Company NamePeterson Freight Management Limited
Company StatusActive
Company NumberSC467504
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Previous NameSLLP 77 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Patterson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(2 months, 4 weeks after company formation)
Appointment Duration10 years
RoleDirector - Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Stronsay Avenue
Aberdeen
AB15 6HX
Scotland
Director NameMs Rebecca McNeish
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleLogistics Professional
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew Robert Ellis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed15 January 2014(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr John Walter Bain
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Stuart Alexander White
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Duncan Francis Christie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Cai Holdings LTD
70.00%
Ordinary A
20 at £1Andrew Patterson
20.00%
Ordinary B
10 at £1Rebecca Mcneish
10.00%
Ordinary B

Financials

Year2014
Turnover£281,737
Gross Profit£61,781
Net Worth-£69,504
Current Liabilities£236,335

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

24 January 2024Termination of appointment of Duncan Francis Christie as a director on 24 November 2023 (1 page)
26 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 May 2023Appointment of Mr Andrew Robert Ellis as a director on 9 March 2023 (2 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
1 February 2022Director's details changed for Mr Duncan Francis Christie on 1 February 2022 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
15 November 2021Notification of a person with significant control statement (2 pages)
15 November 2021Cessation of Cai Holdings Limited as a person with significant control on 4 October 2021 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 November 2020Change of details for Cai Holdings Limited as a person with significant control on 17 November 2020 (2 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
25 August 2020Appointment of Ms Rebecca Mcneish as a director on 15 August 2020 (2 pages)
25 August 2020Appointment of Mr Duncan Francis Christie as a director on 15 August 2020 (2 pages)
12 June 2020Termination of appointment of Stuart Alexander White as a director on 12 June 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 March 2019Termination of appointment of John Walter Bain as a director on 31 January 2019 (1 page)
7 March 2019Appointment of Mr Stuart Alexander White as a director on 31 January 2019 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 March 2018Director's details changed for Mr John Walter Bain on 6 March 2018 (2 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
23 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 October 2017Change of details for Cai Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Cai Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(7 pages)
24 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 100.00
(6 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
24 April 2014Appointment of John Walter Bain as a director (3 pages)
24 April 2014Appointment of Andrew Patterson as a director (3 pages)
24 April 2014Appointment of John Walter Bain as a director (3 pages)
24 April 2014Termination of appointment of Ewan Neilson as a director (2 pages)
24 April 2014Termination of appointment of Ewan Neilson as a director (2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
24 April 2014Appointment of Andrew Patterson as a director (3 pages)
24 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 100.00
(6 pages)
22 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 February 2014Company name changed sllp 77 LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed sllp 77 LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)