FREIGHT.CO RAPID DESPATCH LIMITED
Overview
| Company Name | FREIGHT.CO RAPID DESPATCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC143525 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FREIGHT.CO RAPID DESPATCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREIGHT CO. RAPID DESPATCH LIMITED | Jun 29, 1993 | Jun 29, 1993 |
| MONEYOBTAIN LIMITED | Mar 29, 1993 | Mar 29, 1993 |
What are the latest accounts for FREIGHT.CO RAPID DESPATCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for FREIGHT.CO RAPID DESPATCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(Scot) | ||||||||||
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on May 09, 2022 | 3 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||
Confirmation statement made on Apr 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Debbie Johnson Rae as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Debbie Johnson Rae as a secretary on Oct 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on Oct 01, 2018 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Apr 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Appointment of Debbie Johnson Rae as a director | 3 pages | AP01 | ||||||||||
Who are the officers of FREIGHT.CO RAPID DESPATCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHEPHERD & WEDDERBURN SECRETARIES LIMITED | Secretary | Albyn Place AB10 1YN Aberdeen 37 United Kingdom |
| 71766470004 | ||||||||||
| RIDDOCH, John Milne | Director | 94 South Anderson Drive AB10 7PX Aberdeen | Scotland | British | 1379580001 | |||||||||
| RAE, Debbie Johnson | Secretary | 3 Kingswood Road Kingswells AB15 8TD Aberdeen Grampian | British | 53729580001 | ||||||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BLUEMEL, Malcolm Edward | Director | 3 Belfast Road BT39 9TZ Ballynure County Antrim | British | 36873940002 | ||||||||||
| CARROL, Peter | Director | 28 Lee Crescent North Bridge Of Don AB22 8FP Aberdeen Aberdeenshire | British | 63757230001 | ||||||||||
| LINTS, William James | Director | 1 Beaconhill View AB13 0HT Milltimber Aberdeenshire | British | 64043200001 | ||||||||||
| RAE, Debbie Johnson | Director | Kingswood Road Kingswells AB15 8TD Aberdeen 3 United Kingdom | Scotland | British | 53729580001 | |||||||||
| BONSQUARE NOMINEES LIMITED | Director | 1 East Craibstone Street Bon-Accord Square AB9 1YH Aberdeen | 38611020001 | |||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of FREIGHT.CO RAPID DESPATCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Freight.Co Group Limited | Apr 12, 2017 | Howemoss Drive Kirkhill, Dyce AB21 0GL Aberdeen Unit 5 Greenrole Estate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FREIGHT.CO RAPID DESPATCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does FREIGHT.CO RAPID DESPATCH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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