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(21 years, 9 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 | Roel Jos Coleta Staes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 31 October 2014(21 years, 9 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(21 years, 9 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(21 years, 9 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 | 02 February 1993(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 | 02 February 1993(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 | 19 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 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 | 19 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 8 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 | 19 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 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(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 November 2012) |
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 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 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 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 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 |
---|---|
Status | Resigned |
Appointed | 15 November 2012(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
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 |
1000 at £1 | Jeeves Couriers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £779,940 |
Cash | £624,012 |
Current Liabilities | £307,846 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 June 1993 | Delivered on: 9 July 1993 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 January 2017 | Return of final meeting of voluntary winding up (4 pages) |
21 March 2016 | Resolutions
|
12 December 2015 | Satisfaction of charge 2 in full (3 pages) |
27 May 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 February 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) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 December 2014 | Appointment of Stephen John Parrott as a secretary on 31 October 2014 (3 pages) |
16 December 2014 | Appointment of James Edmund Hawkins as a director on 31 October 2014 (3 pages) |
16 December 2014 | Appointment of Roel Jos Coleta Staes as a director on 31 October 2014 (3 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 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 | Appointment of James Edmund Hawkins as a secretary on 31 October 2014 (3 pages) |
8 December 2014 | Appointment of Lawrence Trevor Hoyle as a director on 31 October 2014 (3 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) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Termination of appointment of Eunice Low as a secretary (1 page) |
30 November 2012 | Appointment of Heather Davidson as a secretary (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 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) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 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) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
11 February 2009 | Location of register of members (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 February 2008 | Return made up to 02/02/08; full list of members (6 pages) |
19 February 2008 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
23 November 2004 | Director's particulars changed (1 page) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
28 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
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) |
20 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 May 2000 | Director's particulars changed (1 page) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
3 February 1998 | New director appointed (1 page) |
3 February 1998 | New director appointed (1 page) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 February 1997 | Return made up to 02/02/97; full list of members (5 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Return made up to 02/02/95; full list of members (12 pages) |
2 February 1993 | Incorporation (21 pages) |