Company NameFreight.Co Rapid Despatch Limited
Company StatusDissolved
Company NumberSC143525
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years ago)
Dissolution Date27 October 2022 (1 year, 5 months ago)
Previous NamesMoneyobtain Limited and Freight Co. Rapid Despatch Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Milne Riddoch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 6 months after company formation)
Appointment Duration28 years, 1 month (closed 27 October 2022)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence Address94 South Anderson Drive
Aberdeen
AB10 7PX
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2018(25 years, 6 months after company formation)
Appointment Duration4 years (closed 27 October 2022)
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMalcolm Edward Bluemel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1996)
RoleInternational & Domestic Couri
Correspondence Address3 Belfast Road
Ballynure
County Antrim
BT39 9TZ
Northern Ireland
Secretary NameDebbie Johnson Rae
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 6 months after company formation)
Appointment Duration24 years (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kingswood Road
Kingswells
Aberdeen
Grampian
AB15 8TD
Scotland
Director NamePeter Carrol
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address28 Lee Crescent North
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FP
Scotland
Director NameWilliam James Lints
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 1 month 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(20 years, 1 month 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
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1994)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1994)
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
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Freight Co. Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,118
Cash£11,469
Current Liabilities£310,092

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Charges

30 May 2012Delivered on: 15 June 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
4 April 1996Delivered on: 12 April 1996
Satisfied on: 11 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Floating charge debenture
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

Filing History

12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
7 February 2017Accounts made up to 30 April 2016 (6 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
17 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
25 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
27 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
16 May 2013Appointment of Debbie Johnson Rae as a director (3 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
6 April 2009Return made up to 29/03/09; full list of members (3 pages)
9 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
16 May 2008Return made up to 29/03/08; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
24 April 2007Director resigned (1 page)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
21 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
5 April 2005Return made up to 29/03/05; full list of members (7 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
11 April 2003Dec mort/charge * (4 pages)
27 March 2003Return made up to 29/03/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 March 2002Return made up to 29/03/02; full list of members (6 pages)
21 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2000Return made up to 29/03/00; full list of members (8 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 May 1999New director appointed (2 pages)
26 April 1999Return made up to 29/03/99; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
2 April 1999Location of register of members (1 page)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
3 April 1997Return made up to 29/03/97; full list of members (8 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 October 1996Director resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen aberdeenshire AB9 1YH (1 page)
15 April 1996Return made up to 29/03/96; full list of members (6 pages)
12 April 1996Partic of mort/charge * (6 pages)
27 October 1995Full accounts made up to 30 April 1995 (7 pages)
9 May 1995Return made up to 29/03/95; full list of members (12 pages)
28 June 1993Company name changed moneyobtain LIMITED\certificate issued on 29/06/93 (2 pages)