Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNITED FREIGHT DISTRIBUTION LIMITED
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 Overview

About United Freight Distribution Ltd
UNITED FREIGHT DISTRIBUTION LIMITED was founded on 1986-01-28 and had its registered office in 9 George Square. The company was dissolved on the 2013-11-29 and is no longer trading or active.

Key Data
Company Name
UNITED FREIGHT DISTRIBUTION LIMITED
 
Legal Registered Office
9 GEORGE SQUARE
GLASGOW
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of UNITED FREIGHT DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2005-02-28
RONALD GEORGE FORSYTH
Director 2001-06-22
BRIAN JAMES IMRIE KEMP
Director 1989-07-07
DEREK PAGE
Director 2001-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
YOUNG & PARTNERS
Company Secretary 1999-12-10 2005-02-28
JAMES KEMP
Director 1989-07-07 2002-10-20
RONALD GEORGE FORSYTH
Company Secretary 1989-07-07 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PURPLE VENTURE SECRETARIES LIMITED SALOS SUNESIS LIMITED Company Secretary 2016-11-16 CURRENT 1996-02-07 Active
PURPLE VENTURE SECRETARIES LIMITED EUTHENIA CORPORATE LTD Company Secretary 2016-06-06 CURRENT 2016-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED GXH LTD. Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED WHITEKIRK CONSORTIUM LIMITED Company Secretary 2015-01-14 CURRENT 2012-10-17 Dissolved 2018-01-09
PURPLE VENTURE SECRETARIES LIMITED ECOSSE HOTELS LIMITED Company Secretary 2015-01-14 CURRENT 2012-03-05 Dissolved 2018-05-15
PURPLE VENTURE SECRETARIES LIMITED AMAZING EATALY LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SGM CONTRACTS LTD Company Secretary 2014-04-03 CURRENT 2010-03-15 In Administration/Administrative Receiver
PURPLE VENTURE SECRETARIES LIMITED GQ HEALTHCARE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
PURPLE VENTURE SECRETARIES LIMITED ROBBIE'S DREAM Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
PURPLE VENTURE SECRETARIES LIMITED PRESTIGE HOTEL MANAGEMENT LIMITED Company Secretary 2014-01-14 CURRENT 2012-02-16 Active
PURPLE VENTURE SECRETARIES LIMITED TOTAL ENERGY ENGINEERING LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-02-16
PURPLE VENTURE SECRETARIES LIMITED RIVER ENERGY SYSTEMS LIMITED Company Secretary 2013-09-12 CURRENT 2012-04-12 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED THISTLE LEISURE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2016-04-19
PURPLE VENTURE SECRETARIES LIMITED BALQUHIDDER CARE LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SHEAVES EUROPE LIMITED Company Secretary 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PETNET LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SONIS SMART SECURITY LIMITED Company Secretary 2012-05-04 CURRENT 2004-11-26 Active
PURPLE VENTURE SECRETARIES LIMITED TCM SOLUTIONS LIMITED Company Secretary 2012-02-10 CURRENT 1996-07-19 Active
PURPLE VENTURE SECRETARIES LIMITED THE LAIRD'S HOUSE LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-10-05
PURPLE VENTURE SECRETARIES LIMITED PETNET360 LTD Company Secretary 2011-08-25 CURRENT 2011-08-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD Company Secretary 2011-06-15 CURRENT 2011-06-15 Liquidation
PURPLE VENTURE SECRETARIES LIMITED COMPOSITE ENERGY SOLUTIONS LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED FLUMILL LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Active
PURPLE VENTURE SECRETARIES LIMITED ENERGY PROJECT MANAGEMENT LIMITED Company Secretary 2011-04-25 CURRENT 2009-09-28 Liquidation
PURPLE VENTURE SECRETARIES LIMITED ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
PURPLE VENTURE SECRETARIES LIMITED VETS 2 LTD Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED CRAIGTON HOUSE LTD Company Secretary 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-02-02
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CONSULTANCY (SCOTLAND) LTD Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-06-19
PURPLE VENTURE SECRETARIES LIMITED LANSMILL LIMITED Company Secretary 2010-10-06 CURRENT 2003-10-01 Dissolved 2015-05-09
PURPLE VENTURE SECRETARIES LIMITED QEJ LIMITED Company Secretary 2010-08-06 CURRENT 2007-09-10 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED VETS NOW EMERGENCY LIMITED Company Secretary 2010-08-06 CURRENT 2001-04-27 Active
PURPLE VENTURE SECRETARIES LIMITED VN HOLDINGS LIMITED Company Secretary 2010-08-06 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Company Secretary 2010-08-05 CURRENT 1999-04-16 Active
PURPLE VENTURE SECRETARIES LIMITED ALLAN WILSON BUILDINGS LTD Company Secretary 2010-03-08 CURRENT 2010-03-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLASGOW TRADING NO.1 LTD Company Secretary 2009-09-24 CURRENT 2009-09-01 Dissolved 2014-09-12
PURPLE VENTURE SECRETARIES LIMITED SPECIALISTS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2007-06-07 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW AMBULANCE LIMITED Company Secretary 2009-09-07 CURRENT 2007-05-29 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW TRAINING LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-26 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SPECIALIST REFERRALS LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED SHOGUN PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 2001-04-18 Active
PURPLE VENTURE SECRETARIES LIMITED INTUITUS LIMITED Company Secretary 2007-08-20 CURRENT 2002-11-07 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED CRAIGFLOWER LETTINGS LIMITED Company Secretary 2007-07-25 CURRENT 2006-06-22 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA ACCESSORIES UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-28 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA LUGGAGE UK LIMITED Company Secretary 2007-06-26 CURRENT 2007-04-20 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-12 Active
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE SCOTLAND LTD Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
PURPLE VENTURE SECRETARIES LIMITED D. SLIGHT (SERVICES) LIMITED Company Secretary 2007-02-28 CURRENT 1986-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED LANDFALL SCAFFOLDING LIMITED Company Secretary 2007-02-22 CURRENT 1979-07-30 Active
PURPLE VENTURE SECRETARIES LIMITED ADRENALINE TOURS (SCOTLAND) LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-01-31
PURPLE VENTURE SECRETARIES LIMITED RECYCLED ENERGY SOLUTIONS LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Dissolved 2013-12-06
PURPLE VENTURE SECRETARIES LIMITED KELTY DENTAL CARE LTD Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-07-03
PURPLE VENTURE SECRETARIES LIMITED CARA MORTGAGE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
PURPLE VENTURE SECRETARIES LIMITED HEATING & DETECTION SOLUTIONS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS (HOLDINGS) LIMITED Company Secretary 2006-05-12 CURRENT 2005-08-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS LTD. Company Secretary 2006-05-12 CURRENT 1999-01-21 Active
PURPLE VENTURE SECRETARIES LIMITED SA PROPERTY LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
PURPLE VENTURE SECRETARIES LIMITED VENTURE OILFIELD SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 1983-02-14 Active
PURPLE VENTURE SECRETARIES LIMITED VEHICLE PROVENANCE LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
PURPLE VENTURE SECRETARIES LIMITED VIEWFIELD PROPERTIES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Dissolved 2014-05-30
PURPLE VENTURE SECRETARIES LIMITED ANDREW REILLY ASSOCIATES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
PURPLE VENTURE SECRETARIES LIMITED CORDOVA BAY UK LTD. Company Secretary 2004-09-06 CURRENT 2004-09-06 Dissolved 2014-01-03
PURPLE VENTURE SECRETARIES LIMITED SYNERGEN PHARMA DEVELOPMENT LIMITED Company Secretary 2003-10-29 CURRENT 2003-10-29 Active
PURPLE VENTURE SECRETARIES LIMITED COMTEST WIRELESS EUROPE LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PHOENIX PRECISION LIMITED Company Secretary 2003-02-05 CURRENT 1986-04-03 Active
PURPLE VENTURE SECRETARIES LIMITED QUALTRONIC LIMITED Company Secretary 2003-01-23 CURRENT 1984-05-11 Dissolved 2018-07-10
PURPLE VENTURE SECRETARIES LIMITED A100 LIMITED Company Secretary 2001-12-13 CURRENT 1997-05-23 Active
PURPLE VENTURE SECRETARIES LIMITED MDM CREATIONS LIMITED Company Secretary 2001-12-13 CURRENT 1999-05-10 Active
PURPLE VENTURE SECRETARIES LIMITED DANCEHAVEN Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
PURPLE VENTURE SECRETARIES LIMITED A G BROWN LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Dissolved 2015-05-12
PURPLE VENTURE SECRETARIES LIMITED PURPLE VENTURE NOMINEES LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-22 Active
RONALD GEORGE FORSYTH FORSYTH ALEXANDER LIMITED Director 2001-04-03 CURRENT 2001-04-02 Dissolved 2016-08-23
BRIAN JAMES IMRIE KEMP ALBION INVESTMENTS LIMITED Director 1998-01-27 CURRENT 1998-01-27 Active
BRIAN JAMES IMRIE KEMP QAS GROUP LIMITED Director 1993-02-24 CURRENT 1993-02-18 Active
DEREK PAGE ALBION INVESTMENTS LIMITED Director 2016-11-15 CURRENT 1998-01-27 Active
DEREK PAGE QAS COPAK LIMITED Director 2015-03-19 CURRENT 2015-01-23 Active
DEREK PAGE QAS GROUP LIMITED Director 2014-03-01 CURRENT 1993-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-29GAZ2STRUCK OFF AND DISSOLVED
2013-08-09GAZ1FIRST GAZETTE
2011-07-07AC93ORDER OF COURT - RESTORE AND WIND UP
2010-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-07-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-07-212.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2010-02-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-01-212.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-08-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-07-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-02-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2008-08-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2008-07-042.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-02-152.20B(Scot)ADMINISTRATORS PROGRESS REPORT
2007-09-142.18B(Scot)RESULT OF MEETING OF CREDITORS
2007-09-082.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS
2007-09-062.16B(Scot)STATEMENT OF PROPOSALS
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF
2007-07-192.11B(Scot)APPOINTMENT OF ADMINISTRATOR
2007-07-09363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES KY6 2DA
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2006-07-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-28225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06
2006-06-22363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-04-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-04-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-15363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28288bSECRETARY RESIGNED
2004-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-07-28363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-07-08363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-11-06288bDIRECTOR RESIGNED
2002-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/02
2002-06-18363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-06-21363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-03-29225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-01-30288cSECRETARY'S PARTICULARS CHANGED
2000-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/00
2000-06-21363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-05-17AUDAUDITOR'S RESIGNATION
1999-12-15288bSECRETARY RESIGNED
1999-12-15288aNEW SECRETARY APPOINTED
1999-11-01AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-06-23363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1998-07-24AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-06-18363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1997-11-27410(Scot)PARTIC OF MORT/CHARGE *****
1997-11-13410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-08AAFULL ACCOUNTS MADE UP TO 29/03/97
1997-07-23363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1997-01-28410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-19419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road
6312 - Storage & warehousing


Licences & Regulatory approval
We could not find any licences issued to UNITED FREIGHT DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-09
Appointment of Administrators2007-07-24
Fines / Sanctions
No fines or sanctions have been issued against UNITED FREIGHT DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-03-13 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 1997-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1997-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1997-01-28 Outstanding JAMES KEMP
STANDARD SECURITY 1988-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE FLOATING CHARGE 1986-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of UNITED FREIGHT DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UNITED FREIGHT DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED FREIGHT DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as UNITED FREIGHT DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED FREIGHT DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUNITED FREIGHT DISTRIBUTION LIMITEDEvent Date2013-08-09
 
Initiating party Event TypeAppointment of Administrators
Defending partyUNITED FREIGHT DISTRIBUTION LIMITEDEvent Date2007-07-24
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED FREIGHT DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED FREIGHT DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2