LUNAR FREEZING & COLD STORAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126272

Incorporation date

16/07/1990

Size

Full

Contacts

Registered address

Registered address

East Quay, The Harbour, Peterhead, Aberdeenshire AB42 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1990)
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Director's details changed for Mr William Campbell Buchan on 2024-04-10
dot icon07/08/2024
Confirmation statement made on 2024-07-13 with updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-13 with updates
dot icon14/06/2023
Alterations to floating charge SC1262720002
dot icon14/06/2023
Alterations to floating charge 1
dot icon05/06/2023
Registration of charge SC1262720002, created on 2023-06-01
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Registered office address changed from East Quay the Harbour Peterhead AB42 6DJ to East Quay the Harbour Peterhead Aberdeenshire AB42 1JF on 2021-07-20
dot icon15/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon15/07/2021
Director's details changed for Mr John George Buchan on 2020-11-27
dot icon05/07/2021
Termination of appointment of Alexander Buchan as a secretary on 2021-02-02
dot icon05/07/2021
Termination of appointment of Alexander Buchan as a director on 2021-02-02
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon24/01/2020
Appointment of Mr William Campbell Buchan as a director on 2020-01-01
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Director's details changed for Mr Alexander Buchan Jnr on 2018-09-14
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon15/07/2019
Director's details changed for Mr John George Buchan on 2019-02-25
dot icon15/07/2019
Director's details changed for Jane Buchan on 2019-02-25
dot icon15/07/2019
Director's details changed for Mr John Buchan on 2017-08-24
dot icon15/07/2019
Director's details changed for Sinclair William Banks on 2019-02-25
dot icon15/07/2019
Secretary's details changed for Alexander Buchan on 2019-02-25
dot icon15/07/2019
Director's details changed for Alexander Buchan on 2019-06-11
dot icon15/07/2019
Director's details changed for Alexander Buchan on 2019-02-25
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon16/10/2017
Appointment of Mr Alexander John Buchan as a director on 2017-06-09
dot icon18/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon28/01/2015
Termination of appointment of David Alexander Stephen as a director on 2014-08-07
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon29/08/2013
Appointment of Jane Buchan as a director
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Director's details changed for Sinclair William Banks on 2012-11-26
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon11/08/2010
Director's details changed for Alexander Buchan on 2010-03-31
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 13/07/09; full list of members
dot icon08/09/2009
Director's change of particulars / david stephen / 10/08/2008
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2008
Return made up to 13/07/08; no change of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon28/09/2007
Return made up to 13/07/07; no change of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon14/08/2006
Return made up to 13/07/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
New director appointed
dot icon10/08/2005
Return made up to 13/07/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 13/07/04; full list of members
dot icon25/07/2003
Return made up to 13/07/03; full list of members
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 13/07/02; full list of members
dot icon21/08/2001
Return made up to 13/07/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/07/2000
Return made up to 13/07/00; full list of members
dot icon26/07/1999
Return made up to 13/07/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon25/09/1998
Return made up to 13/07/98; no change of members
dot icon23/06/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1997
Return made up to 13/07/97; no change of members
dot icon09/06/1997
Accounts for a small company made up to 1996-12-31
dot icon20/09/1996
Accounts for a small company made up to 1995-12-31
dot icon07/08/1996
Return made up to 13/07/96; full list of members
dot icon17/07/1995
Return made up to 13/07/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon03/03/1995
Registered office changed on 03/03/95 from: 17 windmill street peterhead aberdeenshire AB42 6LH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/07/1994
Return made up to 16/07/94; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon12/08/1993
Return made up to 16/07/93; full list of members
dot icon14/08/1992
Accounts for a small company made up to 1991-12-31
dot icon14/08/1992
Return made up to 16/07/92; no change of members
dot icon11/03/1992
Return made up to 16/07/91; full list of members
dot icon21/12/1990
Accounting reference date notified as 31/12
dot icon22/10/1990
Memorandum and Articles of Association
dot icon16/10/1990
Certificate of change of name
dot icon11/10/1990
Resolutions
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Registered office changed on 10/10/90 from: 24 great king street edinburgh EH3 6QN
dot icon07/08/1990
Resolutions
dot icon16/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

251
2022
change arrow icon+14.69 % *

* during past year

Cash in Bank

£2,890,859.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
245
8.89M
-
0.00
2.52M
-
2022
251
9.87M
-
78.16M
2.89M
-
2022
251
9.87M
-
78.16M
2.89M
-

Employees

2022

Employees

251 Ascended2 % *

Net Assets(GBP)

9.87M £Ascended11.02 % *

Total Assets(GBP)

-

Turnover(GBP)

78.16M £Ascended- *

Cash in Bank(GBP)

2.89M £Ascended14.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, John
Director
14/09/1990 - Present
8
Buchan, John George
Director
20/09/2000 - Present
10
Buchan, Alexander John
Director
09/06/2017 - Present
9
Buchan, William Campbell
Director
01/01/2020 - Present
9
Buchan Jnr, Alexander
Director
20/09/2000 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

43
BRADBURY & SON (BUXTON) LIMITEDUnit 2 Staden Lane, Buxton, Derbyshire SK17 9RZ
Active

Category:

Butter and cheese production

Comp. code:

00363223

Reg. date:

13/09/1940

Turnover:

-

No. of employees:

150
B.M.FASHIONS (U.K.) LIMITED11 St Georges Way, Leicester LE1 1SH
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03863347

Reg. date:

21/10/1999

Turnover:

-

No. of employees:

200
BRITANNIA SUPERFINE LIMITEDBritannia House, Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex BN26 6JF
Active

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

00526712

Reg. date:

10/12/1953

Turnover:

-

No. of employees:

150
JAMES T BLAKEMAN & CO LIMITEDCrane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA
Active

Category:

Processing and preserving of meat

Comp. code:

02712341

Reg. date:

06/05/1992

Turnover:

-

No. of employees:

175
HIGHBURY POULTRY FARM PRODUCE LIMITEDThe Mill, Morton, Oswestry, Salop SY10 8BH
Active

Category:

Processing and preserving of poultry meat

Comp. code:

01208884

Reg. date:

23/04/1975

Turnover:

-

No. of employees:

172

Description

copy info iconCopy

About LUNAR FREEZING & COLD STORAGE COMPANY LIMITED

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED is an(a) Active company incorporated on 16/07/1990 with the registered office located at East Quay, The Harbour, Peterhead, Aberdeenshire AB42 1JF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 251 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNAR FREEZING & COLD STORAGE COMPANY LIMITED?

toggle

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED is currently Active. It was registered on 16/07/1990 .

Where is LUNAR FREEZING & COLD STORAGE COMPANY LIMITED located?

toggle

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED is registered at East Quay, The Harbour, Peterhead, Aberdeenshire AB42 1JF.

What does LUNAR FREEZING & COLD STORAGE COMPANY LIMITED do?

toggle

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LUNAR FREEZING & COLD STORAGE COMPANY LIMITED have?

toggle

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED had 251 employees in 2022.

What is the latest filing for LUNAR FREEZING & COLD STORAGE COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2024-12-31.