Advanced company searchLink opens in new window

THE FREIGHT.CO GROUP LIMITED

Company number SC195460

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
15 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 PSC04 Change of details for John Milne Riddoch as a person with significant control on 24 January 2019
25 Jan 2019 PSC07 Cessation of Yvonne Riddoch as a person with significant control on 24 January 2019
25 Jan 2019 TM01 Termination of appointment of Andrew David Balfour as a director on 23 November 2018
24 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
24 Jan 2019 TM01 Termination of appointment of Debbie Johnson Rae as a director on 30 November 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
27 Sep 2018 TM01 Termination of appointment of Geoffrey Paul Thornton as a director on 26 February 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 25,000
17 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 25,000
23 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke auth cap and sect 175 15/12/2014
25 Nov 2014 AA Group of companies' accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
27 Nov 2013 AA Group of companies' accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders