Edinburgh
EH3 9EP
Scotland
Director Name | David Blair Bennett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 February 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ventnor Terrace Edinburgh Midlothian EH9 2BW Scotland |
Director Name | Mr John Blair Bennett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 February 2006) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Park Mews Edinburgh Midlothian EH4 1EF Scotland |
Secretary Name | Mr John Blair Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Park Mews Edinburgh Midlothian EH4 1EF Scotland |
Director Name | Graham Macpherson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP Scotland |
Director Name | Mr Jerry Brown Stewart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dentons 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Secretary Name | Ms Fiona Lindsay Deas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP Scotland |
Secretary Name | Jerry Brown Stewart |
---|---|
Status | Resigned |
Appointed | 01 December 2016(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Dentons 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Website | www.eaglecouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1231230 |
Telephone region | Unknown |
Registered Address | 2 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Eagle Couriers (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,713,976 |
Cash | £1,120,001 |
Current Liabilities | £664,900 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
6 January 2012 | Delivered on: 12 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 January 1991 | Delivered on: 11 February 1991 Satisfied on: 11 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
5 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Jerry Brown Stewart as a director on 21 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Jerry Brown Stewart as a secretary on 21 June 2019 (1 page) |
4 March 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
8 November 2017 | Registered office address changed from C/O Mclay Murray & Spens 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP to Dentons 15 Lauriston Place Edinburgh EH3 9EP on 8 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 November 2017 | Registered office address changed from C/O Mclay Murray & Spens 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP to Dentons 15 Lauriston Place Edinburgh EH3 9EP on 8 November 2017 (1 page) |
13 December 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
13 December 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
1 December 2016 | Appointment of Jerry Brown Stewart as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Jerry Brown Stewart as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Fiona Lindsay Deas as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Fiona Lindsay Deas as a secretary on 1 December 2016 (1 page) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
31 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
9 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
8 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 November 2014 | Termination of appointment of Graham Macpherson as a director on 25 August 2014 (2 pages) |
4 November 2014 | Termination of appointment of Graham Macpherson as a director on 25 August 2014 (2 pages) |
10 February 2014 | Registered office address changed from Unit 2 25 Dunedin Street Edinburgh EH7 4JG on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Unit 2 25 Dunedin Street Edinburgh EH7 4JG on 10 February 2014 (1 page) |
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 October 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
9 October 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
17 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
20 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
17 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Jerry Stewart on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Fiona Deas on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for Graham Macpherson on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Graham Macpherson on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Fiona Deas on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Fiona Deas on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Jerry Stewart on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Fiona Deas on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for Fiona Deas on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Fiona Deas on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for Jerry Stewart on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Graham Macpherson on 1 October 2009 (2 pages) |
9 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
9 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
14 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
7 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
7 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
12 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
7 September 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
7 September 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
15 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
15 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
4 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
10 March 2006 | Aud resignation section 394 (1 page) |
10 March 2006 | Aud resignation section 394 (1 page) |
8 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 5 thistle street edinburgh EH2 1DF (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 5 thistle street edinburgh EH2 1DF (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Memorandum and Articles of Association (6 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Memorandum and Articles of Association (6 pages) |
8 February 2006 | Resolutions
|
8 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
4 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: broughton market edinburgh EH3 6NU (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: broughton market edinburgh EH3 6NU (1 page) |
11 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
16 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 November 2002 | Return made up to 02/11/02; full list of members
|
8 November 2002 | Return made up to 02/11/02; full list of members
|
19 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
24 August 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
24 August 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
4 January 2001 | Return made up to 02/11/00; full list of members (6 pages) |
4 January 2001 | Return made up to 02/11/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 October 1998 | Return made up to 02/11/98; no change of members (4 pages) |
30 October 1998 | Return made up to 02/11/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
7 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
7 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
15 January 1997 | Return made up to 02/11/96; no change of members (4 pages) |
15 January 1997 | Return made up to 02/11/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
13 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
13 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
20 March 1992 | £ nc 30000/60000 17/03/92 (1 page) |
20 March 1992 | £ nc 30000/60000 17/03/92 (1 page) |
20 March 1992 | Resolutions
|
20 March 1992 | Resolutions
|
11 February 1991 | Partic of mort/charge 1678 (3 pages) |
11 February 1991 | Partic of mort/charge 1678 (3 pages) |
3 July 1985 | Company name changed\certificate issued on 03/07/85 (3 pages) |
3 July 1985 | Company name changed\certificate issued on 03/07/85 (3 pages) |
11 March 1985 | Incorporation (13 pages) |
11 March 1985 | Incorporation (13 pages) |