Company NameContinental Air Freight Limited
Company StatusDissolved
Company NumberSC143103
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameRonald Caird
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(3 weeks, 2 days after company formation)
Appointment Duration27 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Broadstraik Crescent
Elrick Westhill
Aberdeen
Aberdeenshire
AB32 6JR
Scotland
Secretary NameMr Ronald Caird
StatusClosed
Appointed08 March 2014(21 years after company formation)
Appointment Duration6 years, 7 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressUnit24 Robert Leonard Centre
Howe Moss Drive
Kirkhill Industrial Estate
Aberdeen, Grampian
AB21 0GL
Scotland
Director NameMr Frederick George Bristo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYthan Rock
Riverside Road
Ellon
Aberdeenshire
AB41 9NU
Scotland
Director NameAllan Conway Macaulay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(10 years, 12 months after company formation)
Appointment Duration10 years (resigned 08 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Middlefield Place
Aberdeen
Aberdeenshire
AB24 4PB
Scotland
Secretary NameAlan Conway Macaulay
NationalityBritish
StatusResigned
Appointed15 February 2005(11 years, 11 months after company formation)
Appointment Duration9 years (resigned 08 March 2014)
RoleCompany Director
Correspondence Address107 Middlefield Place
Aberdeen
Aberdeenshire
AB24 4PB
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitecontinentalairfreight.com
Telephone01224 725328
Telephone regionAberdeen

Location

Registered AddressUnit24 Robert Leonard Centre
Howe Moss Drive
Kirkhill Industrial Estate
Aberdeen, Grampian
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1000 at £1Ronald Caird
100.00%
Ordinary

Financials

Year2014
Net Worth£129,948
Cash£114,050
Current Liabilities£23,058

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 April 2001Delivered on: 8 May 2001
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

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Termination of appointment of Allan Macaulay as a director (1 page)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Appointment of Mr Ronald Caird as a secretary (2 pages)
10 March 2014Termination of appointment of Alan Macaulay as a secretary (1 page)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Termination of appointment of Alan Macaulay as a secretary (1 page)
10 March 2014Appointment of Mr Ronald Caird as a secretary (2 pages)
10 March 2014Termination of appointment of Allan Macaulay as a director (1 page)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ronald Caird on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Alan Conway Macaulay on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Alan Conway Macaulay on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ronald Caird on 15 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 March 2008Return made up to 08/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 08/03/07; full list of members (3 pages)
19 March 2007Return made up to 08/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 08/03/06; full list of members (7 pages)
20 April 2006Return made up to 08/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Resolutions
  • RES13 ‐ App/resign secretary 15/02/05
(1 page)
31 March 2005Resolutions
  • RES13 ‐ App/resign secretary 15/02/05
(1 page)
31 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
5 August 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 August 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 May 2003Return made up to 08/03/03; full list of members (5 pages)
21 May 2003Return made up to 08/03/03; full list of members (5 pages)
18 April 2002Return made up to 08/03/02; full list of members (4 pages)
18 April 2002Return made up to 08/03/02; full list of members (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square, aberdeen, AB9 1HA (1 page)
8 May 2001Partic of mort/charge * (6 pages)
8 May 2001Partic of mort/charge * (6 pages)
21 April 2001Return made up to 08/03/01; full list of members (5 pages)
21 April 2001Return made up to 08/03/01; full list of members (5 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 08/03/00; full list of members (6 pages)
21 March 2000Return made up to 08/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
1 April 1999Return made up to 08/03/99; full list of members (6 pages)
1 April 1999Return made up to 08/03/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Return made up to 08/03/98; full list of members (6 pages)
17 March 1998Return made up to 08/03/98; full list of members (6 pages)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
2 April 1997Return made up to 08/03/97; full list of members (5 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Return made up to 08/03/97; full list of members (5 pages)
2 April 1997Director's particulars changed (1 page)
13 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 March 1996Return made up to 08/03/96; full list of members (6 pages)
13 March 1996Return made up to 08/03/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)