Aberdeen
AB10 7PX
Scotland
Director Name | Alan Craig |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 14 June 2023) |
Role | Company Director |
Correspondence Address | 2 Cartle Close Kilwinning North Ayrshire KA13 6DG Scotland |
Director Name | Andrew David Balfour |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(17 years after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellside Avenue Kingswells Aberdeenshire AB15 8EF Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2018(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 June 2023) |
Correspondence Address | 37 Albyn Place Aberdeen Aberdeenshire AB10 1YN Scotland |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Carlton Place Aberdeen AB2 4BR Scotland |
Secretary Name | Debbie Johnson Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kingswood Road Kingswells Aberdeen Grampian AB15 8TD Scotland |
Director Name | William James Lints |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 1 Beaconhill View Milltimber Aberdeenshire AB13 0HT Scotland |
Director Name | Debbie Johnson Rae |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2018) |
Role | Group Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kingswood Road Kingswells Aberdeen AB15 8TD Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1990(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | freightco-group.co.uk |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
25k at £1 | Freight Co Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,322 |
Cash | £109,082 |
Current Liabilities | £1,179,075 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
21 May 2012 | Delivered 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 2005 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
---|---|
13 July 2017 | Notification of The Freight.Co Group Limited as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
17 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
24 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
27 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
16 May 2013 | Appointment of Debbie Johnson Rae as a director (3 pages) |
30 April 2013 | Alterations to floating charge 3 (11 pages) |
30 April 2013 | Alterations to floating charge 4 (11 pages) |
3 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2010 (17 pages) |
10 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2009 (17 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders
|
5 December 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders
|
8 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
7 December 2007 | New director appointed (2 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
24 April 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
18 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
8 November 2005 | Partic of mort/charge * (4 pages) |
21 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
11 April 2003 | Dec mort/charge * (4 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 November 2002 | Return made up to 15/11/02; full list of members
|
19 November 2001 | Return made up to 15/11/01; full list of members
|
21 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
30 November 1999 | Return made up to 30/11/99; full list of members
|
12 November 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
14 May 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
2 April 1999 | Location of register of members (1 page) |
8 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
8 December 1998 | New director appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 May 1998 | Resolutions
|
16 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members
|
16 February 1996 | Registered office changed on 16/02/96 from: unit 12 greenrole estate 3 howemoss drive dyce aberdeen AB2 0GL (1 page) |
19 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
24 December 1993 | Partic of mort/charge * (3 pages) |
30 April 1991 | Company name changed bonsquare 13 LIMITED\certificate issued on 01/05/91 (2 pages) |
30 November 1990 | Incorporation (36 pages) |