CALEDONIAN FREIGHT LIMITED
GRANGEMOUTH CALEDONIAN FREIGHT FORWARDERS LIMITED

Hellopages » Falkirk » Falkirk » FK3 8WW

Company number SC084213
Status Active
Incorporation Date 8 August 1983
Company Type Private Limited Company
Address UNIT 8A EPOCH HOUSE, FALKIRK ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8WW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of CALEDONIAN FREIGHT LIMITED are www.caledonianfreight.co.uk, and www.caledonian-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Caledonian Freight Limited is a Private Limited Company. The company registration number is SC084213. Caledonian Freight Limited has been working since 08 August 1983. The present status of the company is Active. The registered address of Caledonian Freight Limited is Unit 8a Epoch House Falkirk Road Grangemouth Stirlingshire Fk3 8ww. . RICE, Derek is a Secretary of the company. RICE, Jack Thomas is a Director of the company. RICE, Julie Florence is a Director of the company. Secretary HUNTER, Jane Aileen Wilson has been resigned. Secretary STEVENTON, Richard has been resigned. Director EDWARDS, Brian John has been resigned. Director HUNTER, Jane Aileen Wilson has been resigned. Director HUNTER, Peter James has been resigned. Director STEVENTON, Richard has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
RICE, Derek
Appointed Date: 30 April 2004

Director
RICE, Jack Thomas
Appointed Date: 18 September 2014
32 years old

Director
RICE, Julie Florence
Appointed Date: 01 September 2000
67 years old

Resigned Directors

Secretary
HUNTER, Jane Aileen Wilson
Resigned: 01 May 2003

Secretary
STEVENTON, Richard
Resigned: 30 April 2004
Appointed Date: 01 May 2003

Director
EDWARDS, Brian John
Resigned: 31 March 1997
Appointed Date: 01 December 1989
77 years old

Director
HUNTER, Jane Aileen Wilson
Resigned: 01 May 2003
84 years old

Director
HUNTER, Peter James
Resigned: 01 May 2003
82 years old

Director
STEVENTON, Richard
Resigned: 29 April 2004
Appointed Date: 01 September 2000
69 years old

Persons With Significant Control

Mrs Julie Florence Rice
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CALEDONIAN FREIGHT LIMITED Events

16 Mar 2017
Confirmation statement made on 13 February 2017 with updates
27 Feb 2017
Particulars of variation of rights attached to shares
27 Feb 2017
Change of share class name or designation
27 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

03 Jan 2017
Total exemption small company accounts made up to 31 August 2016
...
... and 101 more events
21 Jul 1987
Accounts for a small company made up to 31 August 1986

03 Sep 1986
Accounts for a small company made up to 31 August 1985

03 Sep 1986
Return made up to 08/08/86; full list of members
05 Sep 1983
Company name changed\certificate issued on 05/09/83
08 Aug 1983
Incorporation

CALEDONIAN FREIGHT LIMITED Charges

31 March 1992
Floating charge
Delivered: 6 April 1992
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…