Company NameFreight. Co International Limited
Company StatusDissolved
Company NumberSC128794
CategoryPrivate Limited Company
Incorporation Date30 November 1990(33 years, 5 months ago)
Dissolution Date14 June 2023 (10 months, 2 weeks ago)
Previous NameBonsquare 13 Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Milne Riddoch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(3 months after company formation)
Appointment Duration32 years, 3 months (closed 14 June 2023)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence Address94 South Anderson Drive
Aberdeen
AB10 7PX
Scotland
Director NameAlan Craig
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(7 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 14 June 2023)
RoleCompany Director
Correspondence Address2 Cartle Close
Kilwinning
North Ayrshire
KA13 6DG
Scotland
Director NameAndrew David Balfour
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(17 years after company formation)
Appointment Duration15 years, 6 months (closed 14 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellside Avenue
Kingswells
Aberdeenshire
AB15 8EF
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2018(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 14 June 2023)
Correspondence Address37 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YN
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(same day as company formation)
RoleSolicitor
Correspondence Address49 Carlton Place
Aberdeen
AB2 4BR
Scotland
Secretary NameDebbie Johnson Rae
NationalityBritish
StatusResigned
Appointed28 February 1991(3 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kingswood Road
Kingswells
Aberdeen
Grampian
AB15 8TD
Scotland
Director NameWilliam James Lints
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address1 Beaconhill View
Milltimber
Aberdeenshire
AB13 0HT
Scotland
Director NameDebbie Johnson Rae
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2018)
RoleGroup Financial Director
Country of ResidenceScotland
Correspondence Address3 Kingswood Road
Kingswells
Aberdeen
AB15 8TD
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed30 November 1990(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitefreightco-group.co.uk

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25k at £1Freight Co Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£207,322
Cash£109,082
Current Liabilities£1,179,075

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Charges

21 May 2012Delivered on: 31 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 October 2005Delivered on: 8 November 2005
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 December 1993Delivered on: 24 December 1993
Satisfied on: 11 April 2003
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied
14 April 1993Delivered on: 21 April 1993
Satisfied on: 9 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33/34 salisbury court, salisbury terrace, aberdeen (self contained flat of 3 rooms, bathroom and kitchen situated on the ground floor of block c).
Fully Satisfied

Filing History

22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
13 July 2017Notification of The Freight.Co Group Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 25,000
(7 pages)
24 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 25,000
(7 pages)
27 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 25,000
(7 pages)
16 May 2013Appointment of Debbie Johnson Rae as a director (3 pages)
30 April 2013Alterations to floating charge 3 (11 pages)
30 April 2013Alterations to floating charge 4 (11 pages)
3 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 15 November 2010 (17 pages)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 15 November 2009 (17 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011
(6 pages)
5 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The list does match the detail of directors held at Companies House
(7 pages)
8 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
18 November 2008Return made up to 15/11/08; full list of members (3 pages)
7 December 2007New director appointed (2 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
24 April 2007Director resigned (1 page)
19 January 2007Return made up to 15/11/06; full list of members (3 pages)
18 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
18 November 2005Return made up to 15/11/05; full list of members (3 pages)
8 November 2005Partic of mort/charge * (4 pages)
21 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
18 November 2004Return made up to 15/11/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 November 2003Return made up to 15/11/03; full list of members (7 pages)
11 April 2003Dec mort/charge * (4 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Return made up to 15/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
30 November 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
14 May 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
2 April 1999Location of register of members (1 page)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 December 1998New director appointed (2 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 December 1996Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 1996Registered office changed on 16/02/96 from: unit 12 greenrole estate 3 howemoss drive dyce aberdeen AB2 0GL (1 page)
19 December 1995Return made up to 30/11/95; no change of members (4 pages)
27 October 1995Full accounts made up to 30 April 1995 (9 pages)
24 December 1993Partic of mort/charge * (3 pages)
30 April 1991Company name changed bonsquare 13 LIMITED\certificate issued on 01/05/91 (2 pages)
30 November 1990Incorporation (36 pages)