BAR REFRIGERATION LTD

Register to unlock more data on OkredoRegister

BAR REFRIGERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC316048

Incorporation date

06/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Mcintosh Gardens, Kirkcaldy, Fife KY2 6RECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon25/03/2026
Cessation of Stuart Penman as a person with significant control on 2026-03-25
dot icon05/03/2026
Notification of Stuart Penman as a person with significant control on 2016-07-01
dot icon18/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon02/05/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon19/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Micro company accounts made up to 2020-02-29
dot icon30/04/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon09/12/2019
Amended micro company accounts made up to 2019-02-28
dot icon22/10/2019
Micro company accounts made up to 2019-02-28
dot icon16/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon17/04/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/09/2013
Registered office address changed from 5/7 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY United Kingdom on 2013-09-10
dot icon13/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/07/2011
Termination of appointment of Brian Hughes as a secretary
dot icon13/07/2011
Termination of appointment of Brian Hughes as a director
dot icon10/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/05/2010
Registered office address changed from 19 Fivestanks Place Broxburn EH52 5BJ on 2010-05-07
dot icon16/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/02/2010
Director's details changed for Stuart Penman on 2010-02-16
dot icon16/02/2010
Director's details changed for Brian Hughes on 2010-02-16
dot icon02/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 06/02/09; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon18/03/2008
Return made up to 06/02/08; full list of members
dot icon28/02/2007
New director appointed
dot icon27/02/2007
New secretary appointed;new director appointed
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Registered office changed on 08/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon08/02/2007
Secretary resigned
dot icon08/02/2007
Director resigned
dot icon06/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.79K
-
0.00
-
-
2022
1
3.86K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Corporate Secretary
06/02/2007 - 06/02/2007
614
COSEC LIMITED
Corporate Director
06/02/2007 - 06/02/2007
614
CODIR LIMITED
Corporate Director
06/02/2007 - 06/02/2007
299
Mr Stuart Penman
Director
15/02/2007 - Present
1
Hughes, Brian
Director
15/02/2007 - 09/06/2011
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR REFRIGERATION LTD

BAR REFRIGERATION LTD is an(a) Active company incorporated on 06/02/2007 with the registered office located at 7 Mcintosh Gardens, Kirkcaldy, Fife KY2 6RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR REFRIGERATION LTD?

toggle

BAR REFRIGERATION LTD is currently Active. It was registered on 06/02/2007 .

Where is BAR REFRIGERATION LTD located?

toggle

BAR REFRIGERATION LTD is registered at 7 Mcintosh Gardens, Kirkcaldy, Fife KY2 6RE.

What does BAR REFRIGERATION LTD do?

toggle

BAR REFRIGERATION LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BAR REFRIGERATION LTD?

toggle

The latest filing was on 25/03/2026: Cessation of Stuart Penman as a person with significant control on 2026-03-25.