Company NameEagle Couriers (Scotland) Limited
DirectorFiona Lindsay Deas
Company StatusActive
Company NumberSC092113
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMs Fiona Lindsay Deas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(20 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDentons 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameDavid Blair Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 February 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Director NameMr John Blair Bennett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 February 2006)
RoleCo Director
Country of ResidenceScotland
Correspondence Address3 Dean Park Mews
Edinburgh
Midlothian
EH4 1EF
Scotland
Secretary NameMr John Blair Bennett
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dean Park Mews
Edinburgh
Midlothian
EH4 1EF
Scotland
Director NameGraham Macpherson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(20 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lauriston Place
Quartermile 1
Edinburgh
EH3 9EP
Scotland
Director NameMr Jerry Brown Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(20 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDentons 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameMs Fiona Lindsay Deas
NationalityBritish
StatusResigned
Appointed01 February 2006(20 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lauriston Place
Quartermile 1
Edinburgh
EH3 9EP
Scotland
Secretary NameJerry Brown Stewart
StatusResigned
Appointed01 December 2016(31 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressDentons 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland

Contact

Websitewww.eaglecouriers.co.uk
Email address[email protected]
Telephone0845 1231230
Telephone regionUnknown

Location

Registered Address2 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Eagle Couriers (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,713,976
Cash£1,120,001
Current Liabilities£664,900

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

6 January 2012Delivered 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 1991Delivered 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

Filing History

9 February 2021Satisfaction of charge 2 in full (1 page)
5 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
2 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Jerry Brown Stewart as a director on 21 June 2019 (1 page)
5 July 2019Termination of appointment of Jerry Brown Stewart as a secretary on 21 June 2019 (1 page)
4 March 2019Accounts for a small company made up to 31 May 2018 (10 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
14 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
8 November 2017Registered 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 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 November 2017Registered 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 2016Accounts for a small company made up to 31 May 2016 (6 pages)
13 December 2016Accounts for a small company made up to 31 May 2016 (6 pages)
1 December 2016Appointment of Jerry Brown Stewart as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Jerry Brown Stewart as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Fiona Lindsay Deas as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Fiona Lindsay Deas as a secretary on 1 December 2016 (1 page)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
31 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60,000
(4 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60,000
(4 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60,000
(4 pages)
9 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
9 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
8 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000
(4 pages)
8 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000
(4 pages)
8 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000
(4 pages)
4 November 2014Termination of appointment of Graham Macpherson as a director on 25 August 2014 (2 pages)
4 November 2014Termination of appointment of Graham Macpherson as a director on 25 August 2014 (2 pages)
10 February 2014Registered office address changed from Unit 2 25 Dunedin Street Edinburgh EH7 4JG on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Unit 2 25 Dunedin Street Edinburgh EH7 4JG on 10 February 2014 (1 page)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 60,000
(4 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 60,000
(4 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 60,000
(4 pages)
9 October 2013Accounts for a small company made up to 31 May 2013 (6 pages)
9 October 2013Accounts for a small company made up to 31 May 2013 (6 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
31 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
31 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
17 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
20 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
20 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
17 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Jerry Stewart on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Fiona Deas on 1 October 2009 (1 page)
17 December 2009Director's details changed for Graham Macpherson on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Graham Macpherson on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Fiona Deas on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Fiona Deas on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Jerry Stewart on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Fiona Deas on 1 October 2009 (1 page)
17 December 2009Director's details changed for Fiona Deas on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Fiona Deas on 1 October 2009 (1 page)
17 December 2009Director's details changed for Jerry Stewart on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Graham Macpherson on 1 October 2009 (2 pages)
9 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
9 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
14 November 2008Return made up to 02/11/08; full list of members (4 pages)
14 November 2008Return made up to 02/11/08; full list of members (4 pages)
7 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
7 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
12 November 2007Return made up to 02/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 02/11/07; full list of members (3 pages)
7 September 2007Accounts for a small company made up to 31 May 2007 (5 pages)
7 September 2007Accounts for a small company made up to 31 May 2007 (5 pages)
15 November 2006Return made up to 02/11/06; full list of members (3 pages)
15 November 2006Return made up to 02/11/06; full list of members (3 pages)
4 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
4 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
10 March 2006Aud resignation section 394 (1 page)
10 March 2006Aud resignation section 394 (1 page)
8 February 2006Declaration of assistance for shares acquisition (4 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 5 thistle street edinburgh EH2 1DF (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 February 2006Director resigned (1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Declaration of assistance for shares acquisition (4 pages)
8 February 2006Registered office changed on 08/02/06 from: 5 thistle street edinburgh EH2 1DF (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Memorandum and Articles of Association (6 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 February 2006Memorandum and Articles of Association (6 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2005Return made up to 02/11/05; full list of members (2 pages)
8 November 2005Return made up to 02/11/05; full list of members (2 pages)
4 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
4 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
8 April 2005Registered office changed on 08/04/05 from: broughton market edinburgh EH3 6NU (1 page)
8 April 2005Registered office changed on 08/04/05 from: broughton market edinburgh EH3 6NU (1 page)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
21 November 2003Return made up to 02/11/03; full list of members (7 pages)
21 November 2003Return made up to 02/11/03; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
7 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
8 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
19 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
24 August 2001Accounts for a small company made up to 31 May 2001 (5 pages)
24 August 2001Accounts for a small company made up to 31 May 2001 (5 pages)
4 January 2001Return made up to 02/11/00; full list of members (6 pages)
4 January 2001Return made up to 02/11/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 November 1999Return made up to 02/11/99; full list of members (6 pages)
24 November 1999Return made up to 02/11/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
30 October 1998Return made up to 02/11/98; no change of members (4 pages)
30 October 1998Return made up to 02/11/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
7 November 1997Return made up to 02/11/97; full list of members (6 pages)
7 November 1997Return made up to 02/11/97; full list of members (6 pages)
15 January 1997Return made up to 02/11/96; no change of members (4 pages)
15 January 1997Return made up to 02/11/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
5 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
13 November 1995Return made up to 02/11/95; no change of members (4 pages)
13 November 1995Return made up to 02/11/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
20 September 1995Accounts 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 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1991Partic of mort/charge 1678 (3 pages)
11 February 1991Partic of mort/charge 1678 (3 pages)
3 July 1985Company name changed\certificate issued on 03/07/85 (3 pages)
3 July 1985Company name changed\certificate issued on 03/07/85 (3 pages)
11 March 1985Incorporation (13 pages)
11 March 1985Incorporation (13 pages)