited Classification: A registered charge Particulars: Fixed charges over the chargor's interests in freehold or leasehold property and all other assets of the chargor including (non-exhaustively) the benefit of any contracts to which the chargor is a party, good will, uncalled capital, equipment, intellectual property, book debts, investments and monies standing to the credit of the chargor's account. Floating charge over the whole of the chargor's assets to the extent they are not charged by forgoing fixed charges. Outstanding |
27 July 2016 | Delivered on: 29 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 January 2012 | Delivered on: 16 February 2012 Persons entitled: Sports Vision (International) Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2003 | Delivered on: 2 October 2003 Satisfied on: 3 July 2009 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Registered office address changed from 165 Bonnington Road Edinburgh Midlothian EH6 5BQ to 8 South Gyle Crescent Lane Edinburgh EH12 9EG on 13 July 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 July 2016 | Registration of charge SC2529620003, created on 27 July 2016 (17 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
20 July 2016 | Appointment of Mr Andrew John Topham as a director on 19 July 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Company name changed freeze scotland LIMITED\certificate issued on 07/01/15
|
22 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of Andrew Topham as a director (1 page) |
30 August 2013 | Termination of appointment of Lee Bater as a secretary (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 October 2012 | Registered office address changed from 107 Hanover Street Edinburgh Midlothian EH2 1DJ on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 107 Hanover Street Edinburgh Midlothian EH2 1DJ on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 September 2011 | Appointment of Andrew Topham as a director (3 pages) |
12 September 2011 | Appointment of Mr Julian Andrew Topham as a director (3 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
12 September 2011 | Appointment of Lee Bater as a secretary (3 pages) |
12 September 2011 | Termination of appointment of Katie Mitchell as a secretary (2 pages) |
12 September 2011 | Appointment of Mr Neil Mitchell as a director (3 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 January 2011 | Appointment of Alasdair Conroy as a director (3 pages) |
10 December 2010 | Termination of appointment of Neil Mitchell as a director (2 pages) |
18 November 2010 | Termination of appointment of Neil Mitchell as a director (1 page) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mr Neil Mitchell on 13 June 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | Annual return made up to 18 July 2009 (10 pages) |
12 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 116 bruntsfield place edinburgh EH10 4ES (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 November 2007 | Return made up to 18/07/07; no change of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 August 2006 | Return made up to 18/07/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 October 2005 | Return made up to 18/07/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
25 September 2003 | Ad 31/07/03--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
25 September 2003 | Statement of affairs (11 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Ad 31/07/03--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
18 July 2003 | Incorporation (22 pages) |