Dissolved
Dissolved 2013-11-29
Company Information for UNITED FREIGHT DISTRIBUTION LIMITED
9 GEORGE SQUARE, GLASGOW, G2,
|
Company Registration Number
SC097002
Private Limited Company
Dissolved Dissolved 2013-11-29 |
Company Name | |
---|---|
UNITED FREIGHT DISTRIBUTION LIMITED | |
Legal Registered Office | |
9 GEORGE SQUARE GLASGOW | |
Company Number | SC097002 | |
---|---|---|
Date formed | 1986-01-28 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-06-30 | |
Date Dissolved | 2013-11-29 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2015-05-31 20:42:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PURPLE VENTURE SECRETARIES LIMITED |
||
RONALD GEORGE FORSYTH |
||
BRIAN JAMES IMRIE KEMP |
||
DEREK PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOUNG & PARTNERS |
Company Secretary | ||
JAMES KEMP |
Director | ||
RONALD GEORGE FORSYTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALOS SUNESIS LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1996-02-07 | Active | |
EUTHENIA CORPORATE LTD | Company Secretary | 2016-06-06 | CURRENT | 2016-06-02 | Active | |
GXH LTD. | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
WHITEKIRK CONSORTIUM LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-10-17 | Dissolved 2018-01-09 | |
ECOSSE HOTELS LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-03-05 | Dissolved 2018-05-15 | |
AMAZING EATALY LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
SGM CONTRACTS LTD | Company Secretary | 2014-04-03 | CURRENT | 2010-03-15 | In Administration/Administrative Receiver | |
GQ HEALTHCARE LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
ROBBIE'S DREAM | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
PRESTIGE HOTEL MANAGEMENT LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2012-02-16 | Active | |
TOTAL ENERGY ENGINEERING LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-02-16 | |
RIVER ENERGY SYSTEMS LIMITED | Company Secretary | 2013-09-12 | CURRENT | 2012-04-12 | Dissolved 2016-05-24 | |
THISTLE LEISURE LTD | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2016-04-19 | |
BALQUHIDDER CARE LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
SHEAVES EUROPE LIMITED | Company Secretary | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
PETNET LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Dissolved 2018-03-27 | |
SONIS SMART SECURITY LIMITED | Company Secretary | 2012-05-04 | CURRENT | 2004-11-26 | Active | |
TCM SOLUTIONS LIMITED | Company Secretary | 2012-02-10 | CURRENT | 1996-07-19 | Active | |
THE LAIRD'S HOUSE LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2016-10-05 | |
PETNET360 LTD | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2018-03-27 | |
FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD | Company Secretary | 2011-06-15 | CURRENT | 2011-06-15 | Liquidation | |
COMPOSITE ENERGY SOLUTIONS LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Dissolved 2016-05-24 | |
FLUMILL LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Active | |
ENERGY PROJECT MANAGEMENT LIMITED | Company Secretary | 2011-04-25 | CURRENT | 2009-09-28 | Liquidation | |
ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
VETS 2 LTD | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-03-27 | |
CRAIGTON HOUSE LTD | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2016-02-02 | |
FAIRFIELD CONSULTANCY (SCOTLAND) LTD | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-19 | |
LANSMILL LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2003-10-01 | Dissolved 2015-05-09 | |
QEJ LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
VETS NOW EMERGENCY LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2001-04-27 | Active | |
VN HOLDINGS LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2008-03-13 | Active | |
FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1999-04-16 | Active | |
ALLAN WILSON BUILDINGS LTD | Company Secretary | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
GLASGOW TRADING NO.1 LTD | Company Secretary | 2009-09-24 | CURRENT | 2009-09-01 | Dissolved 2014-09-12 | |
SPECIALISTS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-06-07 | Dissolved 2018-03-27 | |
VETS NOW AMBULANCE LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-05-29 | Dissolved 2018-03-27 | |
VETS NOW TRAINING LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-26 | Dissolved 2018-03-27 | |
SPECIALIST REFERRALS LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-25 | Dissolved 2018-03-27 | |
VETS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-13 | Active | |
SHOGUN PROPERTIES LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2001-04-18 | Active | |
INTUITUS LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
CRAIGFLOWER LETTINGS LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2006-06-22 | Active | |
RANDA ACCESSORIES UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-28 | Active | |
RANDA LUGGAGE UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-04-20 | Active | |
RANDA UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-12 | Active | |
FAIRFIELD CARE SCOTLAND LTD | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
D. SLIGHT (SERVICES) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1986-06-02 | Active | |
LANDFALL SCAFFOLDING LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1979-07-30 | Active | |
ADRENALINE TOURS (SCOTLAND) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2007-02-08 | Dissolved 2014-01-31 | |
RECYCLED ENERGY SOLUTIONS LTD | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2013-12-06 | |
KELTY DENTAL CARE LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-07-03 | |
CARA MORTGAGE SERVICES LTD | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
HEATING & DETECTION SOLUTIONS LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
GLENROTHES FABRICATIONS (HOLDINGS) LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2005-08-08 | Active | |
GLENROTHES FABRICATIONS LTD. | Company Secretary | 2006-05-12 | CURRENT | 1999-01-21 | Active | |
SA PROPERTY LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
VENTURE OILFIELD SERVICES LIMITED | Company Secretary | 2005-02-17 | CURRENT | 1983-02-14 | Active | |
VEHICLE PROVENANCE LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
VIEWFIELD PROPERTIES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Dissolved 2014-05-30 | |
ANDREW REILLY ASSOCIATES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
CORDOVA BAY UK LTD. | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Dissolved 2014-01-03 | |
SYNERGEN PHARMA DEVELOPMENT LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
COMTEST WIRELESS EUROPE LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active - Proposal to Strike off | |
PHOENIX PRECISION LIMITED | Company Secretary | 2003-02-05 | CURRENT | 1986-04-03 | Active | |
QUALTRONIC LIMITED | Company Secretary | 2003-01-23 | CURRENT | 1984-05-11 | Dissolved 2018-07-10 | |
A100 LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1997-05-23 | Active | |
MDM CREATIONS LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1999-05-10 | Active | |
DANCEHAVEN | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
A G BROWN LIMITED | Company Secretary | 2001-04-23 | CURRENT | 2001-04-23 | Dissolved 2015-05-12 | |
PURPLE VENTURE NOMINEES LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-22 | Active | |
FORSYTH ALEXANDER LIMITED | Director | 2001-04-03 | CURRENT | 2001-04-02 | Dissolved 2016-08-23 | |
ALBION INVESTMENTS LIMITED | Director | 1998-01-27 | CURRENT | 1998-01-27 | Active | |
QAS GROUP LIMITED | Director | 1993-02-24 | CURRENT | 1993-02-18 | Active | |
ALBION INVESTMENTS LIMITED | Director | 2016-11-15 | CURRENT | 1998-01-27 | Active | |
QAS COPAK LIMITED | Director | 2015-03-19 | CURRENT | 2015-01-23 | Active | |
QAS GROUP LIMITED | Director | 2014-03-01 | CURRENT | 1993-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATORS PROGRESS REPORT | |
2.18B(Scot) | RESULT OF MEETING OF CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS | |
2.16B(Scot) | STATEMENT OF PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF | |
2.11B(Scot) | APPOINTMENT OF ADMINISTRATOR | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES KY6 2DA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/02 | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/00 | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 03/04/99 | |
363s | RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/03/98 | |
363s | RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 29/03/97 | |
363s | RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** |
Proposal to Strike Off | 2013-08-09 |
Appointment of Administrators | 2007-07-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Outstanding | JAMES KEMP | |
STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE FLOATING CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as UNITED FREIGHT DISTRIBUTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UNITED FREIGHT DISTRIBUTION LIMITED | Event Date | 2013-08-09 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | UNITED FREIGHT DISTRIBUTION LIMITED | Event Date | 2007-07-24 |
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC097002. Nature of Business: Freight Transport. Registered Office of Company: 1 George Square, Castle Brae, Dunfermline, Fife KY11 8QF. Appointment of Administrator made on: 16 July 2007. By notice of Appointment lodged in: The Court of Session, Edinburgh. Names and Addresses of Administrators: John Charles Reid (IP No 1124), c/o Deloitte & Touche LLP, Lomond House, 9 George Square, Glasgow G2 1QQ, and William K Dawson (IP No 1086), c/o Deloitte & Touche LLP, 2 Hardman Street, Manchester M3 3HF. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |