Freight. Co International Limited

General information

Name:

Freight. Co International Ltd

Office Address:

C/o Interpath Ltd 5th Floor 130 St Vincent Street G2 5HF Glasgow

Number: SC128794

Incorporation date: 1990-11-30

Dissolution date: 2023-06-14

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Freight. International came into being in 1990 as a company enlisted under no SC128794, located at G2 5HF Glasgow at C/o Interpath Ltd. The company's last known status was dissolved. Freight. International had been operating offering its services for 33 years.

When it comes to this specific limited company, a variety of director's responsibilities up till now have been done by Andrew B., Alan C. and John R.. As for these three individuals, John R. had been with the limited company for the longest time, having been a vital part of the Management Board for 32 years.

The companies with significant control over this firm were: The Freight.Co Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Aberdeen at Howemoss Drive, Kirkhill, Dyce, AB21 0GL and was registered as a PSC under the reg no Sc195460.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 October 2018

Address: Aberdeen, Aberdeenshire, AB10 1YN, Scotland

Latest update: 6 October 2023

Andrew B.

Role: Director

Appointed: 01 December 2007

Latest update: 6 October 2023

Alan C.

Role: Director

Appointed: 01 November 1998

Latest update: 6 October 2023

John R.

Role: Director

Appointed: 28 February 1991

Latest update: 6 October 2023

People with significant control

The Freight.Co Group Limited
Address: Unit 5 Greenrole Estate Howemoss Drive, Kirkhill, Dyce, Aberdeen, AB21 0GL, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc195460
Notified on 13 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 24 April 2019
Account last made up date 30 April 2017
Confirmation statement next due date 06 December 2019
Confirmation statement last made up date 22 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company Vehicle Operator Data

Unit 12

Address

Greenrole Estate , Howe Moss Drive , Kirkhill Industrial Estate

City

Aberdeen

Postal code

AB21 0GL

No. of Vehicles

2

9 Harmony Court

Address

Loanbank Place

City

Glasgow

Postal code

G51 3HN

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Sun, 29th Apr 2018 (AA01)
filed on: 24th, January 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
32
Company Age

Closest Companies - by postcode