FREIGHT.CO RAPID DESPATCH LIMITED
ABERDEEN FREIGHT CO. RAPID DESPATCH LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GL

Company number SC143525
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address UNIT 5 GREENROLE ESTATE HOWEMOSS, DRIVE, DYCE, ABERDEEN, AB21 0GL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts made up to 30 April 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of FREIGHT.CO RAPID DESPATCH LIMITED are www.freightcorapiddespatch.co.uk, and www.freight-co-rapid-despatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freight Co Rapid Despatch Limited is a Private Limited Company. The company registration number is SC143525. Freight Co Rapid Despatch Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Freight Co Rapid Despatch Limited is Unit 5 Greenrole Estate Howemoss Drive Dyce Aberdeen Ab21 0gl. . RAE, Debbie Johnson is a Secretary of the company. RAE, Debbie Johnson is a Director of the company. RIDDOCH, John Milne is a Director of the company. Secretary JAMES AND GEORGE COLLIE has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLUEMEL, Malcolm Edward has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director CARROL, Peter has been resigned. Director LINTS, William James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RAE, Debbie Johnson
Appointed Date: 01 October 1994

Director
RAE, Debbie Johnson
Appointed Date: 24 April 2013
60 years old

Director
RIDDOCH, John Milne
Appointed Date: 01 October 1994
72 years old

Resigned Directors

Secretary
JAMES AND GEORGE COLLIE
Resigned: 01 October 1994
Appointed Date: 07 May 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 May 1993
Appointed Date: 29 March 1993

Director
BLUEMEL, Malcolm Edward
Resigned: 01 September 1996
Appointed Date: 01 October 1994
72 years old

Director
BONSQUARE NOMINEES LIMITED
Resigned: 01 October 1994
Appointed Date: 07 May 1993
35 years old

Director
CARROL, Peter
Resigned: 01 December 1999
Appointed Date: 01 September 1998
70 years old

Director
LINTS, William James
Resigned: 18 April 2007
Appointed Date: 01 May 1999
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 May 1993
Appointed Date: 29 March 1993

FREIGHT.CO RAPID DESPATCH LIMITED Events

07 Feb 2017
Accounts made up to 30 April 2016
29 Mar 2016
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
Accounts for a small company made up to 30 April 2015
30 Mar 2015
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
Accounts for a small company made up to 30 April 2014
...
... and 62 more events
22 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1993
Director resigned;new director appointed

20 May 1993
Secretary resigned;new secretary appointed

20 May 1993
Registered office changed on 20/05/93 from: 24 great king street edinburgh EH3 6QN

29 Mar 1993
Incorporation

FREIGHT.CO RAPID DESPATCH LIMITED Charges

30 May 2012
Floating charge
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
4 April 1996
Floating charge debenture
Delivered: 12 April 1996
Status: Satisfied on 11 April 2003
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…