FREIGHT.CO RAPID DESPATCH LIMITED

FREIGHT.CO RAPID DESPATCH LIMITED

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

    Company NameFREIGHT.CO RAPID DESPATCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143525
    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 RAPID DESPATCH LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FREIGHT.CO RAPID DESPATCH 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 RAPID DESPATCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREIGHT CO. RAPID DESPATCH LIMITEDJun 29, 1993Jun 29, 1993
    MONEYOBTAIN LIMITEDMar 29, 1993Mar 29, 1993

    What are the latest accounts for FREIGHT.CO RAPID DESPATCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for FREIGHT.CO RAPID DESPATCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    19 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 10, 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

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

    2 pagesAD01

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

    4 pagesWU01(Scot)

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

    4 pagesWU02(Scot)

    Confirmation statement made on Apr 12, 2019 with updates

    4 pagesCS01

    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

    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

    Confirmation statement made on Apr 12, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Mar 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Appointment of Debbie Johnson Rae as a director

    3 pagesAP01

    Who are the officers of FREIGHT.CO RAPID DESPATCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    Albyn Place
    AB10 1YN Aberdeen
    37
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YN Aberdeen
    37
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC209868
    71766470004
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLUEMEL, Malcolm Edward
    3 Belfast Road
    BT39 9TZ Ballynure
    County Antrim
    Director
    3 Belfast Road
    BT39 9TZ Ballynure
    County Antrim
    British36873940002
    CARROL, Peter
    28 Lee Crescent North
    Bridge Of Don
    AB22 8FP Aberdeen
    Aberdeenshire
    Director
    28 Lee Crescent North
    Bridge Of Don
    AB22 8FP Aberdeen
    Aberdeenshire
    British63757230001
    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
    BONSQUARE NOMINEES LIMITED
    1 East Craibstone Street
    Bon-Accord Square
    AB9 1YH Aberdeen
    Director
    1 East Craibstone Street
    Bon-Accord Square
    AB9 1YH Aberdeen
    38611020001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Howemoss Drive
    Kirkhill, Dyce
    AB21 0GL Aberdeen
    Unit 5 Greenrole Estate
    United Kingdom
    Apr 12, 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.

    Does FREIGHT.CO RAPID DESPATCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 30, 2012
    Delivered On Jun 15, 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
    • Jun 15, 2012Registration of a charge (MG01s)
    Floating charge debenture
    Created On Apr 04, 1996
    Delivered On Apr 12, 1996
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1996Registration of a charge (410)
    • Apr 11, 2003Statement of satisfaction of a charge in full or part (419a)

    Does FREIGHT.CO RAPID DESPATCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2022Conclusion of winding up
    Jul 10, 2019Petition date
    Jul 10, 2019Commencement of winding up
    Oct 27, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    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