Company NameJeeves Couriers Limited
Company StatusDissolved
Company NumberSC138346
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date12 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Edmund Hawkins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Lawrence Trevor Hoyle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Roel Jos Coleta Staes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed31 October 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameJames Edmund Hawkins
NationalityBritish
StatusClosed
Appointed31 October 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameStephen John Parrott
NationalityBritish
StatusClosed
Appointed31 October 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameDonald Alexander Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrentwood, 16 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Director NameMr Ronald Albert Low
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(1 month, 3 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 31 October 2014)
RoleTransportation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Steading
Hill Of Park, Drumoak
Banchory
Kincardineshire
AB31 5HJ
Scotland
Secretary NameMr Ronald Albert Low
NationalityBritish
StatusResigned
Appointed14 July 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address3 Culter Den
Peterculter
Aberdeen
Aberdeenshire
AB1 0WA
Scotland
Secretary NameMrs Eunice Philip Low
NationalityBritish
StatusResigned
Appointed24 November 1994(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressHighfield Steading
Hill Of Park, Drumoak
Banchory
Kincardineshire
AB31 5HJ
Scotland
Director NameMr Steven James Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 31 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Derbeth Grange
Kingswells
Aberdeen
AB15 8TX
Scotland
Director NameMr David Andrew Low
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 31 October 2014)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Smiddy Court
Tarves
Aberdeenshire
AB41 7QE
Scotland
Secretary NameHeather Davidson
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2014)
RoleAdministrator
Correspondence Address14 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland

Contact

Websitefedex.com

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

204 at £1Fedex Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£731,616
Cash£720,225
Current Liabilities£46,521

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

27 July 1992Delivered 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

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting of voluntary winding up (4 pages)
12 January 2017Return of final meeting of voluntary winding up (4 pages)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
22 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 13,615
(4 pages)
22 February 2016Statement of capital on 22 February 2016
  • GBP 1
(4 pages)
22 February 2016Statement of capital on 22 February 2016
  • GBP 1
(4 pages)
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 13,615
(4 pages)
22 February 2016Statement by Directors (1 page)
22 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2016Solvency Statement dated 18/02/16 (1 page)
22 February 2016Solvency Statement dated 18/02/16 (1 page)
22 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 February 2016Statement by Directors (1 page)
12 December 2015Satisfaction of charge 1 in full (4 pages)
12 December 2015Satisfaction of charge 1 in full (4 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 204
(16 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 204
(16 pages)
19 March 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Appointment of James Edmund Hawkins as a director on 31 October 2014 (3 pages)
16 December 2014Appointment of James Edmund Hawkins as a director on 31 October 2014 (3 pages)
15 December 2014Appointment of Roel Jos Coleta Staes as a director on 31 October 2014 (3 pages)
15 December 2014Appointment of Roel Jos Coleta Staes as a director on 31 October 2014 (3 pages)
10 December 2014Appointment of James Edmund Hawkins as a secretary on 31 October 2014 (3 pages)
10 December 2014Appointment of James Edmund Hawkins as a secretary on 31 October 2014 (3 pages)
10 December 2014Appointment of Stephen John Parrott as a secretary on 31 October 2014 (3 pages)
10 December 2014Appointment of Stephen John Parrott as a secretary on 31 October 2014 (3 pages)
9 December 2014Appointment of Lawrence Trevor Hoyle as a director on 31 October 2014 (3 pages)
9 December 2014Appointment of Lawrence Trevor Hoyle as a director on 31 October 2014 (3 pages)
8 December 2014Termination of appointment of Ronald Albert Low as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Heather Davidson as a secretary on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Ronald Albert Low as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Heather Davidson as a secretary on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of David Andrew Low as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Steven James Davidson as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Steven James Davidson as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of David Andrew Low as a director on 31 October 2014 (2 pages)
13 August 2014Registered 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 2014Registered 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 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 204
(7 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 204
(7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
1 August 2011Director's details changed for Mr David Andrew Low on 19 May 2011 (2 pages)
1 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
1 August 2011Director's details changed for Mr Steven James Davidson on 19 May 2011 (2 pages)
1 August 2011Director's details changed for Mr Ronald Albert Low on 19 May 2011 (2 pages)
1 August 2011Director's details changed for Mr Ronald Albert Low on 19 May 2011 (2 pages)
1 August 2011Director's details changed for Mr David Andrew Low on 19 May 2011 (2 pages)
1 August 2011Director's details changed for Mr Steven James Davidson on 19 May 2011 (2 pages)
17 May 2011Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ on 17 May 2011 (2 pages)
20 April 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 20 April 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr David Andrew Low on 14 August 2009 (1 page)
6 May 2010Director's details changed for Mr David Andrew Low on 14 August 2009 (1 page)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
28 May 2009Return made up to 19/05/09; full list of members (7 pages)
28 May 2009Return made up to 19/05/09; full list of members (7 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 November 2008Registered office changed on 07/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
7 November 2008Registered office changed on 07/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
28 May 2008Return made up to 19/05/08; full list of members (7 pages)
28 May 2008Return made up to 19/05/08; full list of members (7 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
29 May 2007Return made up to 19/05/07; full list of members (7 pages)
29 May 2007Return made up to 19/05/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 May 2006Return made up to 19/05/06; full list of members (7 pages)
25 May 2006Return made up to 19/05/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 June 2005Return made up to 19/05/05; full list of members (7 pages)
2 June 2005Return made up to 19/05/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
24 May 2004Return made up to 19/05/04; full list of members (7 pages)
24 May 2004Return made up to 19/05/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
28 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 June 2002Return made up to 19/05/02; full list of members (7 pages)
12 June 2002Secretary's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Secretary's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Return made up to 19/05/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
2 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
29 May 2001Return made up to 19/05/01; full list of members (7 pages)
29 May 2001Return made up to 19/05/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 June 1998Return made up to 19/05/98; full list of members (6 pages)
5 June 1998Return made up to 19/05/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
30 May 1997Return made up to 19/05/97; full list of members (5 pages)
30 May 1997Return made up to 19/05/97; full list of members (5 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 May 1996Return made up to 19/05/96; full list of members (6 pages)
28 May 1996Return made up to 19/05/96; full list of members (6 pages)
17 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
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 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
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 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 May 1995Return made up to 19/05/95; full list of members (12 pages)
30 May 1995Return made up to 19/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 June 1994Return made up to 19/05/94; full list of members (5 pages)
3 June 1994Return made up to 19/05/94; full list of members (5 pages)
15 June 1993Return made up to 19/05/93; full list of members (5 pages)
15 June 1993Return made up to 19/05/93; full list of members (5 pages)
6 August 1992Ad 14/07/92--------- £ si 203@1=203 £ ic 13412/13615 (4 pages)
6 August 1992Memorandum and Articles of Association (15 pages)
6 August 1992Memorandum and Articles of Association (15 pages)
6 August 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1992Ad 14/07/92--------- £ si 13410@1=13410 £ ic 2/13412 (2 pages)
6 August 1992Ad 14/07/92--------- £ si 203@1=203 £ ic 13412/13615 (4 pages)
6 August 1992Ad 14/07/92--------- £ si 13410@1=13410 £ ic 2/13412 (2 pages)