FREIGHT. CO INTERNATIONAL LIMITED

FREIGHT. CO INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFREIGHT. CO INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128794
    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 FREIGHT. CO INTERNATIONAL LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is FREIGHT. CO INTERNATIONAL LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FREIGHT. CO INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONSQUARE 13 LIMITEDNov 30, 1990Nov 30, 1990

    What are the latest accounts for FREIGHT. CO INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for FREIGHT. CO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    21 pagesWU15(Scot)

    Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on May 09, 2022

    3 pagesCH04

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021

    2 pagesAD01

    Registered office address changed from 37 Albyn Place Aberdeen Grampian AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 06, 2020

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from Unit 5 Greenrole Estate 3 Howemoss Drive Kirkhill Dyce Aberdeen, AB21 0GL to 37 Albyn Place Aberdeen Grampian AB10 1JB on Jul 18, 2019

    2 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of Debbie Johnson Rae as a director on Nov 30, 2018

    1 pagesTM01

    Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018

    1 pagesAA01

    Confirmation statement made on Nov 22, 2018 with updates

    4 pagesCS01

    Termination of appointment of Debbie Johnson Rae as a secretary on Oct 01, 2018

    1 pagesTM02

    Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on Oct 01, 2018

    2 pagesAP04

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Confirmation statement made on Nov 22, 2017 with updates

    4 pagesCS01

    Notification of The Freight.Co Group Limited as a person with significant control on Jul 13, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 13, 2017

    2 pagesPSC09

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Nov 16, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 25,000
    SH01

    Accounts for a small company made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 25,000
    SH01

    Accounts for a small company made up to Apr 30, 2013

    7 pagesAA

    Who are the officers of FREIGHT. CO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeenshire
    Identification TypeUK Limited Company
    Registration NumberSC209868
    71766470004
    BALFOUR, Andrew David
    2 Wellside Avenue
    AB15 8EF Kingswells
    Aberdeenshire
    Director
    2 Wellside Avenue
    AB15 8EF Kingswells
    Aberdeenshire
    United KingdomBritish126411010001
    CRAIG, Alan
    2 Cartle Close
    KA13 6DG Kilwinning
    North Ayrshire
    Director
    2 Cartle Close
    KA13 6DG Kilwinning
    North Ayrshire
    British63786240003
    RIDDOCH, John Milne
    94 South Anderson Drive
    AB10 7PX Aberdeen
    Director
    94 South Anderson Drive
    AB10 7PX Aberdeen
    ScotlandBritish1379580001
    RAE, Debbie Johnson
    3 Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    Grampian
    Secretary
    3 Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    Grampian
    British53729580001
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    LINTS, William James
    1 Beaconhill View
    AB13 0HT Milltimber
    Aberdeenshire
    Director
    1 Beaconhill View
    AB13 0HT Milltimber
    Aberdeenshire
    British64043200001
    RAE, Debbie Johnson
    Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    3
    United Kingdom
    Director
    Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    3
    United Kingdom
    ScotlandBritish53729580001
    RENNIE, David Alan
    49 Carlton Place
    AB2 4BR Aberdeen
    Director
    49 Carlton Place
    AB2 4BR Aberdeen
    British52080380001

    Who are the persons with significant control of FREIGHT. CO INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howemoss Drive
    Kirkhill, Dyce
    AB21 0GL Aberdeen
    Unit 5 Greenrole Estate
    United Kingdom
    Jul 13, 2017
    Howemoss Drive
    Kirkhill, Dyce
    AB21 0GL Aberdeen
    Unit 5 Greenrole Estate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc195460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FREIGHT. CO INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016Jul 13, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does FREIGHT. CO INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 21, 2012
    Delivered On May 31, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 31, 2012Registration of a charge (MG01s)
    • Apr 30, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 31, 2005
    Delivered On Nov 08, 2005
    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
    • Nov 08, 2005Registration of a charge (410)
    • Apr 30, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 20, 1993
    Delivered On Dec 24, 1993
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1993Registration of a charge (410)
    • Apr 11, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    33/34 salisbury court, salisbury terrace, aberdeen (self contained flat of 3 rooms, bathroom and kitchen situated on the ground floor of block c).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Jan 09, 1995Statement of satisfaction of a charge in full or part (419a)

    Does FREIGHT. CO INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2023Conclusion of winding up
    Jul 10, 2019Petition date
    Jul 10, 2019Commencement of winding up
    Jun 14, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    practitioner
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    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