Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTFREIGHT LIMITED
Company Information for

SCOTFREIGHT LIMITED

SUITE 15 DUNNSWOOD HOUSE, DUNNSWOOD ROAD, CUMBERNAULD, G67 3EN,
Company Registration Number
SC197442
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scotfreight Ltd
SCOTFREIGHT LIMITED was founded on 1999-06-23 and has its registered office in Cumbernauld. The organisation's status is listed as "Active - Proposal to Strike off". Scotfreight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTFREIGHT LIMITED
 
Legal Registered Office
SUITE 15 DUNNSWOOD HOUSE
DUNNSWOOD ROAD
CUMBERNAULD
G67 3EN
Other companies in G67
 
Previous Names
SEAROUTE TRANSPORT LIMITED26/10/2007
SCOTFREIGHT LIMITED26/04/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTFREIGHT LIMITED
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 SCOTFREIGHT LIMITED

Current Directors
Officer Role Date Appointed
JOHN WOOD SLOSS
Company Secretary 2000-04-01
ALLAN PORTER
Director 1999-10-28
JOHN WOOD SLOSS
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DAVIS
Director 1999-10-28 2006-04-21
ALLAN PORTER
Company Secretary 1999-10-28 2000-04-01
JAMES HAMILTON BELL
Director 1999-10-28 2000-02-10
DALGLEN SECRETARIES LIMITED
Nominated Secretary 1999-06-23 1999-10-28
DALGLEN DIRECTORS LIMITED
Nominated Director 1999-06-23 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WOOD SLOSS SEAROUTE PROJECTS LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES LIMITED Company Secretary 2001-11-05 CURRENT 2001-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC CARGO SERVICES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC BULK LOGISTICS LIMITED Company Secretary 2001-04-23 CURRENT 1999-12-24 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED Company Secretary 2000-04-01 CURRENT 1997-06-05 Active - Proposal to Strike off
JOHN WOOD SLOSS GUITARS DIRECT LIMITED Company Secretary 2000-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
ALLAN PORTER QUIETMAN HOLDINGS LTD Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
ALLAN PORTER SEAROUTE INTERNATIONAL (SEA-AIR) SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
ALLAN PORTER BF PROJECTS LTD Director 2013-07-30 CURRENT 2010-02-17 Liquidation
ALLAN PORTER SEAROUTE BREAKBULK SERVICES NORTH LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active - Proposal to Strike off
ALLAN PORTER SEAROUTE PROJECTS LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
ALLAN PORTER SEAROUTE BREAKBULK SERVICES LIMITED Director 2001-11-07 CURRENT 2001-09-10 Active - Proposal to Strike off
ALLAN PORTER ATLANTIC CARGO SERVICES LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active - Proposal to Strike off
ALLAN PORTER GUITARS DIRECT LIMITED Director 1998-07-01 CURRENT 1998-07-01 Active - Proposal to Strike off
ALLAN PORTER SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED Director 1997-06-05 CURRENT 1997-06-05 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE INTERNATIONAL (SEA-AIR) SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC SHORE-MEN LIMITED Director 2010-08-06 CURRENT 2009-04-14 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE PROJECTS LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES LIMITED Director 2001-11-05 CURRENT 2001-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC CARGO SERVICES LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC BULK LOGISTICS LIMITED Director 2001-04-23 CURRENT 1999-12-24 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED Director 2000-04-01 CURRENT 1997-06-05 Active - Proposal to Strike off
JOHN WOOD SLOSS GUITARS DIRECT LIMITED Director 2000-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off

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
2023-12-12Compulsory strike-off action has been suspended
2019-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-27DISS40Compulsory strike-off action has been discontinued
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN PORTER
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0101/06/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0101/06/12 ANNUAL RETURN FULL LIST
2012-08-15CH01Director's details changed for Mr Allan Porter on 2011-06-01
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/12 FROM 1 Napier Place Cumbernauld G68 0LL
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0101/06/11 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-06AR0101/06/10 ANNUAL RETURN FULL LIST
2010-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-08-28363aReturn made up to 01/06/09; full list of members
2009-08-28288cDirector's change of particulars / allan porter / 01/03/2009
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SLOSS / 12/10/2007
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN PORTER / 10/06/2007
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-10-26CERTNMCOMPANY NAME CHANGED SEAROUTE TRANSPORT LIMITED CERTIFICATE ISSUED ON 26/10/07
2007-08-03363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-09-12363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-09-07288bDIRECTOR RESIGNED
2006-04-26CERTNMCOMPANY NAME CHANGED SCOTFREIGHT LIMITED CERTIFICATE ISSUED ON 26/04/06
2006-02-14419a(Scot)DEC MORT/CHARGE *****
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-13363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-11363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-03363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 54 DEERDYKES VIEW CUMBERNAULD GLASGOW LANARKSHIRE G68 9HN
2003-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-28363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-09363sRETURN MADE UP TO 23/06/01; NO CHANGE OF MEMBERS
2001-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-11363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-10288bDIRECTOR RESIGNED
2000-03-3188(2)RAD 01/10/99--------- £ SI 98@1=98 £ IC 2/100
2000-02-16288bDIRECTOR RESIGNED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-22225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-11-22288bSECRETARY RESIGNED
1999-11-22288bDIRECTOR RESIGNED
1999-11-22287REGISTERED OFFICE CHANGED ON 22/11/99 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5QR
1999-10-28CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 724) LIMITED CERTIFICATE ISSUED ON 29/10/99
1999-10-26123£ NC 100/100000 20/10/99
1999-10-26SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/99
1999-10-26ORES04NC INC ALREADY ADJUSTED 20/10/99
1999-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to SCOTFREIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-10-14
Fines / Sanctions
No fines or sanctions have been issued against SCOTFREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-10-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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

Intangible Assets
Patents
We have not found any records of SCOTFREIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTFREIGHT LIMITED
Trademarks
We have not found any records of SCOTFREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTFREIGHT 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 (49410 - Freight transport by road) as SCOTFREIGHT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SCOTFREIGHT 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 TypePetitions to Wind Up (Companies)
Defending partySCOTFREIGHT LIMITEDEvent Date2011-10-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTFREIGHT 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 SCOTFREIGHT 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.