BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED

BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBROXBURN FREIGHT MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086935
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED?

    • (7011) /

    Where is BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROXBURN WASTE MANAGEMENT SERVICES LIMITEDMar 02, 1984Mar 02, 1984

    What are the latest accounts for BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2010

    LRESSP

    Registered office address changed from 93 George Street Edinburgh EH2 3ES on Dec 07, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Nov 17, 2010

    • Capital: GBP 291,470.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Simon Charles Mccabe on Nov 19, 2010

    3 pagesCH01

    Appointment of Mr Paul Richardson as a director

    2 pagesAP01

    Termination of appointment of Simon Mccabe as a director

    1 pagesTM01

    Appointment of Simon Charles Mccabe as a director

    3 pagesAP01

    Termination of appointment of Paul Richardson as a director

    2 pagesTM01

    Annual return made up to Oct 08, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2010

    7 pagesAA

    Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on Mar 15, 2010

    2 pagesAD01

    Annual return made up to Oct 08, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Paul Richardson on Oct 08, 2009

    2 pagesCH01

    Secretary's details changed for Esplanade Secretarial Services Limited on Oct 08, 2009

    2 pagesCH04

    Director's details changed for Esplanade Director Limited on Oct 08, 2009

    2 pagesCH02

    Director's details changed for Paul Richardson on Oct 01, 2009

    3 pagesCH01

    Accounts made up to Feb 28, 2009

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Feb 29, 2008

    7 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages287

    legacy

    5 pages363a

    Who are the officers of BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    RICHARDSON, Paul
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    United KingdomBritishFinancial Controller133683730001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001
    ANDERSON, Eric Shearer
    2 Hamilton Gardens
    EH15 1NH Edinburgh
    Midlothian
    Secretary
    2 Hamilton Gardens
    EH15 1NH Edinburgh
    Midlothian
    British258110001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    BritishFinancial Controller51307940002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    SCOBIE, Marianne
    Camilla Farm
    Auchtertool
    KY2 5XW Kirkcaldy
    Fife
    Secretary
    Camilla Farm
    Auchtertool
    KY2 5XW Kirkcaldy
    Fife
    BritishCo Director25784960001
    LINDSAYS WS
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Lothian
    Secretary
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Lothian
    110222460001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    ANDERSON, Eric Shearer
    2 Hamilton Gardens
    EH15 1NH Edinburgh
    Midlothian
    Director
    2 Hamilton Gardens
    EH15 1NH Edinburgh
    Midlothian
    ScotlandBritishDirector258110001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Director
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    BritishFinancial Controller51307940002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinancial Controller56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishChart Surv109250000001
    MCCABE, Simon Charles
    Esplanade
    YO11 2AQ Scarborough
    Europa House, 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House, 20
    North Yorkshire
    EnglandBritishDevelopment Executive154915110001
    RICHARDSON, Paul
    Esplanade
    YO11 2AQ Scarborough
    Europa House, 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House, 20
    North Yorkshire
    United KingdomBritishFinancial Controller133683730001
    SCOBIE, Marianne
    Camilla Farm
    Auchtertool
    KY2 5XW Kirkcaldy
    Fife
    Director
    Camilla Farm
    Auchtertool
    KY2 5XW Kirkcaldy
    Fife
    BritishDirector25784960001
    SHARP, Robert Alexander
    82 Whitehouse Road
    EH4 6PD Edinburgh
    Midlothian
    Director
    82 Whitehouse Road
    EH4 6PD Edinburgh
    Midlothian
    United KingdomBritishDirector35562200001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 14, 1991
    Delivered On Jan 23, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 1991Registration of a charge

    Does BROXBURN FREIGHT MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2012Dissolved on
    Nov 25, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0