Company NameEurofreeze Refrigeration Services Ltd
Company StatusDissolved
Company NumberSC337882
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Eric Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(6 years, 3 months after company formation)
Appointment Duration2 years (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Secretary NameSteedman And Company Ltd (Corporation)
StatusClosed
Appointed15 February 2008(same day as company formation)
Correspondence Address12a Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Director NameMr Darren Francis Brown
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland

Location

Registered Address44 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1 at £1Darren Francis Brown
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 44 East Craigs Wynd Edinburgh EH12 8HJ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 44 East Craigs Wynd Edinburgh EH12 8HJ on 24 February 2016 (1 page)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Appointment of Mr George Eric Brown as a director (2 pages)
8 July 2014Termination of appointment of Darren Brown as a director (1 page)
8 July 2014Appointment of Mr George Eric Brown as a director (2 pages)
8 July 2014Termination of appointment of Darren Brown as a director (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Darren Francis Brown on 15 February 2010 (2 pages)
16 February 2010Secretary's details changed for Steedman and Company Ltd on 15 February 2010 (2 pages)
16 February 2010Secretary's details changed for Steedman and Company Ltd on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Darren Francis Brown on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
15 February 2008Incorporation (12 pages)
15 February 2008Incorporation (12 pages)