Company NamePDC (Refrigeration) Ltd
Company StatusActive
Company NumberSC426863
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 9 months ago)
Previous NamePDC (Refridgeration) Ltd

Business Activity

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

Directors

Director NameMr Peter Clarke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleRefridgeration Engineer
Country of ResidenceScotland
Correspondence Address172 C/O Grimley And Company
172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NameMr Derek Clarke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleRefridgeration Engineer
Country of ResidenceScotland
Correspondence Address172 C/O Grimley And Company
172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NameMr Ross David Crilly
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 C/O Grimley And Company
172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland

Location

Registered Address172 C/O Grimley And Company
172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£45,855
Cash£37,789
Current Liabilities£68,903

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 December 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
28 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
1 August 2021Appointment of Mr Ross David Crilly as a director on 1 August 2021 (2 pages)
1 August 2021Change of details for Mr Derek Clarke as a person with significant control on 1 August 2021 (2 pages)
1 August 2021Change of details for Mr Peter Clarke as a person with significant control on 1 August 2021 (2 pages)
28 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
28 June 2021Registered office address changed from C/O Accountants Plus Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ to 172 C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 28 June 2021 (1 page)
5 May 2021Micro company accounts made up to 31 March 2021 (7 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (7 pages)
28 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
17 May 2019Micro company accounts made up to 31 March 2019 (8 pages)
30 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
27 July 2018Director's details changed for Mr. Derek Clarke on 1 January 2018 (2 pages)
27 July 2018Change of details for Mr Derek Clarke as a person with significant control on 1 January 2018 (2 pages)
27 July 2018Change of details for Mr Derek Clarke as a person with significant control on 1 January 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (9 pages)
20 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
30 October 2017Micro company accounts made up to 30 June 2017 (9 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (9 pages)
27 July 2017Notification of Peter Clarke as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Derek Clarke as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Derek Clarke as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 July 2017Notification of Peter Clarke as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
27 June 2012Company name changed pdc (refridgeration) LTD\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Company name changed pdc (refridgeration) LTD\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)