Aberdeen
Aberdeenshire
AB10 6PQ
Scotland
Director Name | Mr Euan Alexander Dunbar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | Scotland |
Correspondence Address | 3 Pitstruan Place Aberdeen Aberdeenshire AB10 6PQ Scotland |
Secretary Name | Miss Fiona Ritchie |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Cairngorm Drive Aberdeen Aberdeenshire AB12 5PX Scotland |
Director Name | Graeme Buchan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 2008) |
Role | Manager |
Correspondence Address | 40 Arbroath Way Aberdeen Aberdeenshire AB12 5DA Scotland |
Director Name | Mrs Fiona Imlach |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 2013) |
Role | Company Director |
Correspondence Address | 37 Cairngorm Drive Aberdeen Aberdeenshire AB12 5PX Scotland |
Director Name | Mr Harry William Evans |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 June 2014(7 years after company formation) |
Appointment Duration | 10 months (resigned 03 April 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 23 Valley Crescent Aberdeen AB12 5BN Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2010) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | freight2thepoint.com |
---|---|
Telephone | 01224 878783 |
Telephone region | Aberdeen |
Registered Address | Unit 1 & 2 Altens Lorry Park Hareness Road Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
95 at £1 | Euan Alexander Dunbar 95.00% Ordinary |
---|---|
5 at £1 | Harry Evans 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,019 |
Cash | £10,422 |
Current Liabilities | £446,856 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 July 2016 | Voluntary strike-off action has been suspended (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 April 2015 | Termination of appointment of Harry William Evans as a director on 3 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Harry William Evans as a director on 3 April 2015 (2 pages) |
5 March 2015 | Appointment of Mr Harry William Evans as a director (2 pages) |
20 February 2015 | Appointment of Mr Harry William Evans as a director on 5 June 2014 (2 pages) |
20 February 2015 | Appointment of Mr Harry William Evans as a director on 5 June 2014 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 October 2013 | Termination of appointment of Fiona Imlach as a director (1 page) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Miss Fiona Ritchie on 20 May 2012 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Annual return made up to 4 June 2011 (14 pages) |
21 June 2011 | Annual return made up to 4 June 2011 (14 pages) |
27 April 2011 | Director's details changed for Miss Fiona Ritchie on 1 April 2011 (3 pages) |
27 April 2011 | Director's details changed for Miss Fiona Ritchie on 1 April 2011 (3 pages) |
3 November 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 November 2010 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Annual return made up to 4 June 2010 (14 pages) |
6 October 2010 | Annual return made up to 4 June 2010 (14 pages) |
10 February 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
11 January 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 July 2008 | Return made up to 04/06/08; full list of members
|
7 March 2008 | Director appointed euan alexander dunbar (2 pages) |
6 March 2008 | Director appointed miss fiona ritchie (2 pages) |
28 February 2008 | Secretary appointed lc secretaries LIMITED (2 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 18 north silver street aberdeen AB10 1JU (1 page) |
28 February 2008 | Appointment terminated secretary fiona ritchie (1 page) |
28 February 2008 | Appointment terminated director graeme buchan (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (18 pages) |