Company NameScotfreight Limited
DirectorsAllan Porter and John Wood Sloss
Company StatusActive - Proposal to Strike off
Company NumberSC197442
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Previous NamesScotfreight Limited and Searoute Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Allan Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Director NameMr John Wood Sloss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameMr John Wood Sloss
NationalityBritish
StatusCurrent
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Director NameJames Hamilton Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 February 2000)
RoleShipping Manager
Correspondence Address4 Carfin Road
Motherwell
Lanarkshire
ML1 5AG
Scotland
Director NameMr Alexander Davis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address14 Kirkdene Place
Newton Mearns
Glasgow
Lanarkshire
G77 5SB
Scotland
Secretary NameMr Allan Porter
NationalityBritish
StatusResigned
Appointed28 October 1999(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 April 2000)
RoleManager
Correspondence Address44 Cawder Road
Cumbernauld
G68 0BF
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£444,602
Cash£484
Current Liabilities£445,086

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2018 (5 years, 11 months ago)
Next Return Due15 June 2019 (overdue)

Charges

16 May 2003Delivered on: 22 May 2003
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
8 October 2001Delivered on: 19 October 2001
Satisfied on: 14 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

31 October 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Notification of Allan Porter as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Allan Porter as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Allan Porter as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
19 April 2013Satisfaction of charge 2 in full (1 page)
19 April 2013Satisfaction of charge 2 in full (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 15 August 2012 (1 page)
15 August 2012Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
15 August 2012Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
15 August 2012Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 15 August 2012 (1 page)
9 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 August 2009Return made up to 01/06/09; full list of members (3 pages)
28 August 2009Director's change of particulars / allan porter / 01/03/2009 (1 page)
28 August 2009Director's change of particulars / allan porter / 01/03/2009 (1 page)
28 August 2009Return made up to 01/06/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 June 2008Director's change of particulars / allan porter / 10/06/2007 (1 page)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
2 June 2008Director and secretary's change of particulars / john sloss / 12/10/2007 (1 page)
2 June 2008Director's change of particulars / allan porter / 10/06/2007 (1 page)
2 June 2008Director and secretary's change of particulars / john sloss / 12/10/2007 (1 page)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2006 (8 pages)
26 October 2007Company name changed searoute transport LIMITED\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed searoute transport LIMITED\certificate issued on 26/10/07 (2 pages)
3 August 2007Return made up to 01/06/07; full list of members (2 pages)
3 August 2007Return made up to 01/06/07; full list of members (2 pages)
12 September 2006Return made up to 01/06/06; full list of members (2 pages)
12 September 2006Return made up to 01/06/06; full list of members (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
26 April 2006Company name changed scotfreight LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed scotfreight LIMITED\certificate issued on 26/04/06 (2 pages)
14 February 2006Dec mort/charge * (2 pages)
14 February 2006Dec mort/charge * (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Return made up to 01/06/05; full list of members (2 pages)
13 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 01/06/05; full list of members (2 pages)
13 January 2006Director's particulars changed (1 page)
22 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Return made up to 23/06/03; full list of members (7 pages)
3 October 2003Return made up to 23/06/03; full list of members (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view cumbernauld glasgow lanarkshire G68 9HN (1 page)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view cumbernauld glasgow lanarkshire G68 9HN (1 page)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 August 2002Return made up to 23/06/02; full list of members (7 pages)
28 August 2002Return made up to 23/06/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 November 2001Return made up to 23/06/01; no change of members (7 pages)
9 November 2001Return made up to 23/06/01; no change of members (7 pages)
19 October 2001Partic of mort/charge * (6 pages)
19 October 2001Partic of mort/charge * (6 pages)
11 May 2001Return made up to 23/06/00; full list of members (7 pages)
11 May 2001Return made up to 23/06/00; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
31 March 2000Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2000Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: dalmore house 310 st vincent street glasgow lanarkshire G2 5QR (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
22 November 1999Registered office changed on 22/11/99 from: dalmore house 310 st vincent street glasgow lanarkshire G2 5QR (1 page)
28 October 1999Company name changed dalglen (no. 724) LIMITED\certificate issued on 29/10/99 (3 pages)
28 October 1999Company name changed dalglen (no. 724) LIMITED\certificate issued on 29/10/99 (3 pages)
26 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1999£ nc 100/100000 20/10/99 (1 page)
26 October 1999£ nc 100/100000 20/10/99 (1 page)
26 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 June 1999Incorporation (18 pages)
23 June 1999Incorporation (18 pages)