THE FREIGHT.CO GROUP LIMITED

THE FREIGHT.CO GROUP LIMITED

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

    Company NameTHE FREIGHT.CO GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC195460
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE FREIGHT.CO GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE FREIGHT.CO GROUP LIMITED located?

    Registered Office Address
    Unit 5 Greenrole Estate
    Howemoss Drive Kirkhill
    AB21 0GL Dyce
    Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FREIGHT.CO GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for THE FREIGHT.CO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 13, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for John Milne Riddoch as a person with significant control on Jan 24, 2019

    2 pagesPSC04

    Cessation of Yvonne Riddoch as a person with significant control on Jan 24, 2019

    1 pagesPSC07

    Termination of appointment of Andrew David Balfour as a director on Nov 23, 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 director on Nov 30, 2018

    1 pagesTM01

    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

    Termination of appointment of Geoffrey Paul Thornton as a director on Feb 26, 2017

    1 pagesTM01

    Confirmation statement made on May 08, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    7 pagesCS01

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

    6 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 25,000
    SH01

    Group of companies' accounts made up to Apr 30, 2015

    16 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 25,000
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Revoke auth cap and sect 175 15/12/2014
    RES13

    Group of companies' accounts made up to Apr 30, 2014

    16 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 25,000
    SH01

    Group of companies' accounts made up to Apr 30, 2013

    18 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of THE FREIGHT.CO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Secretary
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC209868
    71766470004
    RIDDOCH, John Milne
    94 South Anderson Drive
    AB10 7PX Aberdeen
    Director
    94 South Anderson Drive
    AB10 7PX Aberdeen
    ScotlandBritishFreight Forwarder1379580001
    RAE, Debbie Johnson
    3 Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    Grampian
    Secretary
    3 Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    Grampian
    British53729580001
    THE COMMERCIAL LAW PRACTICE
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016770001
    BALFOUR, Andrew David
    Wellside Avenue
    Kingswells
    AB15 8EF Aberdeen
    2
    United Kingdom
    Director
    Wellside Avenue
    Kingswells
    AB15 8EF Aberdeen
    2
    United Kingdom
    United KingdomBritishCompany Director126411010001
    LINTS, William James
    1 Beaconhill View
    AB13 0HT Milltimber
    Aberdeenshire
    Director
    1 Beaconhill View
    AB13 0HT Milltimber
    Aberdeenshire
    BritishCompany Director64043200001
    LOW, John
    81 Menzies Road
    Torry
    AB11 9AQ Aberdeen
    Aberdeenshire
    Director
    81 Menzies Road
    Torry
    AB11 9AQ Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director126410820001
    RAE, Debbie Johnson
    3 Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    Grampian
    Director
    3 Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    Grampian
    ScotlandBritishGroup Financial Director53729580001
    THORNTON, Geoffrey Paul
    Barvas Walk
    South Sheddocksley
    AB16 6NZ Aberdeen
    2
    United Kingdom
    Director
    Barvas Walk
    South Sheddocksley
    AB16 6NZ Aberdeen
    2
    United Kingdom
    ScotlandBritishCompany Director53729550001
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Yvonne Riddoch
    South Anderson Drive
    AB10 7PX Aberdeen
    94
    Scotland
    May 04, 2017
    South Anderson Drive
    AB10 7PX Aberdeen
    94
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    John Milne Riddoch
    South Anderson Drive
    AB10 7PX Aberdeen
    94
    Scotland
    Apr 21, 2017
    South Anderson Drive
    AB10 7PX Aberdeen
    94
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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 THE FREIGHT.CO GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 12, 1999
    Delivered On May 20, 1999
    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
    • May 20, 1999Registration of a charge (410)
    • Apr 11, 2003Statement of satisfaction of a charge in full or part (419a)

    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