Active - Proposal to Strike off
Company Information for SCOTFREIGHT LIMITED
SUITE 15 DUNNSWOOD HOUSE, DUNNSWOOD ROAD, CUMBERNAULD, G67 3EN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SCOTFREIGHT LIMITED | ||||
Legal Registered Office | ||||
SUITE 15 DUNNSWOOD HOUSE DUNNSWOOD ROAD CUMBERNAULD G67 3EN Other companies in G67 | ||||
Previous Names | ||||
|
Company Number | SC197442 | |
---|---|---|
Company ID Number | SC197442 | |
Date formed | 1999-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 07:17:01 |
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 |
---|---|---|
JOHN WOOD SLOSS |
||
ALLAN PORTER |
||
JOHN WOOD SLOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER DAVIS |
Director | ||
ALLAN PORTER |
Company Secretary | ||
JAMES HAMILTON BELL |
Director | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAROUTE PROJECTS LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
SEAROUTE BREAKBULK SERVICES LIMITED | Company Secretary | 2001-11-05 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
ATLANTIC CARGO SERVICES LIMITED | Company Secretary | 2001-05-11 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
ATLANTIC BULK LOGISTICS LIMITED | Company Secretary | 2001-04-23 | CURRENT | 1999-12-24 | Active - Proposal to Strike off | |
SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1997-06-05 | Active - Proposal to Strike off | |
GUITARS DIRECT LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1998-07-01 | Active - Proposal to Strike off | |
QUIETMAN HOLDINGS LTD | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active - Proposal to Strike off | |
SEAROUTE INTERNATIONAL (SEA-AIR) SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active - Proposal to Strike off | |
BF PROJECTS LTD | Director | 2013-07-30 | CURRENT | 2010-02-17 | Liquidation | |
SEAROUTE BREAKBULK SERVICES NORTH LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
SEAROUTE PROJECTS LIMITED | Director | 2002-09-10 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
SEAROUTE BREAKBULK SERVICES LIMITED | Director | 2001-11-07 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
ATLANTIC CARGO SERVICES LIMITED | Director | 2001-05-11 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
GUITARS DIRECT LIMITED | Director | 1998-07-01 | CURRENT | 1998-07-01 | Active - Proposal to Strike off | |
SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED | Director | 1997-06-05 | CURRENT | 1997-06-05 | Active - Proposal to Strike off | |
SEAROUTE INTERNATIONAL (SEA-AIR) SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active - Proposal to Strike off | |
ATLANTIC SHORE-MEN LIMITED | Director | 2010-08-06 | CURRENT | 2009-04-14 | Active - Proposal to Strike off | |
SEAROUTE PROJECTS LIMITED | Director | 2002-09-10 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
SEAROUTE BREAKBULK SERVICES LIMITED | Director | 2001-11-05 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
ATLANTIC CARGO SERVICES LIMITED | Director | 2001-05-11 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
ATLANTIC BULK LOGISTICS LIMITED | Director | 2001-04-23 | CURRENT | 1999-12-24 | Active - Proposal to Strike off | |
SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED | Director | 2000-04-01 | CURRENT | 1997-06-05 | Active - Proposal to Strike off | |
GUITARS DIRECT LIMITED | Director | 2000-04-01 | CURRENT | 1998-07-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN PORTER | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Allan Porter on 2011-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/12 FROM 1 Napier Place Cumbernauld G68 0LL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 01/06/09; full list of members | |
288c | Director's change of particulars / allan porter / 01/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SLOSS / 12/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PORTER / 10/06/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED SEAROUTE TRANSPORT LIMITED CERTIFICATE ISSUED ON 26/10/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SCOTFREIGHT LIMITED CERTIFICATE ISSUED ON 26/04/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 54 DEERDYKES VIEW CUMBERNAULD GLASGOW LANARKSHIRE G68 9HN | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/06/01; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/10/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/99 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5QR | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO. 724) LIMITED CERTIFICATE ISSUED ON 29/10/99 | |
123 | £ NC 100/100000 20/10/99 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/99 | |
ORES04 | NC INC ALREADY ADJUSTED 20/10/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-10-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTFREIGHT LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SCOTFREIGHT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | SCOTFREIGHT LIMITED | Event Date | 2011-10-14 |
Notice is hereby given that on 22 September 2011, a Petition was presented to the Sheriff of South Strathclyde Dumfries and Galloway at Airdrie by JF Hillebrand (Scotland) Limited having their registered office at 2nd Floor, West Suite, Brenchenridge House, 274 Sauchiehall Street, Glasgow G2 3EH, craving the court inter alia , that Scotfreight Limited, having their registered office at 1 Napier Place, Cumbernauld, Glasgow G68 0LL (the Company) be wound up by the court and that an Interim Liquidator be appointed; in which Petition the Sheriff of South Strathclyde Dumfries and Galloway at Airdrie by interlocutor dated 10 October 2011 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Airdrie Sheriff Court within 8 days after intimation, service or advertisement, of all of which notice is hereby given. Gillian McCluskey Miller Samuel LLP, RWF House, 5 Renfield Street, Glasgow G2 5EZ GMC/HQ HIL/26/5 Agent for the Petitioner | |||
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. |