FREIGHTLINER SCOTLAND LIMITED
COATBRIDGE MITELRIDGE LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML5 2DR

Company number SC181990
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address FREIGHTLINER TERMINAL, GARTSHERRIE ROAD, COATBRIDGE, LANARKSHIRE, ML5 2DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of FREIGHTLINER SCOTLAND LIMITED are www.freightlinerscotland.co.uk, and www.freightliner-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Freightliner Scotland Limited is a Private Limited Company. The company registration number is SC181990. Freightliner Scotland Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Freightliner Scotland Limited is Freightliner Terminal Gartsherrie Road Coatbridge Lanarkshire Ml5 2dr. . UTTING, Kevin James is a Secretary of the company. CUNLIFFE, Adam Lewis is a Director of the company. MEARS, Russell Andrew John is a Director of the company. SMART, Paul Kevin is a Director of the company. Secretary DOWNIE, Douglas Marshall has been resigned. Secretary GOUNDRY, Robert John has been resigned. Secretary MEARS, Russell Andrew John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DOWNIE, Douglas Marshall has been resigned. Director DUFFY, Kenneth James has been resigned. Director FITZSIMONS, Ed has been resigned. Director GALLEY, Alan has been resigned. Director GOUNDRY, Robert John has been resigned. Director MAYBURY, Peter George has been resigned. Director SHIPLEE, William James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
UTTING, Kevin James
Appointed Date: 28 November 2013

Director
CUNLIFFE, Adam Lewis
Appointed Date: 14 January 2005
53 years old

Director
MEARS, Russell Andrew John
Appointed Date: 14 January 2005
57 years old

Director
SMART, Paul Kevin
Appointed Date: 01 April 2007
61 years old

Resigned Directors

Secretary
DOWNIE, Douglas Marshall
Resigned: 05 February 2003
Appointed Date: 30 January 1998

Secretary
GOUNDRY, Robert John
Resigned: 14 January 2005
Appointed Date: 05 February 2003

Secretary
MEARS, Russell Andrew John
Resigned: 28 November 2013
Appointed Date: 14 January 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 January 1998
Appointed Date: 12 January 1998

Director
DOWNIE, Douglas Marshall
Resigned: 14 January 2005
Appointed Date: 30 January 1998
70 years old

Director
DUFFY, Kenneth James
Resigned: 05 February 2003
Appointed Date: 01 December 1999
76 years old

Director
FITZSIMONS, Ed
Resigned: 31 December 2009
Appointed Date: 14 January 2005
73 years old

Director
GALLEY, Alan
Resigned: 22 January 2005
Appointed Date: 25 November 2004
80 years old

Director
GOUNDRY, Robert John
Resigned: 14 January 2005
Appointed Date: 05 February 2003
80 years old

Director
MAYBURY, Peter George
Resigned: 19 May 2015
Appointed Date: 14 January 2005
74 years old

Director
SHIPLEE, William James
Resigned: 05 March 2001
Appointed Date: 30 January 1998
81 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 January 1998
Appointed Date: 12 January 1998

Persons With Significant Control

Management Consortium Bid Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREIGHTLINER SCOTLAND LIMITED Events

14 Feb 2017
Confirmation statement made on 12 January 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

24 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
16 Oct 2015
Accounts for a dormant company made up to 28 March 2015
...
... and 69 more events
27 Feb 1998
New secretary appointed;new director appointed
27 Feb 1998
New director appointed
27 Feb 1998
Secretary resigned
27 Feb 1998
Director resigned
12 Jan 1998
Incorporation