Refrigeration (aberdeen) Limited BANCHORY


Founded in 2002, Refrigeration (aberdeen), classified under reg no. SC235196 is an active company. Currently registered at Hillside , Banchory the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2003/04/30 Refrigeration (aberdeen) Limited is no longer carrying the name Mountwest 427.

Currently there are 2 directors in the the firm, namely Patricia G. and Bruce G.. In addition one secretary - Patricia G. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Refrigeration (aberdeen) Limited Address / Contact

Office Address Hillside
Office Address2 Inchmarlo
Town Banchory
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number SC235196
Date of Incorporation Mon, 12th Aug 2002
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Patricia G.

Position: Secretary

Appointed: 03 June 2003

Patricia G.

Position: Director

Appointed: 12 December 2002

Bruce G.

Position: Director

Appointed: 12 December 2002

David R.

Position: Nominee Director

Appointed: 12 August 2002

Resigned: 12 December 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Patricia G. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Bruce G. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Patricia G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Bruce G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Company previous names

Mountwest 427 April 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand291 642325 033227 714259 174422 680143 990121 78523 747
Current Assets712 649530 818383 408509 504555 086217 782190 553101 660
Debtors404 770193 628141 756229 157117 51163 99863 78276 881
Net Assets Liabilities1 369 9871 354 7881 332 1721 406 6961 529 1821 387 7161 427 8311 266 683
Other Debtors69 27730 71733 586110 82514 78353 93444 2672 333
Property Plant Equipment23 80717 5459 9126 3213 2021 9891 1473 007
Total Inventories16 23712 15713 93821 17314 8959 7944 9861 032
Other
Accumulated Depreciation Impairment Property Plant Equipment60 41757 07264 70556 15359 27253 76039 90141 528
Additions Other Than Through Business Combinations Property Plant Equipment 1 650 3 018 368 3 487
Average Number Employees During Period66666622
Bank Overdrafts     358207 
Corporation Tax Payable45 237  39 61414 521-22 692  
Creditors231 708193 984153 071175 687226 09454 855112 43686 438
Finance Lease Liabilities Present Value Total3 3333 3331 667     
Fixed Assets926 8491 051 5871 144 3971 097 3281 249 2001 268 9421 416 0321 288 886
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 50043 50014 5007 2507 25013 513  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-16 75398 03355 258-75 612117 24525 702117 508-148 007
Income Tax Expense Credit On Components Other Comprehensive Income-2 84816 6669 394-12 85425 0274 88322 327-28 676
Increase From Depreciation Charge For Year Property Plant Equipment 7 9127 6336 6093 1191 5818421 627
Investments Fixed Assets903 0421 034 0421 134 4851 091 0071 245 9981 266 9531 414 8851 285 879
Net Current Assets Liabilities480 941336 834230 337333 817328 992162 92778 11715 222
Other Creditors99 984109 118116 50971 407162 72266 070100 25091 791
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 257 15 161 7 09314 701 
Other Disposals Property Plant Equipment 11 257 15 161 7 09314 701 
Other Investments Other Than Loans903 0421 034 0421 134 4851 091 0071 245 9981 266 9531 414 8851 285 879
Other Taxation Social Security Payable37 18723 35212 5256 47422 4961 036694 
Property Plant Equipment Gross Cost84 22474 61774 61762 47462 47455 74941 04844 535
Provisions For Liabilities Balance Sheet Subtotal32 80331 96642 56224 44949 01044 15366 31837 425
Taxation Social Security Payable      694-6 793
Total Assets Less Current Liabilities1 407 7901 388 4211 374 7341 431 1451 578 1921 431 8691 494 1491 304 108
Trade Creditors Trade Payables45 96758 18122 37058 19226 35510 08311 2851 440
Trade Debtors Trade Receivables335 493162 911108 170118 332102 72810 06419 51574 548
Amount Specific Advance Or Credit Directors -34 396-34 396-38 210-38 210-38 210-53 222-38 834
Amount Specific Advance Or Credit Made In Period Directors  20 70120 70124 50024 500 29 400
Amount Specific Advance Or Credit Repaid In Period Directors  19 60019 60024 50024 50015 01215 012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, July 2023
Free Download (8 pages)

Company search