Company NameCountry Refreshments Limited
DirectorGilbert Thomson
Company StatusActive
Company NumberSC297328
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Gilbert Thomson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTobermory Dumbraxhill
Lesmahagow
Lanark
ML11 9ZG
Scotland
Secretary NameMary McCabe
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address128 Vere Road
Kirkmuirhill
Lanarkshire
ML11 9QF
Scotland
Director NameMr Richard Thomson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLanark Agricultural Centre
Hyndford Road
Lanark
Lanarkshire
ML11 9AX
Scotland

Contact

Telephone01555 664025
Telephone regionLanark

Location

Registered AddressLanark Agricultural Centre
Hyndford Road
Lanark
Lanarkshire
ML11 9AX
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gilbert Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£55,481
Cash£2,324
Current Liabilities£141,987

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

21 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
17 February 2023Unaudited abridged accounts made up to 28 February 2022 (10 pages)
20 September 2022Termination of appointment of Richard Thomson as a director on 13 December 2021 (1 page)
22 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 28 February 2021 (10 pages)
21 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
27 February 2021Unaudited abridged accounts made up to 29 February 2020 (10 pages)
8 April 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
11 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
6 December 2018Appointment of Mr Richard Thomson as a director on 1 December 2018 (2 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Director's details changed for Gilbert Thomson on 30 September 2013 (2 pages)
19 February 2014Director's details changed for Gilbert Thomson on 30 September 2013 (2 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 March 2010Director's details changed for Gilbert Thomson on 17 March 2010 (2 pages)
29 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Gilbert Thomson on 17 March 2010 (2 pages)
29 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 February 2009Return made up to 17/02/09; full list of members (3 pages)
19 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
21 February 2007Ad 17/02/06-31/05/06 £ si 99@1=99 (1 page)
21 February 2007Return made up to 17/02/07; full list of members (2 pages)
21 February 2007Return made up to 17/02/07; full list of members (2 pages)
21 February 2007Ad 17/02/06-31/05/06 £ si 99@1=99 (1 page)
17 February 2006Incorporation (13 pages)
17 February 2006Incorporation (13 pages)