Edinburgh
EH3 8EH
Scotland
Director Name | Mr Lawrence Trevor Hoyle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Roel Jos Coleta Staes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 31 October 2014(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 April 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | James Edmund Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 April 2017) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Stephen John Parrott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 April 2017) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Donald Alexander Grant |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brentwood, 16 North Deeside Road Bieldside Aberdeen AB15 9AB Scotland |
Director Name | Mr Ronald Albert Low |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 October 2014) |
Role | Transportation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Steading Hill Of Park, Drumoak Banchory Kincardineshire AB31 5HJ Scotland |
Secretary Name | Mr Ronald Albert Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 3 Culter Den Peterculter Aberdeen Aberdeenshire AB1 0WA Scotland |
Secretary Name | Mrs Eunice Philip Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Highfield Steading Hill Of Park, Drumoak Banchory Kincardineshire AB31 5HJ Scotland |
Director Name | Mr Steven James Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 October 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Derbeth Grange Kingswells Aberdeen AB15 8TX Scotland |
Director Name | Mr David Andrew Low |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 October 2014) |
Role | Transport Operator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smiddy Court Tarves Aberdeenshire AB41 7QE Scotland |
Secretary Name | Heather Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2014) |
Role | Administrator |
Correspondence Address | 14 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE Scotland |
Website | fedex.com |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
204 at £1 | Fedex Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £731,616 |
Cash | £720,225 |
Current Liabilities | £46,521 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 July 1992 | Delivered on: 11 August 1992 Satisfied on: 12 December 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
---|
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
12 January 2017 | Return of final meeting of voluntary winding up (4 pages) |
12 January 2017 | Return of final meeting of voluntary winding up (4 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
22 February 2016 | Statement of capital on 22 February 2016
|
22 February 2016 | Statement of capital on 22 February 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
22 February 2016 | Statement by Directors (1 page) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
22 February 2016 | Solvency Statement dated 18/02/16 (1 page) |
22 February 2016 | Solvency Statement dated 18/02/16 (1 page) |
22 February 2016 | Resolutions
|
22 February 2016 | Statement by Directors (1 page) |
12 December 2015 | Satisfaction of charge 1 in full (4 pages) |
12 December 2015 | Satisfaction of charge 1 in full (4 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 March 2015 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 March 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Appointment of James Edmund Hawkins as a director on 31 October 2014 (3 pages) |
16 December 2014 | Appointment of James Edmund Hawkins as a director on 31 October 2014 (3 pages) |
15 December 2014 | Appointment of Roel Jos Coleta Staes as a director on 31 October 2014 (3 pages) |
15 December 2014 | Appointment of Roel Jos Coleta Staes as a director on 31 October 2014 (3 pages) |
10 December 2014 | Appointment of James Edmund Hawkins as a secretary on 31 October 2014 (3 pages) |
10 December 2014 | Appointment of James Edmund Hawkins as a secretary on 31 October 2014 (3 pages) |
10 December 2014 | Appointment of Stephen John Parrott as a secretary on 31 October 2014 (3 pages) |
10 December 2014 | Appointment of Stephen John Parrott as a secretary on 31 October 2014 (3 pages) |
9 December 2014 | Appointment of Lawrence Trevor Hoyle as a director on 31 October 2014 (3 pages) |
9 December 2014 | Appointment of Lawrence Trevor Hoyle as a director on 31 October 2014 (3 pages) |
8 December 2014 | Termination of appointment of Ronald Albert Low as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Heather Davidson as a secretary on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Ronald Albert Low as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Heather Davidson as a secretary on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of David Andrew Low as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Steven James Davidson as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Steven James Davidson as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of David Andrew Low as a director on 31 October 2014 (2 pages) |
13 August 2014 | Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Director's details changed for Mr David Andrew Low on 19 May 2011 (2 pages) |
1 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Director's details changed for Mr Steven James Davidson on 19 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Ronald Albert Low on 19 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Ronald Albert Low on 19 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Andrew Low on 19 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Steven James Davidson on 19 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ on 17 May 2011 (2 pages) |
20 April 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 20 April 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mr David Andrew Low on 14 August 2009 (1 page) |
6 May 2010 | Director's details changed for Mr David Andrew Low on 14 August 2009 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of register of members (1 page) |
28 May 2009 | Return made up to 19/05/09; full list of members (7 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
28 May 2008 | Return made up to 19/05/08; full list of members (7 pages) |
28 May 2008 | Return made up to 19/05/08; full list of members (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (7 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
12 June 2002 | Secretary's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Secretary's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
29 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
30 May 1997 | Return made up to 19/05/97; full list of members (5 pages) |
30 May 1997 | Return made up to 19/05/97; full list of members (5 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
15 May 1996 | £ ic 400/204 30/04/96 £ sr 196@1=196 (1 page) |
15 May 1996 | £ ic 400/204 30/04/96 £ sr 196@1=196 (1 page) |
8 May 1996 | £ ic 10312/400 30/04/96 £ sr 9912@1=9912 (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | £ ic 13615/10312 30/06/95 £ sr 3303@1=3303 (1 page) |
8 May 1996 | £ ic 10312/400 30/04/96 £ sr 9912@1=9912 (1 page) |
8 May 1996 | £ ic 13615/10312 30/06/95 £ sr 3303@1=3303 (1 page) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 May 1995 | Return made up to 19/05/95; full list of members (12 pages) |
30 May 1995 | Return made up to 19/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 June 1994 | Return made up to 19/05/94; full list of members (5 pages) |
3 June 1994 | Return made up to 19/05/94; full list of members (5 pages) |
15 June 1993 | Return made up to 19/05/93; full list of members (5 pages) |
15 June 1993 | Return made up to 19/05/93; full list of members (5 pages) |
6 August 1992 | Ad 14/07/92--------- £ si 203@1=203 £ ic 13412/13615 (4 pages) |
6 August 1992 | Memorandum and Articles of Association (15 pages) |
6 August 1992 | Memorandum and Articles of Association (15 pages) |
6 August 1992 | Resolutions
|
6 August 1992 | Ad 14/07/92--------- £ si 13410@1=13410 £ ic 2/13412 (2 pages) |
6 August 1992 | Ad 14/07/92--------- £ si 203@1=203 £ ic 13412/13615 (4 pages) |
6 August 1992 | Ad 14/07/92--------- £ si 13410@1=13410 £ ic 2/13412 (2 pages) |