Background WavePink WaveYellow Wave

PETERSON FREIGHT MANAGEMENT LIMITED (SC467504)

PETERSON FREIGHT MANAGEMENT LIMITED (SC467504) is an active UK company. incorporated on 15 January 2014. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PETERSON FREIGHT MANAGEMENT LIMITED has been registered for 12 years. Current directors include ELLIS, Andrew Robert, PATTERSON, Andrew.

Company Number
SC467504
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Andrew Robert, PATTERSON, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSON FREIGHT MANAGEMENT LIMITED

PETERSON FREIGHT MANAGEMENT LIMITED is an active company incorporated on 15 January 2014 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PETERSON FREIGHT MANAGEMENT LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC467504

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SLLP 77 LIMITED
From: 15 January 2014To: 5 February 2014
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 15 January 2014To: 17 October 2017
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Nov 21
Director Joined
May 23
Director Left
Jan 24
Director Left
Aug 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 15 Jan 2014

ELLIS, Andrew Robert

Active
Albyn Place, AberdeenAB10 1YL
Born March 1974
Director
Appointed 09 Mar 2023

PATTERSON, Andrew

Active
Stronsay Avenue, AberdeenAB15 6HX
Born September 1961
Director
Appointed 15 Apr 2014

BAIN, John Walter

Resigned
Albyn Place, AberdeenAB10 1YL
Born October 1966
Director
Appointed 15 Apr 2014
Resigned 31 Jan 2019

CHRISTIE, Duncan Francis

Resigned
Albyn Place, AberdeenAB10 1YL
Born February 1971
Director
Appointed 15 Aug 2020
Resigned 24 Nov 2023

MCNEISH, Rebecca

Resigned
Albyn Place, AberdeenAB10 1YL
Born September 1983
Director
Appointed 15 Aug 2020
Resigned 31 Jul 2025

NEILSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1FW
Born November 1958
Nominee director
Appointed 15 Jan 2014
Resigned 15 Apr 2014

WHITE, Stuart Alexander

Resigned
35 Waterloo Quay, AberdeenAB11 5BS
Born August 1969
Director
Appointed 31 Jan 2019
Resigned 12 Jun 2020

Persons with significant control

1

0 Active
1 Ceased
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Resolution
26 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2014
NEWINCIncorporation