Star Refrigeration Limited GLASGOW


Star Refrigeration started in year 1970 as Private Limited Company with registration number SC048005. The Star Refrigeration company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Glasgow at Block 3, Units 1,2,3 & 4. Postal code: G46 8JW.

The company has 10 directors, namely David P., Nadia R. and Lewis B. and others. Of them, John R. has been with the company the longest, being appointed on 12 July 1989 and David P. and Nadia R. have been with the company for the least time - from 23 June 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Star Refrigeration Limited Address / Contact

Office Address Block 3, Units 1,2,3 & 4
Office Address2 Thornliebank Industrial Estate
Town Glasgow
Post code G46 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC048005
Date of Incorporation Mon, 12th Oct 1970
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

David P.

Position: Director

Appointed: 23 June 2020

Nadia R.

Position: Director

Appointed: 23 June 2020

Lewis B.

Position: Director

Appointed: 18 September 2018

Angus D.

Position: Director

Appointed: 10 April 2017

Maurice B.

Position: Director

Appointed: 09 January 2017

Ben B.

Position: Director

Appointed: 20 September 2016

James W.

Position: Director

Appointed: 15 December 2015

Robert L.

Position: Director

Appointed: 14 December 2009

Andrew P.

Position: Director

Appointed: 15 February 1993

John R.

Position: Director

Appointed: 12 July 1989

Stephen P.

Position: Director

Resigned: 26 March 2019

Anthony B.

Position: Director

Resigned: 13 December 2016

William C.

Position: Director

Appointed: 15 December 2015

Resigned: 05 December 2016

Gordon K.

Position: Director

Appointed: 01 June 2015

Resigned: 31 July 2016

Stephen T.

Position: Director

Appointed: 28 March 2011

Resigned: 15 August 2014

Charles F.

Position: Director

Appointed: 01 January 2011

Resigned: 15 December 2015

James B.

Position: Secretary

Appointed: 01 July 2005

Resigned: 25 April 2018

Graham S.

Position: Secretary

Appointed: 23 February 1998

Resigned: 30 June 2005

Tracey M.

Position: Secretary

Appointed: 24 February 1997

Resigned: 21 May 1999

David F.

Position: Director

Appointed: 10 October 1994

Resigned: 23 June 1997

Alexander M.

Position: Director

Appointed: 01 January 1991

Resigned: 02 August 1999

Peter H.

Position: Director

Appointed: 01 January 1991

Resigned: 26 February 1999

Graham S.

Position: Director

Appointed: 01 January 1991

Resigned: 15 December 2015

James B.

Position: Director

Appointed: 12 July 1989

Resigned: 23 June 1997

David B.

Position: Director

Appointed: 12 July 1989

Resigned: 18 December 1999

Hamish P.

Position: Secretary

Appointed: 12 July 1989

Resigned: 27 September 1991

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (51 pages)

Company search

Advertisements