Company NameFreight 2 The Point (East) Limited
Company StatusDissolved
Company NumberSC432608
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Colin Menzies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
ML3 0RA
Scotland
Director NameMr Craig Easton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2013(6 months after company formation)
Appointment Duration5 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Morris Crescent
Blantyre
Glasgow
G72 0BY
Scotland
Director NameMr David Robert Murray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Almond Gardens
Perth
PH1 1TB
Scotland

Location

Registered AddressLimetree Garage
Glasgow Road
Hamilton
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £0.01Euan Dunbar
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
5 July 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Termination of appointment of Craig Easton as a director (2 pages)
13 August 2013Termination of appointment of David Murray as a director (2 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1
(4 pages)
18 March 2013Appointment of Mr Craig Easton as a director (2 pages)
18 March 2013Termination of appointment of Colin Menzies as a director (1 page)
18 March 2013Director's details changed for Mr David Murray on 14 March 2013 (2 pages)
18 March 2013Appointment of Mr David Murray as a director (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)