RECEIVERSHIP
Company Information for FRIDGE FREIGHT (FYVIE) LIMITED
33 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1YL,
|
Company Registration Number
SC064763
Private Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
FRIDGE FREIGHT (FYVIE) LIMITED | |
Legal Registered Office | |
33 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1YL Other companies in AB10 | |
Company Number | SC064763 | |
---|---|---|
Company ID Number | SC064763 | |
Date formed | 1978-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 31/03/1995 | |
Account next due | 31/01/1997 | |
Latest return | 28/12/1996 | |
Return next due | 25/01/1998 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-05 21:46:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARK & WALLACE SOLICITORS |
||
PAULL & WILLIAMSONS |
||
CHARLES SUTHERLAND COPELAND |
||
ISOBEL DIACK COPELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM COCHRANE |
Director | ||
STEPHEN PETER JAMES |
Director | ||
GRAHAM COPELAND |
Director | ||
MESSRS ADAM COCHRAN & CO SOLICITORS |
Company Secretary | ||
ISOBEL DIACK COPELAND |
Company Secretary | ||
DUNCAN MCCORQUODALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCHAN LEISURE LIMITED | Company Secretary | 2001-09-10 | CURRENT | 2001-09-10 | Dissolved 2018-05-07 | |
ABERDEEN ELECTRICAL SERVICES LIMITED | Company Secretary | 1998-03-03 | CURRENT | 1998-03-03 | Active | |
BLACKFINCH LIMITED | Company Secretary | 1994-05-17 | CURRENT | 1994-04-28 | Liquidation | |
GYM RENTAL COMPANY LTD | Company Secretary | 1993-04-15 | CURRENT | 1993-03-30 | Active | |
KNAPPERNA INVESTMENTS LIMITED | Company Secretary | 1988-11-14 | CURRENT | 1983-06-24 | Liquidation | |
C&M - MARINE SERVICES LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2005-10-26 | Dissolved 2013-11-12 | |
C & M GROUP LIMITED | Company Secretary | 2007-07-25 | CURRENT | 1986-02-06 | Dissolved 2013-11-12 | |
C & M GROUP HOLDINGS LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2006-09-14 | Dissolved 2013-11-12 | |
MOSAIC (TRISTAN) LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-05-17 | Liquidation | |
SCOTTS MEDIA TAX LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1999-12-07 | Liquidation | |
S.P. DARKER ELECTRONICS LIMITED | Company Secretary | 1999-04-15 | CURRENT | 1986-04-23 | Liquidation | |
SCOFISH LIMITED | Company Secretary | 1998-06-01 | CURRENT | 1993-04-08 | Dissolved 2013-08-16 | |
MARTHAN LIMITED | Company Secretary | 1992-01-23 | CURRENT | 1984-08-23 | Liquidation | |
LASALLE (U.K.) LIMITED | Company Secretary | 1992-01-21 | CURRENT | 1992-01-21 | Liquidation | |
HIGHSALES LIMITED | Company Secretary | 1990-11-19 | CURRENT | 1990-10-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
3(Scot) | RECEIVERS CESSATION ***** | |
3(Scot) | RECEIVERS CESSATION ***** | |
287 | REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 20 BON ACCORD SQUARE ABERDEEN AB11 6DJ | |
3.2(Scot) | RECEIVERS ABSTRACT 25/09 | |
3.5(Scot) | RECEIVERS REPORT ***** | |
1(Scot) | APP OF RECEIVER ***** | |
287 | REGISTERED OFFICE CHANGED ON 16/10/97 FROM: GAUCHHILL KINTORE ABERDEENSHIRE AB51 0XQ | |
1(Scot) | APP OF RECEIVER ***** | |
1(Scot) | APP OF RECEIVER ***** | |
363s | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AUD | AUDITOR'S RESIGNATION | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363x | RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/93 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 28/03/91 | |
288 | NEW DIRECTOR APPOINTED | |
WRES04 | NC INC ALREADY ADJUSTED 28/03/91 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 28/03/91--------- £ SI 50000@1 | |
363x | RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
410(Scot) | PARTIC OF MORT/CHARGE 7805 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 31/05/91 | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/05/91 | |
363x | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 209 HIGH STREET ELGIN IV30 1DJ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 27/03/88; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 | |
410(Scot) | PARTIC OF MORT/CHARGE 1731 | |
410(Scot) | PARTIC OF MORT/CHARGE 1394 | |
363 | RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | KELLOCK LIMITED | |
STANDARD SECURITY | Outstanding | THOMAS CATTO AND ANOTHER | |
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as FRIDGE FREIGHT (FYVIE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |