Aberdeen
AB10 7PX
Scotland
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 20 October 2020) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | William James Lints |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beaconhill View Milltimber Aberdeenshire AB13 0HT Scotland |
Secretary Name | Debbie Johnson Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kingswood Road Kingswells Aberdeen Grampian AB15 8TD Scotland |
Director Name | Mr John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 Menzies Road Torry Aberdeen Aberdeenshire AB11 9AQ Scotland |
Director Name | Debbie Johnson Rae |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2018) |
Role | Group Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kingswood Road Kingswells Aberdeen Grampian AB15 8TD Scotland |
Director Name | Andrew David Balfour |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellside Avenue Kingswells Aberdeen AB15 8EF Scotland |
Director Name | Geoffrey Paul Thornton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barvas Walk South Sheddocksley Aberdeen AB16 6NZ Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.freightco-group.co.uk |
---|
Registered Address | Unit 5 Greenrole Estate Howemoss Drive Kirkhill Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Year | 2013 |
---|---|
Turnover | £9,362,480 |
Gross Profit | £2,214,309 |
Net Worth | £261,610 |
Cash | £2,988 |
Current Liabilities | £2,748,548 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
12 May 1999 | Delivered 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 |
---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
15 February 2019 | Resolutions
|
25 January 2019 | Cessation of Yvonne Riddoch as a person with significant control on 24 January 2019 (1 page) |
25 January 2019 | Change of details for John Milne Riddoch as a person with significant control on 24 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Andrew David Balfour as a director on 23 November 2018 (1 page) |
24 January 2019 | Termination of appointment of Debbie Johnson Rae as a director on 30 November 2018 (1 page) |
24 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
1 October 2018 | Termination of appointment of Debbie Johnson Rae as a secretary on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018 (2 pages) |
27 September 2018 | Termination of appointment of Geoffrey Paul Thornton as a director on 26 February 2017 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 December 2015 | Group of companies' accounts made up to 30 April 2015 (16 pages) |
17 December 2015 | Group of companies' accounts made up to 30 April 2015 (16 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Resolutions
|
25 November 2014 | Group of companies' accounts made up to 30 April 2014 (16 pages) |
25 November 2014 | Group of companies' accounts made up to 30 April 2014 (16 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 November 2013 | Group of companies' accounts made up to 30 April 2013 (18 pages) |
27 November 2013 | Group of companies' accounts made up to 30 April 2013 (18 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Group of companies' accounts made up to 30 April 2012 (17 pages) |
3 December 2012 | Group of companies' accounts made up to 30 April 2012 (17 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Group of companies' accounts made up to 30 April 2011 (15 pages) |
23 January 2012 | Group of companies' accounts made up to 30 April 2011 (15 pages) |
12 January 2012 | Appointment of Andrew David Balfour as a director (3 pages) |
12 January 2012 | Appointment of Geoffrey Paul Thornton as a director (3 pages) |
12 January 2012 | Appointment of Andrew David Balfour as a director (3 pages) |
12 January 2012 | Appointment of Geoffrey Paul Thornton as a director (3 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Group of companies' accounts made up to 30 April 2010 (17 pages) |
25 January 2011 | Group of companies' accounts made up to 30 April 2010 (17 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Group of companies' accounts made up to 30 April 2009 (18 pages) |
6 December 2009 | Group of companies' accounts made up to 30 April 2009 (18 pages) |
3 July 2009 | Appointment terminated director john low (1 page) |
3 July 2009 | Appointment terminated director john low (1 page) |
24 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 December 2008 | Group of companies' accounts made up to 30 April 2008 (17 pages) |
8 December 2008 | Group of companies' accounts made up to 30 April 2008 (17 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
30 November 2007 | Group of companies' accounts made up to 30 April 2007 (20 pages) |
30 November 2007 | Group of companies' accounts made up to 30 April 2007 (20 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 April 2007 | Director resigned (1 page) |
18 October 2006 | Group of companies' accounts made up to 30 April 2006 (16 pages) |
18 October 2006 | Group of companies' accounts made up to 30 April 2006 (16 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
21 September 2005 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
21 September 2005 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
8 March 2005 | Group of companies' accounts made up to 30 April 2004 (14 pages) |
8 March 2005 | Group of companies' accounts made up to 30 April 2004 (14 pages) |
25 May 2004 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
25 May 2004 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
13 April 2003 | Return made up to 20/04/03; full list of members
|
13 April 2003 | Return made up to 20/04/03; full list of members
|
11 April 2003 | Dec mort/charge * (4 pages) |
11 April 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
17 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
25 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
23 April 2001 | Return made up to 20/04/01; full list of members
|
23 April 2001 | Return made up to 20/04/01; full list of members
|
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
23 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
20 May 1999 | Partic of mort/charge * (6 pages) |
20 May 1999 | Partic of mort/charge * (6 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Location of register of members (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Location of register of members (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Incorporation (45 pages) |
20 April 1999 | Incorporation (45 pages) |