Advanced company searchLink opens in new window

FREIGHT.CO RAPID DESPATCH LIMITED

Company number SC143525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
12 May 2022 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 9 May 2022
10 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 10 February 2022
17 May 2021 AD01 Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
06 Jul 2020 AD01 Registered office address changed from 37 Albyn Place Aberdeen Grampian AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020
18 Jul 2019 AD01 Registered office address changed from Unit 5 Greenrole Estate Howemoss Drive, Dyce Aberdeen AB21 0GL to 37 Albyn Place Aberdeen Grampian AB10 1JB on 18 July 2019
18 Jul 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
01 Jul 2019 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
25 Jan 2019 TM01 Termination of appointment of Debbie Johnson Rae as a director on 30 November 2018
24 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
01 Oct 2018 TM02 Termination of appointment of Debbie Johnson Rae as a secretary on 1 October 2018
01 Oct 2018 AP04 Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
28 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
07 Feb 2017 AA Accounts made up to 30 April 2016
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
17 Dec 2015 AA Accounts for a small company made up to 30 April 2015
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
25 Nov 2014 AA Accounts for a small company made up to 30 April 2014
07 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
27 Nov 2013 AA Accounts for a small company made up to 30 April 2013
16 May 2013 AP01 Appointment of Debbie Johnson Rae as a director