Company NameFridge Freight (Fyvie) Limited
DirectorsCharles Sutherland Copeland and Isobel Diack Copeland
Company StatusRECEIVERSHIP
Company NumberSC064763
CategoryPrivate Limited Company
Incorporation Date3 May 1978(46 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCharles Sutherland Copeland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1988(9 years, 11 months after company formation)
Appointment Duration36 years, 1 month
RoleHaulage Contractor
Correspondence AddressGauchill
Kintore
Aberdeenshire
AB5 0XQ
Scotland
Director NameIsobel Diack Copeland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1988(9 years, 11 months after company formation)
Appointment Duration36 years, 1 month
RoleHaulage Contractor
Correspondence AddressViewpont
Fyvie
Aberdeenshire
AB53 7AN
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusCurrent
Appointed22 February 1991(12 years, 9 months after company formation)
Appointment Duration33 years, 2 months
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusCurrent
Appointed23 February 1996(17 years, 10 months after company formation)
Appointment Duration28 years, 2 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameIsobel Diack Copeland
NationalityBritish
StatusResigned
Appointed27 March 1988(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 1989)
RoleCompany Director
Correspondence AddressViewpont
Fyvie
Aberdeenshire
AB53 7AN
Scotland
Director NameMr Graham Copeland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 December 1991)
RoleMaintenance Manager
Correspondence AddressViewpoint
Fyvie
Turriff
Aberdeenshire
AB53 8QB
Scotland
Director NameDuncan McCorquodale
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 April 1989)
RoleChartered Accountant
Correspondence Address13 Dalnabay
Silverglades
Aviemore
Inverness Shire
PH22 1RE
Scotland
Director NameStephen Peter James
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1993)
RoleBusiness Consultant
Correspondence Address11 Coldstone Avenue
Kingswells
Aberdeen
Aberdeenshire
AB1 8TT
Scotland
Director NameWilliam Cochrane
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(17 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1996)
RoleManaging Director
Correspondence Address20 Applegarth Road
Strathaven
Lanarkshire
ML10 6HT
Scotland
Secretary NameMessrs Adam Cochran & Co Solicitors (Corporation)
StatusResigned
Appointed28 December 1989(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1991)
Correspondence Address6 Bonaccord Square
Aberdeen
Aberdeenshire
AB1 2DJ
Scotland

Contact

Telephone01467 632111
Telephone regionInverurie

Location

Registered Address33 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£6,277,510
Gross Profit£922,069
Net Worth£1,045,902
Cash£313
Current Liabilities£1,608,590

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due11 January 2017 (overdue)

Charges

12 December 1996Delivered on: 24 December 1996
Persons entitled: Kellock Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 June 1991Delivered on: 12 July 1991
Persons entitled: Thomas Catto and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres on the southeast side of the B977 public road from kintore to skene, aberdeen.
Outstanding
9 February 1988Delivered on: 17 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by tapper fridge refrigeration (aberdeen) LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
4 February 1988Delivered on: 10 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises, gauch hill, kintore, aberdeenshire.
Outstanding
9 April 1983Delivered on: 28 April 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2006Notice of ceasing to act as receiver or manager (1 page)
24 May 2002Notice of ceasing to act as receiver or manager (4 pages)
29 November 1999Registered office changed on 29/11/99 from: 20 bon accord square aberdeen AB11 6DJ (1 page)
12 October 1998Receiver/Manager's abstract of receipts and payments (3 pages)
6 January 1998Notice of receiver's report (12 pages)
24 October 1997Notice of the appointment of receiver by a holder of a floating charge (6 pages)
16 October 1997Registered office changed on 16/10/97 from: gauchhill kintore aberdeenshire AB51 0XQ (1 page)
7 October 1997Notice of the appointment of receiver by a holder of a floating charge (2 pages)
7 October 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
18 March 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Alterations to a floating charge (5 pages)
9 January 1997Alterations to a floating charge (11 pages)
24 December 1996Partic of mort/charge * (6 pages)
6 August 1996Auditor's resignation (1 page)
25 July 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
14 March 1996New secretary appointed (2 pages)
10 January 1996Return made up to 28/12/95; full list of members (7 pages)
10 January 1996New director appointed (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (19 pages)
29 July 1994Full accounts made up to 31 March 1994 (20 pages)
3 September 1993Full group accounts made up to 31 March 1993 (21 pages)