About

Registered Number: SC064763
Date of Incorporation: 03/05/1978 (46 years ago)
Company Status: Receivership
Registered Address: 33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL

 

Based in Aberdeenshire, Fridge Freight (Fyvie) Ltd was setup in 1978. The organisation has 6 directors listed as Copeland, Charles Sutherland, Copeland, Isobel Diack, Messrs Adam Cochran & Co Solicitors, Cochrane, William, Copeland, Graham, James, Stephen Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Charles Sutherland N/A - 1
COCHRANE, William 08 September 1995 29 March 1996 1
COPELAND, Graham 26 August 1988 28 December 1991 1
JAMES, Stephen Peter 01 April 1992 08 October 1993 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, Isobel Diack N/A 28 December 1989 1
MESSRS ADAM COCHRAN & CO SOLICITORS 28 December 1989 22 February 1991 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
3(Scot) - Notice of the Receiver ceasing to act or of his removal 29 November 2006
3(Scot) - Notice of the Receiver ceasing to act or of his removal 24 May 2002
287 - Change in situation or address of Registered Office 29 November 1999
3.2(Scot) - N/A 12 October 1998
3.5(Scot) - Notice of Receiver's report 06 January 1998
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 24 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 07 October 1997
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 07 October 1997
363s - Annual Return 18 March 1997
466(Scot) - N/A 09 January 1997
466(Scot) - N/A 09 January 1997
410(Scot) - N/A 24 December 1996
AUD - Auditor's letter of resignation 06 August 1996
288 - N/A 25 July 1996
288 - N/A 16 April 1996
288 - N/A 14 March 1996
363x - Annual Return 10 January 1996
288 - N/A 10 January 1996
AA - Annual Accounts 03 August 1995
363x - Annual Return 16 January 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 18 January 1994
288 - N/A 21 October 1993
AA - Annual Accounts 03 September 1993
288 - N/A 20 January 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 12 January 1993
288 - N/A 30 September 1992
RESOLUTIONS - N/A 24 March 1992
288 - N/A 24 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 1992
123 - Notice of increase in nominal capital 24 March 1992
363x - Annual Return 13 February 1992
AA - Annual Accounts 03 December 1991
410(Scot) - N/A 12 July 1991
466(Scot) - N/A 27 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
288 - N/A 18 March 1991
363x - Annual Return 18 March 1991
AA - Annual Accounts 19 November 1990
AA - Annual Accounts 17 April 1990
287 - Change in situation or address of Registered Office 26 January 1990
288 - N/A 26 January 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 15 May 1989
288 - N/A 20 April 1989
363 - Annual Return 10 April 1989
288 - N/A 23 February 1989
288 - N/A 06 April 1988
AA - Annual Accounts 02 March 1988
410(Scot) - N/A 17 February 1988
410(Scot) - N/A 10 February 1988
363 - Annual Return 07 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1987
AA - Annual Accounts 25 June 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 December 1996 Outstanding

N/A

Standard security 24 June 1991 Outstanding

N/A

Letter of offset 09 February 1988 Outstanding

N/A

Standard security 04 February 1988 Outstanding

N/A

Bond & floating charge 09 April 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.