Company NameThe Freight.Co Group Limited
Company StatusDissolved
Company NumberSC195460
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Milne Riddoch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence Address94 South Anderson Drive
Aberdeen
AB10 7PX
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2018(19 years, 5 months after company formation)
Appointment Duration2 years (closed 20 October 2020)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameWilliam James Lints
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Beaconhill View
Milltimber
Aberdeenshire
AB13 0HT
Scotland
Secretary NameDebbie Johnson Rae
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kingswood Road
Kingswells
Aberdeen
Grampian
AB15 8TD
Scotland
Director NameMr John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Menzies Road
Torry
Aberdeen
Aberdeenshire
AB11 9AQ
Scotland
Director NameDebbie Johnson Rae
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 November 2018)
RoleGroup Financial Director
Country of ResidenceScotland
Correspondence Address3 Kingswood Road
Kingswells
Aberdeen
Grampian
AB15 8TD
Scotland
Director NameAndrew David Balfour
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellside Avenue
Kingswells
Aberdeen
AB15 8EF
Scotland
Director NameGeoffrey Paul Thornton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Barvas Walk
South Sheddocksley
Aberdeen
AB16 6NZ
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.freightco-group.co.uk

Location

Registered AddressUnit 5 Greenrole Estate
Howemoss Drive Kirkhill
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Financials

Year2013
Turnover£9,362,480
Gross Profit£2,214,309
Net Worth£261,610
Cash£2,988
Current Liabilities£2,748,548

Accounts

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

Charges

12 May 1999Delivered on: 20 May 1999
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

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
15 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 January 2019Cessation of Yvonne Riddoch as a person with significant control on 24 January 2019 (1 page)
25 January 2019Change of details for John Milne Riddoch as a person with significant control on 24 January 2019 (2 pages)
25 January 2019Termination of appointment of Andrew David Balfour as a director on 23 November 2018 (1 page)
24 January 2019Termination of appointment of Debbie Johnson Rae as a director on 30 November 2018 (1 page)
24 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
1 October 2018Termination of appointment of Debbie Johnson Rae as a secretary on 1 October 2018 (1 page)
1 October 2018Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018 (2 pages)
27 September 2018Termination of appointment of Geoffrey Paul Thornton as a director on 26 February 2017 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 25,000
(7 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 25,000
(7 pages)
17 December 2015Group of companies' accounts made up to 30 April 2015 (16 pages)
17 December 2015Group of companies' accounts made up to 30 April 2015 (16 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 25,000
(7 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 25,000
(7 pages)
23 December 2014Resolutions
  • RES13 ‐ Revoke auth cap and sect 175 15/12/2014
(2 pages)
25 November 2014Group of companies' accounts made up to 30 April 2014 (16 pages)
25 November 2014Group of companies' accounts made up to 30 April 2014 (16 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
(7 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
(7 pages)
27 November 2013Group of companies' accounts made up to 30 April 2013 (18 pages)
27 November 2013Group of companies' accounts made up to 30 April 2013 (18 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
3 December 2012Group of companies' accounts made up to 30 April 2012 (17 pages)
3 December 2012Group of companies' accounts made up to 30 April 2012 (17 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
23 January 2012Group of companies' accounts made up to 30 April 2011 (15 pages)
23 January 2012Group of companies' accounts made up to 30 April 2011 (15 pages)
12 January 2012Appointment of Andrew David Balfour as a director (3 pages)
12 January 2012Appointment of Geoffrey Paul Thornton as a director (3 pages)
12 January 2012Appointment of Andrew David Balfour as a director (3 pages)
12 January 2012Appointment of Geoffrey Paul Thornton as a director (3 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
25 January 2011Group of companies' accounts made up to 30 April 2010 (17 pages)
25 January 2011Group of companies' accounts made up to 30 April 2010 (17 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
6 December 2009Group of companies' accounts made up to 30 April 2009 (18 pages)
6 December 2009Group of companies' accounts made up to 30 April 2009 (18 pages)
3 July 2009Appointment terminated director john low (1 page)
3 July 2009Appointment terminated director john low (1 page)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
8 December 2008Group of companies' accounts made up to 30 April 2008 (17 pages)
8 December 2008Group of companies' accounts made up to 30 April 2008 (17 pages)
16 May 2008Return made up to 20/04/08; full list of members (3 pages)
16 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
30 November 2007Group of companies' accounts made up to 30 April 2007 (20 pages)
30 November 2007Group of companies' accounts made up to 30 April 2007 (20 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Director resigned (1 page)
18 October 2006Group of companies' accounts made up to 30 April 2006 (16 pages)
18 October 2006Group of companies' accounts made up to 30 April 2006 (16 pages)
11 May 2006Return made up to 20/04/06; full list of members (3 pages)
11 May 2006Return made up to 20/04/06; full list of members (3 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (16 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (16 pages)
3 May 2005Return made up to 20/04/05; full list of members (7 pages)
3 May 2005Return made up to 20/04/05; full list of members (7 pages)
8 March 2005Group of companies' accounts made up to 30 April 2004 (14 pages)
8 March 2005Group of companies' accounts made up to 30 April 2004 (14 pages)
25 May 2004Group of companies' accounts made up to 30 April 2003 (18 pages)
25 May 2004Group of companies' accounts made up to 30 April 2003 (18 pages)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
13 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Dec mort/charge * (4 pages)
11 April 2003Dec mort/charge * (4 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
25 September 2001Full accounts made up to 30 April 2001 (14 pages)
25 September 2001Full accounts made up to 30 April 2001 (14 pages)
1 June 2001Full accounts made up to 30 April 2000 (13 pages)
1 June 2001Full accounts made up to 30 April 2000 (13 pages)
23 April 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
23 May 2000Return made up to 20/04/00; full list of members (7 pages)
23 May 2000Return made up to 20/04/00; full list of members (7 pages)
20 May 1999Partic of mort/charge * (6 pages)
20 May 1999Partic of mort/charge * (6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Location of register of members (1 page)
7 May 1999Registered office changed on 07/05/99 from: 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Location of register of members (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
7 May 1999New secretary appointed (2 pages)
20 April 1999Incorporation (45 pages)
20 April 1999Incorporation (45 pages)