ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freight. Co International Limited

Freight. Co International Limited is a dissolved company incorporated on 30 November 1990 with the registered office located in Glasgow, City of Glasgow. Freight. Co International Limited was registered 34 years ago.
Status
Dissolved
Dissolved on 14 June 2023 (2 years 2 months ago)
Was 32 years old at the time of dissolution
Following liquidation
Company No
SC128794
Private limited company
Scottish Company
Age
34 years
Incorporated 30 November 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Address changed on 2 Feb 2022 (3 years ago)
Previous address was 319 st Vincent Street Glasgow G2 5AS
Telephone
01224771881
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1967
Director • Freight Forwarder • British • Born in Jul 1953
Director • British • Born in Nov 1955
The Freight.Co Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JPM Recruitment Agency Limited
Shepherd & Wedderburn Secretaries Limited is a mutual person.
Active
Quad Operations Limited
Shepherd & Wedderburn Secretaries Limited is a mutual person.
Active
Sysmax Holdings Limited
Shepherd & Wedderburn Secretaries Limited is a mutual person.
Active
Sysmax Limited
Shepherd & Wedderburn Secretaries Limited is a mutual person.
Active
JPM Community Care Services Ltd
Shepherd & Wedderburn Secretaries Limited is a mutual person.
Active
Schivas Estates Limited
Shepherd & Wedderburn Secretaries Limited is a mutual person.
Active
Rowett Research Institute (The)
Shepherd & Wedderburn Secretaries Limited is a mutual person.
Active
Deebridge Electrical Engineers Limited
Shepherd & Wedderburn Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period 30 Apr30 Apr 2017
Traded for 12 months
Cash in Bank
£1.77K
Increased by £989 (+126%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.07M
Increased by £80.98K (+8%)
Total Liabilities
-£855.43K
Increased by £64.58K (+8%)
Net Assets
£212.8K
Increased by £16.4K (+8%)
Debt Ratio (%)
80%
Decreased by 0.03% (-0%)
Latest Activity
Dissolved After Liquidation
2 Years 2 Months Ago on 14 Jun 2023
Shepherd & Wedderburn Secretaries Limited Details Changed
3 Years Ago on 9 May 2022
Registered Address Changed
3 Years Ago on 2 Feb 2022
Registered Address Changed
4 Years Ago on 17 May 2021
Registered Address Changed
5 Years Ago on 6 Jul 2020
Registered Address Changed
6 Years Ago on 18 Jul 2019
Accounting Period Shortened
6 Years Ago on 24 Jan 2019
Confirmation Submitted
6 Years Ago on 3 Dec 2018
Debbie Johnson Rae Resigned
6 Years Ago on 30 Nov 2018
Shepherd & Wedderburn Secretaries Limited Appointed
6 Years Ago on 1 Oct 2018
Get Credit Report
Discover Freight. Co International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Jun 2023
Submitted on 14 Mar 2023
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 9 May 2022
Submitted on 12 May 2022
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 2 February 2022
Submitted on 2 Feb 2022
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
Submitted on 17 May 2021
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
Submitted on 6 Jul 2020
Submitted on 23 Jul 2019
Registered office address changed from Unit 5 Greenrole Estate 3 Howemoss Drive Kirkhill Dyce Aberdeen, AB21 0GL to 37 Albyn Place Aberdeen Grampian AB10 1JB on 18 July 2019
Submitted on 18 Jul 2019
Submitted on 1 Jul 2019
Termination of appointment of Debbie Johnson Rae as a director on 30 November 2018
Submitted on 25 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year