Company NameFreight 2 The Point Limited
Company StatusDissolved
Company NumberSC324873
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Euan Alexander Dunbar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 13 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Pitstruan Place
Aberdeen
Aberdeenshire
AB10 6PQ
Scotland
Director NameMr Euan Alexander Dunbar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence Address3 Pitstruan Place
Aberdeen
Aberdeenshire
AB10 6PQ
Scotland
Secretary NameMiss Fiona Ritchie
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Cairngorm Drive
Aberdeen
Aberdeenshire
AB12 5PX
Scotland
Director NameGraeme Buchan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 2008)
RoleManager
Correspondence Address40 Arbroath Way
Aberdeen
Aberdeenshire
AB12 5DA
Scotland
Director NameMrs Fiona Imlach
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2013)
RoleCompany Director
Correspondence Address37 Cairngorm Drive
Aberdeen
Aberdeenshire
AB12 5PX
Scotland
Director NameMr Harry William Evans
Date of BirthJuly 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed05 June 2014(7 years after company formation)
Appointment Duration10 months (resigned 03 April 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address23 Valley Crescent
Aberdeen
AB12 5BN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2010)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitefreight2thepoint.com
Telephone01224 878783
Telephone regionAberdeen

Location

Registered AddressUnit 1 & 2 Altens Lorry Park
Hareness Road
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

95 at £1Euan Alexander Dunbar
95.00%
Ordinary
5 at £1Harry Evans
5.00%
Ordinary

Financials

Year2014
Net Worth£112,019
Cash£10,422
Current Liabilities£446,856

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Voluntary strike-off action has been suspended (1 page)
26 June 2016Application to strike the company off the register (3 pages)
12 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
21 April 2015Termination of appointment of Harry William Evans as a director on 3 April 2015 (2 pages)
21 April 2015Termination of appointment of Harry William Evans as a director on 3 April 2015 (2 pages)
5 March 2015Appointment of Mr Harry William Evans as a director (2 pages)
20 February 2015Appointment of Mr Harry William Evans as a director on 5 June 2014 (2 pages)
20 February 2015Appointment of Mr Harry William Evans as a director on 5 June 2014 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2013Termination of appointment of Fiona Imlach as a director (1 page)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Miss Fiona Ritchie on 20 May 2012 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 4 June 2011 (14 pages)
21 June 2011Annual return made up to 4 June 2011 (14 pages)
27 April 2011Director's details changed for Miss Fiona Ritchie on 1 April 2011 (3 pages)
27 April 2011Director's details changed for Miss Fiona Ritchie on 1 April 2011 (3 pages)
3 November 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 November 2010 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 4 June 2010 (14 pages)
6 October 2010Annual return made up to 4 June 2010 (14 pages)
10 February 2010Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
11 January 2010Annual return made up to 4 June 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 4 June 2009 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 July 2008Return made up to 04/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Director appointed euan alexander dunbar (2 pages)
6 March 2008Director appointed miss fiona ritchie (2 pages)
28 February 2008Secretary appointed lc secretaries LIMITED (2 pages)
28 February 2008Registered office changed on 28/02/2008 from 18 north silver street aberdeen AB10 1JU (1 page)
28 February 2008Appointment terminated secretary fiona ritchie (1 page)
28 February 2008Appointment terminated director graeme buchan (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
4 June 2007Incorporation (18 pages)