About

Registered Number: SC219695
Date of Incorporation: 31/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Newfaulds, Kilbirnie Road, Lochwinnoch, PA12 4DX,

 

Founded in 2001, Freight Design Ltd have registered office in Lochwinnoch, it has a status of "Active". The current directors of the business are listed as Samrai, Davinder, Mcfadzean, Margaret at Companies House. We do not know the number of employees at Freight Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMRAI, Davinder 20 February 2009 - 1
MCFADZEAN, Margaret 18 February 2009 20 February 2009 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 30 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 July 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 05 October 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 20 June 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 20 June 2002
225 - Change of Accounting Reference Date 12 March 2002
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.