Background WavePink WaveYellow Wave

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED (SC126272)

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED (SC126272) is an active UK company. incorporated on 16 July 1990. with registered office in Peterhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LUNAR FREEZING & COLD STORAGE COMPANY LIMITED has been registered for 35 years. Current directors include BANKS, Sinclair William, BUCHAN, Alexander John, BUCHAN, Jane and 4 others.

Company Number
SC126272
Status
active
Type
ltd
Incorporated
16 July 1990
Age
35 years
Address
East Quay, Peterhead, AB42 1JF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANKS, Sinclair William, BUCHAN, Alexander John, BUCHAN, Jane, BUCHAN, John George, BUCHAN, John, BUCHAN, William Campbell, BUCHAN JNR, Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED

LUNAR FREEZING & COLD STORAGE COMPANY LIMITED is an active company incorporated on 16 July 1990 with the registered office located in Peterhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LUNAR FREEZING & COLD STORAGE COMPANY LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

SC126272

LTD Company

Age

35 Years

Incorporated 16 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

BONUSFIRST LIMITED
From: 16 July 1990To: 17 October 1990
Contact
Address

East Quay The Harbour Peterhead, AB42 1JF,

Previous Addresses

East Quay the Harbour Peterhead AB42 6DJ
From: 16 July 1990To: 20 July 2021
Timeline

7 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Aug 13
Director Left
Jan 15
Director Joined
Oct 17
Director Joined
Jan 20
Director Left
Jul 21
Loan Secured
Jun 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BANKS, Sinclair William

Active
PeterheadAB42 1BY
Born December 1967
Director
Appointed 01 Dec 2005

BUCHAN, Alexander John

Active
PeterheadAB42 1BY
Born May 1988
Director
Appointed 09 Jun 2017

BUCHAN, Jane

Active
PeterheadAB42 1BY
Born March 1972
Director
Appointed 28 Jun 2013

BUCHAN, John George

Active
PeterheadAB42 1BY
Born August 1969
Director
Appointed 20 Sept 2000

BUCHAN, John

Active
PeterheadAB42 1BY
Born May 1951
Director
Appointed 14 Sept 1990

BUCHAN, William Campbell

Active
PeterheadAB42 1BY
Born December 1990
Director
Appointed 01 Jan 2020

BUCHAN JNR, Alexander

Active
PeterheadAB42 1BY
Born August 1967
Director
Appointed 20 Sept 2000

BUCHAN, Alexander

Resigned
PeterheadAB42 1BY
Secretary
Appointed 14 Sept 1990
Resigned 02 Feb 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Jul 1990
Resigned 14 Sept 1990

BUCHAN, Alexander

Resigned
PeterheadAB42 1BY
Born March 1944
Director
Appointed 14 Sept 1990
Resigned 02 Feb 2021

STEPHEN, David Alexander

Resigned
3 Morningside Avenue, PeterheadAB42 3GR
Born July 1952
Director
Appointed 20 Sept 2000
Resigned 07 Aug 2014

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 16 Jul 1990
Resigned 14 Sept 1990

Persons with significant control

1

The Harbour, PeterheadAB42 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
14 June 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Legacy
18 December 2008
410(Scot)410(Scot)
Legacy
3 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
3 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
12 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
11 March 1992
363aAnnual Return
Legacy
21 December 1990
224224
Memorandum Articles
22 October 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 1990
RESOLUTIONSResolutions
Legacy
10 October 1990
288288
Legacy
10 October 1990
288288
Legacy
10 October 1990
287Change of Registered Office
Resolution
7 August 1990
RESOLUTIONSResolutions
Incorporation Company
16 July 1990
NEWINCIncorporation