Aberdeen
AB10 7PX
Scotland
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2018(25 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 27 October 2022) |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Malcolm Edward Bluemel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1996) |
Role | International & Domestic Couri |
Correspondence Address | 3 Belfast Road Ballynure County Antrim BT39 9TZ Northern Ireland |
Secretary Name | Debbie Johnson Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 24 years (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kingswood Road Kingswells Aberdeen Grampian AB15 8TD Scotland |
Director Name | Peter Carrol |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 28 Lee Crescent North Bridge Of Don Aberdeen Aberdeenshire AB22 8FP Scotland |
Director Name | William James Lints |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 1 month 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(20 years, 1 month 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1994) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1994) |
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 |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Freight Co. Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,118 |
Cash | £11,469 |
Current Liabilities | £310,092 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
30 May 2012 | Delivered 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 1996 | Delivered 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 |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
---|---|
7 February 2017 | Accounts made up to 30 April 2016 (6 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
16 May 2013 | Appointment of Debbie Johnson Rae as a director (3 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
24 April 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
17 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
21 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
11 April 2003 | Dec mort/charge * (4 pages) |
27 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
21 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 April 2001 | Return made up to 29/03/01; full list of members
|
23 May 2000 | Return made up to 29/03/00; full list of members (8 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 May 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
25 April 1999 | New director appointed (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
2 April 1999 | Location of register of members (1 page) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 October 1996 | Director resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen aberdeenshire AB9 1YH (1 page) |
15 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
12 April 1996 | Partic of mort/charge * (6 pages) |
27 October 1995 | Full accounts made up to 30 April 1995 (7 pages) |
9 May 1995 | Return made up to 29/03/95; full list of members (12 pages) |
28 June 1993 | Company name changed moneyobtain LIMITED\certificate issued on 29/06/93 (2 pages) |