Background WavePink WaveYellow Wave

K B REFRIGERATION LIMITED (SC102356)

K B REFRIGERATION LIMITED (SC102356) is an active UK company. incorporated on 16 December 1986. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. K B REFRIGERATION LIMITED has been registered for 39 years. Current directors include ANDERSON, James, HUFFLETT, Christopher Simon, MADELIN, Peter Richard and 1 others.

Company Number
SC102356
Status
active
Type
ltd
Incorporated
16 December 1986
Age
39 years
Address
31/33 Colquhoun Avenue, Glasgow, G52 4BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
ANDERSON, James, HUFFLETT, Christopher Simon, MADELIN, Peter Richard, SCOTT, John Carter
SIC Codes
33190, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K B REFRIGERATION LIMITED

K B REFRIGERATION LIMITED is an active company incorporated on 16 December 1986 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. K B REFRIGERATION LIMITED was registered 39 years ago.(SIC: 33190, 33200)

Status

active

Active since 39 years ago

Company No

SC102356

LTD Company

Age

39 Years

Incorporated 16 December 1986

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

31/33 Colquhoun Avenue Hillington Park Glasgow, G52 4BN,

Previous Addresses

31/33 Colquhoun Avenue North Cardonald Industrial Estate Glasgow G52 4BN
From: 16 December 1986To: 27 July 2018
Timeline

16 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Oct 09
Director Left
Jul 10
Director Left
Apr 11
Loan Cleared
Apr 13
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
May 18
Director Joined
May 18
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Sept 21
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ANDERSON, James

Active
Lea Ford Road, BirminghamB33 9TX
Born September 1967
Director
Appointed 06 Feb 2025

HUFFLETT, Christopher Simon

Active
Redhill Road, BirminghamB25 8EY
Born March 1963
Director
Appointed 17 Jan 2018

MADELIN, Peter Richard

Active
Colquhoun Avenue, GlasgowG52 4BN
Born March 1969
Director
Appointed 13 Sept 2021

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed 30 Apr 1999

ALDERTON, Neil Francis

Resigned
24 Inveroran Drive, GlasgowG61 2PL
Secretary
Appointed 28 Mar 1995
Resigned 06 Oct 2009

MADELIN, Peter Richard

Resigned
Colquhoun Avenue, GlasgowG52 4BN
Secretary
Appointed 06 Oct 2009
Resigned 31 Jan 2019

PRICE, Susan

Resigned
Colquhoun Avenue, GlasgowG52 4BN
Secretary
Appointed 01 Feb 2019
Resigned 09 Oct 2019

WILLIAMS, Peter Newby

Resigned
9 Beansburn, KilmarnockKA3 1RN
Secretary
Appointed N/A
Resigned 01 Jan 1994

WILSON, Gloria Mary

Resigned
45 Spateston Road, JohnstonePA5 0SX
Secretary
Appointed 01 Jan 1994
Resigned 28 Mar 1995

ALDERTON, Neil Francis

Resigned
24 Inveroran Drive, GlasgowG61 2PL
Born August 1951
Director
Appointed N/A
Resigned 31 Aug 2008

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed 30 Apr 1999
Resigned 30 Sept 2001

BRACE, David Stephen

Resigned
37 Wood Leason Avenue, WorcesterWR4 0EU
Born July 1959
Director
Appointed 01 Jan 2004
Resigned 06 Oct 2009

CALDWELL, Raymond Rollo

Resigned
31 Colquhoun Avenue, GlasgowG52 4BN
Born October 1964
Director
Appointed 09 Feb 1998
Resigned 01 Apr 2000

EDWARDS, Christopher Kevin

Resigned
Yew Tree Cottage, BirminghamB48 7HU
Born October 1947
Director
Appointed 30 Apr 1999
Resigned 31 Mar 2011

FEENEY, Barclay

Resigned
Lochlea Road, GlasgowG43 2YB
Born July 1961
Director
Appointed 01 Feb 2008
Resigned 30 Jun 2025

FEENEY, Barclay

Resigned
31 Colquhoun Avenue, GlasgowG52 4BN
Born July 1961
Director
Appointed 09 Feb 1998
Resigned 01 Apr 2000

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 07 Mar 2002
Resigned 01 Jul 2010

HANSEN, Stig Valdermar

Resigned
Redhill Road, BirminghamB25 8EY
Born January 1957
Director
Appointed 21 Jun 2015
Resigned 29 Feb 2016

MADELIN, Peter Richard

Resigned
Redhill Road, BirminghamB25 8EY
Born March 1969
Director
Appointed 21 Dec 2016
Resigned 31 Jan 2019

MCDERMOTT, Ian Hamilton

Resigned
13 St Andrews Road, RenfrewPA4 0SN
Born August 1931
Director
Appointed N/A
Resigned 16 Mar 1998

NIELSEN, Angus Rossing

Resigned
58 Balnakyle Road, InvernessIV2 4BS
Born April 1942
Director
Appointed 22 Jul 1991
Resigned 01 Apr 2000

ORBELL, Robert John

Resigned
The Gables 14 Coombe Park, Sutton ColdfieldB74 2QB
Born December 1960
Director
Appointed 30 Apr 1999
Resigned 24 Nov 2015

PRICE, Susan

Resigned
Redhill Road, BirminghamB25 8EY
Born June 1965
Director
Appointed 21 Feb 2018
Resigned 09 Oct 2019

SLATER, Stephen

Resigned
21 Foxgloves, MiddlesbroughTS8 0XA
Born August 1955
Director
Appointed 22 Jul 1991
Resigned 01 Apr 2000

STEWART, Robert

Resigned
New Bungalow, LangbankPA14 6YN
Born February 1944
Director
Appointed N/A
Resigned 29 Jul 1992

WILLIAMS, Peter Newby

Resigned
61 Maxton Grove, GlasgowG78 1HD
Born December 1939
Director
Appointed N/A
Resigned 31 Dec 1999

WILSON, Gloria Mary

Resigned
45 Spateston Road, JohnstonePA5 0SX
Born January 1945
Director
Appointed 22 Jul 1991
Resigned 10 Feb 1995

Persons with significant control

1

Redhill Road, BirminghamB25 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Accounts With Made Up Date
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Made Up Date
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
4 July 2010
TM01Termination of Director
Auditors Resignation Company
4 March 2010
AUDAUD
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
410(Scot)410(Scot)
Legacy
17 July 2008
363aAnnual Return
Accounts With Made Up Date
9 April 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 October 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 2001
AAAnnual Accounts
Accounts With Made Up Date
18 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 September 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 August 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Miscellaneous
26 March 1998
MISCMISC
Legacy
26 March 1998
288bResignation of Director or Secretary
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
26 March 1998
169169
Legacy
7 October 1997
287Change of Registered Office
Accounts With Made Up Date
2 September 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
2 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Accounts With Made Up Date
20 December 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
169169
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
20 August 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1992
AAAnnual Accounts
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Accounts With Made Up Date
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Legacy
2 August 1990
363363
Accounts With Made Up Date
10 July 1990
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Made Up Date
31 October 1989
AAAnnual Accounts
Accounts With Made Up Date
17 February 1989
AAAnnual Accounts
Legacy
6 December 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 December 1986
NEWINCIncorporation
Certificate Incorporation
11 December 1986
CERTINCCertificate of Incorporation