Company number SC316544
Status Active
Incorporation Date 14 February 2007
Company Type Private Limited Company
Address 87 RASHIEBURN, ERSKINE, PAISLEY, PA8 6DU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 100
. The most likely internet sites of MAINS FREIGHT LIMITED are www.mainsfreight.co.uk, and www.mains-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Mains Freight Limited is a Private Limited Company.
The company registration number is SC316544. Mains Freight Limited has been working since 14 February 2007.
The present status of the company is Active. The registered address of Mains Freight Limited is 87 Rashieburn Erskine Paisley Pa8 6du. . WILSON, Steven James is a Secretary of the company. WILSON, William Alexander is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 01 March 2007
Appointed Date: 14 February 2007
Director
STEPHEN MABBOTT LTD.
Resigned: 01 March 2007
Appointed Date: 14 February 2007
Persons With Significant Control
Mr William Alexander Wilson
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAINS FREIGHT LIMITED Events
15 Mar 2017
Confirmation statement made on 14 February 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
...
... and 22 more events
09 Mar 2007
Director resigned
09 Mar 2007
Secretary resigned
09 Mar 2007
Registered office changed on 09/03/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
09 Mar 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Feb 2007
Incorporation