SCOTFREIGHT LIMITED
Overview
Company Name | SCOTFREIGHT LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC197442 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTFREIGHT LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is SCOTFREIGHT LIMITED located?
Registered Office Address | Suite 15 Dunnswood House Dunnswood Road G67 3EN Cumbernauld |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTFREIGHT LIMITED?
Company Name | From | Until |
---|---|---|
SEAROUTE TRANSPORT LIMITED | Apr 26, 2006 | Apr 26, 2006 |
SCOTFREIGHT LIMITED | Oct 29, 1999 | Oct 29, 1999 |
DALGLEN (NO. 724) LIMITED | Jun 23, 1999 | Jun 23, 1999 |
What are the latest accounts for SCOTFREIGHT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2019 |
Next Accounts Due On | Dec 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for SCOTFREIGHT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 01, 2019 |
Next Confirmation Statement Due | Jun 15, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2018 |
Overdue | Yes |
What are the latest filings for SCOTFREIGHT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Notification of Allan Porter as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Allan Porter on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1 Napier Place Cumbernauld G68 0LL* on Aug 15, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of SCOTFREIGHT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLOSS, John Wood | Secretary | 123 Old Tower Road G68 9GD Cumbernauld | British | Finance Director | 1233550004 | |||||
PORTER, Allan | Director | Dunnswood House Dunnswood Road G67 3EN Cumbernauld Suite 15 Scotland | Scotland | Scottish | Manager | 49614260016 | ||||
SLOSS, John Wood | Director | 123 Old Tower Road G68 9GD Cumbernauld | Scotland | British | Finance Director | 1233550004 | ||||
PORTER, Allan | Secretary | 44 Cawder Road G68 0BF Cumbernauld | British | Manager | 49614260002 | |||||
DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
BELL, James Hamilton | Director | 4 Carfin Road ML1 5AG Motherwell Lanarkshire | British | Shipping Manager | 67137910002 | |||||
DAVIS, Alexander | Director | 14 Kirkdene Place Newton Mearns G77 5SB Glasgow Lanarkshire | Scotland | British | Transport Manager | 1144150001 | ||||
DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of SCOTFREIGHT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Allan Porter | Apr 06, 2016 | Dunnswood House Dunnswood Road G67 3EN Cumbernauld Suite 15 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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