Freight.co Rapid Despatch Limited

General information

Name:

Freight.co Rapid Despatch Ltd

Office Address:

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

Number: SC143525

Incorporation date: 1993-03-29

Dissolution date: 2022-10-27

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Glasgow under the following Company Registration No.: SC143525. This firm was started in the year 1993. The office of the firm was situated at C/o Interpath Ltd 5th Floor 130 St Vincent Street. The postal code for this address is G2 5HF. This firm was officially closed on 2022-10-27, which means it had been active for twenty nine years. Its registered name switch from Freight . Rapid Despatch to Freight.co Rapid Despatch Limited occurred on 1999-04-29.

John R. was the company's director, selected to lead the company thirty years ago.

The companies that controlled this firm were as follows: 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 registration number Sc195460.

  • Previous company's names
  • Freight.co Rapid Despatch Limited 1999-04-29
  • Freight Co. Rapid Despatch Limited 1993-03-29

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 October 2018

Address: Aberdeen, AB10 1YN, United Kingdom

Latest update: 11 March 2024

John R.

Role: Director

Appointed: 01 October 1994

Latest update: 11 March 2024

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 12 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 24 April 2019
Account last made up date 30 April 2017
Confirmation statement next due date 26 April 2020
Confirmation statement last made up date 12 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from Monday 30th April 2018 to Sunday 29th April 2018 (AA01)
filed on: 24th, January 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
29
Company Age

Closest Companies - by postcode