North-east Ice & Cold Storage Company Limited RENFREW


North-east Ice & Cold Storage Company started in year 1963 as Private Limited Company with registration number SC038734. The North-east Ice & Cold Storage Company company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Renfrew at Titanium 1. Postal code: PA4 8WF.

The firm has one director. Michael B., appointed on 20 October 1988. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North-east Ice & Cold Storage Company Limited Address / Contact

Office Address Titanium 1
Office Address2 Kings Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC038734
Date of Incorporation Tue, 30th Apr 1963
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 61 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 20 October 1988

Brian M.

Position: Secretary

Appointed: 30 June 2018

Resigned: 23 January 2024

Raffaella L.

Position: Secretary

Appointed: 15 December 2017

Resigned: 14 June 2018

Graeme C.

Position: Director

Appointed: 19 September 1996

Resigned: 30 June 2003

Alan J.

Position: Secretary

Appointed: 01 January 1996

Resigned: 15 December 2017

Kenneth B.

Position: Secretary

Appointed: 18 April 1991

Resigned: 31 December 1995

Brian M.

Position: Director

Appointed: 01 February 1990

Resigned: 23 January 2024

James H.

Position: Director

Appointed: 31 December 1989

Resigned: 05 December 2011

Brown & Mcrae

Position: Corporate Secretary

Appointed: 20 October 1988

Resigned: 18 April 1991

Andrew T.

Position: Director

Appointed: 20 October 1988

Resigned: 01 December 1995

William H.

Position: Director

Appointed: 20 October 1988

Resigned: 01 February 1990

John T.

Position: Director

Appointed: 20 October 1988

Resigned: 01 December 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Mancunian Mercantile Investments Limited from Altrincham, England. The abovementioned PSC is categorised as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Keytouch Limited that entered Altrincham, England as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mancunian Mercantile Investments Limited

Courtyard Lodge 283 Ashley Road, Hale, Altrincham, WA14 3NG, England

Legal authority England
Legal form Private Company
Country registered England
Place registered England And Wales
Registration number 1640827
Notified on 31 May 2016
Nature of control: 75,01-100% shares

Keytouch Limited

Courtyard Lodge Ashley Road, Hale, Altrincham, WA14 3NG, England

Legal authority Companies Act
Legal form Private Company
Country registered England
Place registered England & Wales
Registration number 2050466
Notified on 6 April 2016
Ceased on 31 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand92 431142 800
Current Assets194 321152 576
Debtors97 8629 776
Other Debtors30 638892
Property Plant Equipment46 781 
Other
Accumulated Amortisation Impairment Intangible Assets242 000 
Accumulated Depreciation Impairment Property Plant Equipment712 151 
Amounts Owed By Related Parties5 3723 292
Amounts Owed To Group Undertakings13 89028 140
Average Number Employees During Period76
Corporation Tax Payable5 650 
Creditors80 86157 743
Deferred Tax Asset Debtors4 709 
Future Minimum Lease Payments Under Non-cancellable Operating Leases847 994 
Increase From Depreciation Charge For Year Property Plant Equipment 11 926
Intangible Assets Gross Cost242 000 
Net Current Assets Liabilities113 46094 833
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 724 077
Other Disposals Property Plant Equipment 765 396
Other Taxation Social Security Payable3 9801 874
Property Plant Equipment Gross Cost758 932 
Total Additions Including From Business Combinations Property Plant Equipment 6 464
Total Assets Less Current Liabilities160 24194 833
Trade Creditors Trade Payables22 511 
Trade Debtors Trade Receivables57 1435 592

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/11/30
filed on: 31st, August 2023
Free Download (11 pages)

Company search