Company NameNorthern Industrial Refrigeration Ltd.
Company StatusDissolved
Company NumberSC302564
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)
Dissolution Date26 April 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan John Kerbyson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceScotland
Correspondence Address2nd Floor, 18 Bothwell Street
Glasgow
Lanarkshire
G2 6NU
Scotland
Secretary NameMrs Alison Dunn Kerbyson
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, 18 Bothwell Street
Glasgow
Lanarkshire
G2 6NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01357 300349
Telephone regionStrathaven

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
Lanarkshire
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£19,777
Cash£16,680
Current Liabilities£282,084

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

7 September 2015Delivered on: 11 September 2015
Persons entitled: Bibby Factors Scotland

Classification: A registered charge
Outstanding
19 November 2013Delivered on: 27 November 2013
Satisfied on: 22 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 April 2021Final Gazette dissolved following liquidation (1 page)
26 January 2021Final account prior to dissolution in a winding-up by the court (14 pages)
3 January 2019Satisfaction of charge SC3025640002 in full (1 page)
27 January 2017Notice of winding up order (1 page)
27 January 2017Court order notice of winding up (1 page)
27 January 2017Court order notice of winding up (1 page)
27 January 2017Notice of winding up order (1 page)
28 December 2016Appointment of a provisional liquidator (1 page)
28 December 2016Registered office address changed from , Knowehead Farm by Chapelton, Strathaven, Lanarkshire, ML10 6RP to 2nd Floor, 18 Bothwell Street Glasgow Lanarkshire G2 6NU on 28 December 2016 (2 pages)
28 December 2016Appointment of a provisional liquidator (1 page)
28 December 2016Registered office address changed from , Knowehead Farm by Chapelton, Strathaven, Lanarkshire, ML10 6RP to 2nd Floor, 18 Bothwell Street Glasgow Lanarkshire G2 6NU on 28 December 2016 (2 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 September 2015Satisfaction of charge SC3025640001 in full (1 page)
22 September 2015Satisfaction of charge SC3025640001 in full (1 page)
11 September 2015Registration of charge SC3025640002, created on 7 September 2015 (16 pages)
11 September 2015Registration of charge SC3025640002, created on 7 September 2015 (16 pages)
11 September 2015Registration of charge SC3025640002, created on 7 September 2015 (16 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 November 2013Registration of charge 3025640001 (7 pages)
27 November 2013Registration of charge 3025640001 (7 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 January 2013Registered office address changed from Glenburn Court, 21 Glenburn Rd College Milton East Kilbride G74 5BA on 17 January 2013 (1 page)
17 January 2013Registered office address changed from , Glenburn Court, 21 Glenburn Rd, College Milton, East Kilbride, G74 5BA on 17 January 2013 (1 page)
17 January 2013Registered office address changed from , Glenburn Court, 21 Glenburn Rd, College Milton, East Kilbride, G74 5BA on 17 January 2013 (1 page)
22 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 June 2010Director's details changed for Alan John Kerbyson on 18 May 2010 (2 pages)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Alan John Kerbyson on 18 May 2010 (2 pages)
25 June 2010Secretary's details changed for Alison Dunn Kerbyson on 18 May 2010 (1 page)
25 June 2010Secretary's details changed for Alison Dunn Kerbyson on 18 May 2010 (1 page)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
28 December 2007Registered office changed on 28/12/07 from: 59 rodger avenue newton mearns glasgow east renfrewshire G77 6JS (1 page)
28 December 2007Registered office changed on 28/12/07 from: 59 rodger avenue, newton mearns, glasgow, east renfrewshire G77 6JS (1 page)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2007Return made up to 18/05/07; full list of members (2 pages)
12 June 2007Return made up to 18/05/07; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 59 rodger avenue newton mearns glasgow G77 6JS (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 59 rodger avenue, newton mearns, glasgow, G77 6JS (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)