Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Friarshill Logistics Limited
Friarshill Logistics Limited is a liquidation company incorporated on 30 June 2014 with the registered office located in Aberdeen, City of Aberdeen. Friarshill Logistics Limited was registered 11 years ago.
Watch Company
Status
Liquidation
Company No
SC481139
Private limited company
Scottish Company
Age
11 years
Incorporated
30 June 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 June 2025
(5 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Overdue
Accounts overdue by
583 days
For period
1 Jul
⟶
30 Jun 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2023
Was due on
31 March 2024
(1 year 7 months ago)
Learn more about Friarshill Logistics Limited
Contact
Update Details
Address
C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Address changed on
23 Jan 2025
(9 months ago)
Previous address was
C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD
Companies in AB10 1RD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Diane Lisa McCulloch
Director • PSC • British • Lives in Scotland • Born in Oct 1980
Lewis Alexander McCulloch
Director • Materials/Logistics Co-Ordinator • British • Lives in Scotland • Born in Mar 1978
Mr Lewis Alexander McCulloch
PSC • British • Lives in Scotland • Born in Mar 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
£58
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£49.57K
Same as previous period
Total Liabilities
-£49.47K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Registered Address Changed
9 Months Ago on 14 Jan 2025
Lewis Alexander Mcculloch Resigned
1 Year 1 Month Ago on 11 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 13 Nov 2023
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 29 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 27 Jul 2023
Get Alerts
Get Credit Report
Discover Friarshill Logistics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 23 January 2025
Submitted on 23 Jan 2025
Registered office address changed from 34 Greenacres Crescent Peterhead AB42 3QH Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 14 January 2025
Submitted on 14 Jan 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 7 Jan 2025
Termination of appointment of Lewis Alexander Mcculloch as a director on 11 September 2024
Submitted on 11 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 26 Jun 2024
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 13 Nov 2023
Compulsory strike-off action has been discontinued
Submitted on 29 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs