Company NameAir Zero Refrigeration Ltd
DirectorPhillip James
Company StatusActive
Company NumberSC592480
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Phillip James
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(same day as company formation)
RoleRefrigeration And Air Conditioning Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Secretary NameMr Ian Leslie
StatusCurrent
Appointed26 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address2 Nealands Road
Edinburgh
EH16 4WP
Scotland
Director NameMr Michael Ritchie
Date of BirthJuly 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2018(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 26 October 2018)
RoleRefrigeration Engineer
Country of ResidenceScotland
Correspondence Address69 Whitehill Avenue
Musselburgh
EH21 6PF
Scotland

Location

Registered AddressUnit 20 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

17 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
27 October 2020Registered office address changed from 69 Whitehill Avenue Musselburgh EH21 6PF United Kingdom to Unit 1 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU on 27 October 2020 (1 page)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
27 March 2019Cessation of Michael Ritchie as a person with significant control on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Michael Ritchie as a director on 26 October 2018 (1 page)
20 August 2018Director's details changed for Mr Michael Mcdonald on 20 August 2018 (2 pages)
20 August 2018Change of details for Mr Michael Mcdonald as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Notification of Ian Leslie as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Change of details for Mr Phillip James as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Appointment of Mr Michael Mcdonald as a director on 20 August 2018 (2 pages)
20 August 2018Notification of Michael Mcdonald as a person with significant control on 20 August 2018 (2 pages)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)