Company NamePegasus Express Limited
Company StatusActive
Company NumberSC148046
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gavin Kellett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Mark Dean Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Jordan Alexander Kellett
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(29 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameMr Brian Gilbert Goodall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Susan Elizabeth Goodall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkfield
Finzean
Kincardineshire
AB31 3PD
Scotland
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 13 February 1998)
RoleCompany Director
Correspondence Address8 Ashgrove Avenue
Maybole
Ayrshire
KA19 8BJ
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed28 January 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameTrevor Graham Roberts
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address23 Rowen Park
Blackburn
Lancashire
BB2 7BE
Secretary NameMr Brian Gilbert Goodall
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkfield
Finzean
Kincardineshire
AB31 3PD
Scotland
Director NameIan James McAllister
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressHawthorne Cottage
Station Square, Lumphanan
Banchory
Kincardineshire
AB31 4TE
Scotland
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 October 2008)
RoleCompany Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Secretary NameMr Derek Scott
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameMr Colin William Donald
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Ardbenne Farmhouse
Madderty
Crieff
Perthshire
PH7 3PT
Scotland
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 David Douglas Avenue
Balgarvie Scone
Perth
PH2 6QG
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 2008)
RoleAccountant
Correspondence Address87/10 East London Street
Edinburgh
EH7 4BQ
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed12 November 2004(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2008)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameStewart William Lindsay
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 June 2007)
RoleAccountant
Correspondence Address44 Jeanfield Road
Perth
PH1 1PD
Scotland
Secretary NameBrian Gilbert Goodall
StatusResigned
Appointed30 July 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2011)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr William Goodall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Braeside Avenue
Airyhall
Aberdeen
AB15 7SU
Scotland
Director NameMr James Alexander Cowie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 July 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMr Joseph Andrew McNab
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMs Jacqueline Elizabeth Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(17 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 July 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMr Robert John Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(28 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2011(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2012)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.pegasusexp.co.uk
Email address[email protected]
Telephone01224 330200
Telephone regionAberdeen

Location

Registered AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£7,195,658
Gross Profit£917,557
Net Worth£380,183
Cash£3,968
Current Liabilities£1,269,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

5 June 2023Delivered on: 7 June 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 9, biggar road industrial estate, biggar road, cleland, motherwell, ML1 5PB and registered in the land register of scotland under title number LAN213728.
Outstanding
25 May 2023Delivered on: 26 May 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 9, biggar road industrial estate, biggar road, cleland, motherwell ML1 5PB and registered in the land register of scotland under title number LAN213728.
Outstanding
9 May 2012Delivered on: 18 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 February 2011Delivered on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 February 2003Delivered on: 28 February 2003
Satisfied on: 13 May 2009
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

21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Joseph Andrew Mcnab as a director on 23 June 2017 (1 page)
2 October 2017Termination of appointment of Joseph Andrew Mcnab as a director on 23 June 2017 (1 page)
12 September 2017Director's details changed for Ms Jacqueline Elizabeth Murphy on 11 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Jacqueline Elizabeth Murphy on 11 September 2017 (2 pages)
12 May 2017Accounts for a small company made up to 31 October 2016 (12 pages)
12 May 2017Accounts for a small company made up to 31 October 2016 (12 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 April 2016Full accounts made up to 31 October 2015 (21 pages)
14 April 2016Full accounts made up to 31 October 2015 (21 pages)
18 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 864,519
(4 pages)
18 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 864,519
(4 pages)
11 December 2015Termination of appointment of William Goodall as a director on 31 March 2015 (1 page)
11 December 2015Termination of appointment of William Goodall as a director on 31 March 2015 (1 page)
24 February 2015Full accounts made up to 31 October 2014 (22 pages)
24 February 2015Full accounts made up to 31 October 2014 (22 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 864,519
(4 pages)
9 January 2015Director's details changed for Mr Joseph Andrew Mcnab on 14 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Joseph Andrew Mcnab on 14 December 2014 (2 pages)
9 January 2015Director's details changed for Jacqueline Elizabeth Murphy on 14 December 2014 (2 pages)
9 January 2015Director's details changed for Jacqueline Elizabeth Murphy on 14 December 2014 (2 pages)
9 January 2015Director's details changed for Mr William Goodall on 14 December 2014 (2 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 864,519
(4 pages)
9 January 2015Director's details changed for Mr William Goodall on 14 December 2014 (2 pages)
9 January 2015Director's details changed for Mr James Alexander Cowie on 14 December 2014 (2 pages)
9 January 2015Director's details changed for Mr James Alexander Cowie on 14 December 2014 (2 pages)
31 July 2014Full accounts made up to 31 October 2013 (23 pages)
31 July 2014Full accounts made up to 31 October 2013 (23 pages)
28 May 2014Registered office address changed from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2BH on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2BH on 28 May 2014 (2 pages)
28 February 2014Annual return made up to 14 December 2013
Statement of capital on 2014-02-28
  • GBP 864,519
(16 pages)
28 February 2014Annual return made up to 14 December 2013
Statement of capital on 2014-02-28
  • GBP 864,519
(16 pages)
31 January 2014Director's details changed for Jacqueline Elizabeth Souter on 4 July 2013 (3 pages)
31 January 2014Director's details changed for Jacqueline Elizabeth Souter on 4 July 2013 (3 pages)
31 January 2014Director's details changed for Jacqueline Elizabeth Souter on 4 July 2013 (3 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 March 2013 (18 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 March 2013 (18 pages)
11 April 2013Full accounts made up to 31 October 2012 (20 pages)
11 April 2013Full accounts made up to 31 October 2012 (20 pages)
8 April 2013Director's details changed for Mr William Goodall on 29 March 2013 (3 pages)
8 April 2013Director's details changed for Jacqueline Elizabeth Souter on 29 March 2013 (3 pages)
8 April 2013Director's details changed for Mr William Goodall on 29 March 2013 (3 pages)
8 April 2013Director's details changed for Jacqueline Elizabeth Souter on 29 March 2013 (3 pages)
28 March 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(17 pages)
28 March 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(17 pages)
23 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (2 pages)
23 January 2013Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
23 January 2013Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
23 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (2 pages)
31 July 2012Full accounts made up to 31 October 2011 (19 pages)
31 July 2012Full accounts made up to 31 October 2011 (19 pages)
18 May 2012Alterations to floating charge 3 (5 pages)
18 May 2012Alterations to floating charge 3 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 May 2012Alterations to floating charge 2 (5 pages)
17 May 2012Alterations to floating charge 2 (5 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
1 November 2011Appointment of Mr William Goodall as a director (2 pages)
1 November 2011Appointment of Jacqueline Elizabeth Souter as a director (2 pages)
1 November 2011Appointment of Mr Joseph Andrew Mcnab as a director (2 pages)
1 November 2011Appointment of Mr William Goodall as a director (2 pages)
1 November 2011Appointment of Mr Joseph Andrew Mcnab as a director (2 pages)
1 November 2011Appointment of Jacqueline Elizabeth Souter as a director (2 pages)
2 August 2011Full accounts made up to 31 October 2010 (22 pages)
2 August 2011Full accounts made up to 31 October 2010 (22 pages)
25 May 2011Termination of appointment of William Goodall as a director (1 page)
25 May 2011Appointment of Lc Secretaries Limited as a secretary (2 pages)
25 May 2011Termination of appointment of Brian Goodall as a secretary (1 page)
25 May 2011Termination of appointment of Brian Goodall as a director (1 page)
25 May 2011Appointment of Lc Secretaries Limited as a secretary (2 pages)
25 May 2011Termination of appointment of Brian Goodall as a director (1 page)
25 May 2011Termination of appointment of William Goodall as a director (1 page)
25 May 2011Termination of appointment of Brian Goodall as a secretary (1 page)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
15 September 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
15 September 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
14 June 2010Secretary's details changed for Brian Gilbert Goodall on 1 April 2010 (1 page)
14 June 2010Secretary's details changed for Brian Gilbert Goodall on 1 April 2010 (1 page)
14 June 2010Secretary's details changed for Brian Gilbert Goodall on 1 April 2010 (1 page)
4 June 2010Director's details changed for Brian Gilbert Goodall on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Brian Gilbert Goodall on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Brian Gilbert Goodall on 1 April 2010 (2 pages)
30 April 2010Termination of appointment of Susan Goodall as a director (1 page)
30 April 2010Termination of appointment of Susan Goodall as a director (1 page)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
28 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
26 January 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
7 December 2009Appointment of Mr James Alexander Cowie as a director (2 pages)
7 December 2009Appointment of Mr James Alexander Cowie as a director (2 pages)
7 December 2009Appointment of Mr William Goodall as a director (2 pages)
7 December 2009Appointment of Mr William Goodall as a director (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 December 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
30 December 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
23 December 2008Return made up to 14/12/08; full list of members (5 pages)
23 December 2008Return made up to 14/12/08; full list of members (5 pages)
14 November 2008Appointment terminated director norman strachan (1 page)
14 November 2008Appointment terminated director norman strachan (1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2008Registered office changed on 30/10/2008 from 10 dunkeld road perth PH1 5TW (1 page)
30 October 2008Appointment terminated director robert andrew (1 page)
30 October 2008Appointment terminated director colin brown (1 page)
30 October 2008Gbp nc 100000/864519\03/10/08 (1 page)
30 October 2008Appointment terminated director robert andrew (1 page)
30 October 2008Ad 10/10/08\gbp si 764519@1=764519\gbp ic 100000/864519\ (2 pages)
30 October 2008Ad 10/10/08\gbp si 764519@1=764519\gbp ic 100000/864519\ (2 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2008Appointment terminated director colin brown (1 page)
30 October 2008Gbp nc 100000/864519\03/10/08 (1 page)
30 October 2008Registered office changed on 30/10/2008 from 10 dunkeld road perth PH1 5TW (1 page)
30 July 2008Secretary appointed brian gilbert goodall (1 page)
30 July 2008Secretary appointed brian gilbert goodall (1 page)
30 July 2008Appointment terminated secretary alan whitnall (1 page)
30 July 2008Appointment terminated secretary alan whitnall (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
19 February 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
19 February 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
4 June 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
4 June 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
14 December 2006Return made up to 14/12/06; full list of members (4 pages)
14 December 2006Return made up to 14/12/06; full list of members (4 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
28 February 2006Full accounts made up to 30 April 2005 (17 pages)
28 February 2006Full accounts made up to 30 April 2005 (17 pages)
15 February 2006Registered office changed on 15/02/06 from: 9-10 st andrews square edinburgh mid-lothian EH6 5HG (1 page)
15 February 2006Return made up to 14/12/05; full list of members; amend (8 pages)
15 February 2006Return made up to 14/12/05; full list of members; amend (8 pages)
15 February 2006Registered office changed on 15/02/06 from: 9-10 st andrews square edinburgh mid-lothian EH6 5HG (1 page)
25 January 2006Return made up to 14/12/05; full list of members (4 pages)
25 January 2006Return made up to 14/12/05; full list of members (4 pages)
15 June 2005Registered office changed on 15/06/05 from: 10 dunkeld road perth PH1 5TW (1 page)
15 June 2005Registered office changed on 15/06/05 from: 10 dunkeld road perth PH1 5TW (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
16 February 2005Full accounts made up to 30 April 2004 (16 pages)
16 February 2005Full accounts made up to 30 April 2004 (16 pages)
24 December 2004Return made up to 14/12/04; full list of members (9 pages)
24 December 2004Return made up to 14/12/04; full list of members (9 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
19 July 2004Auditor's resignation (1 page)
19 July 2004Auditor's resignation (1 page)
1 March 2004Full accounts made up to 30 April 2003 (17 pages)
1 March 2004Full accounts made up to 30 April 2003 (17 pages)
5 January 2004Return made up to 14/12/03; full list of members (9 pages)
5 January 2004Return made up to 14/12/03; full list of members (9 pages)
28 February 2003Partic of mort/charge * (6 pages)
28 February 2003Partic of mort/charge * (6 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
17 December 2002Return made up to 14/12/02; full list of members (10 pages)
17 December 2002Return made up to 14/12/02; full list of members (10 pages)
10 December 2002New director appointed (3 pages)
10 December 2002New director appointed (3 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Memorandum and Articles of Association (10 pages)
6 March 2002Memorandum and Articles of Association (10 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 January 2002Return made up to 14/12/01; full list of members (7 pages)
15 January 2002Return made up to 14/12/01; full list of members (7 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: bus station guild street aberdeen AB9 2DR (1 page)
24 September 2001Registered office changed on 24/09/01 from: bus station guild street aberdeen AB9 2DR (1 page)
5 July 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Return made up to 14/12/00; full list of members (7 pages)
8 January 2001Return made up to 14/12/00; full list of members (7 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
12 September 2000New director appointed (3 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (3 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Return made up to 14/12/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
21 January 2000Return made up to 14/12/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
21 January 2000New secretary appointed (2 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
15 December 1998Return made up to 14/12/98; no change of members (4 pages)
15 December 1998Return made up to 14/12/98; no change of members (4 pages)
25 September 1998Full accounts made up to 30 April 1998 (15 pages)
25 September 1998Full accounts made up to 30 April 1998 (15 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
31 January 1998Full accounts made up to 30 April 1997 (14 pages)
31 January 1998Full accounts made up to 30 April 1997 (14 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
15 August 1996Full accounts made up to 30 April 1996 (13 pages)
15 August 1996Full accounts made up to 30 April 1996 (13 pages)
19 December 1995Return made up to 14/12/95; no change of members (4 pages)
19 December 1995Return made up to 14/12/95; no change of members (4 pages)
14 February 1994Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 February 1994Memorandum and Articles of Association (13 pages)
14 February 1994Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 February 1994Memorandum and Articles of Association (13 pages)
24 January 1994Company name changed randotte (no. 325) LIMITED\certificate issued on 25/01/94 (2 pages)
24 January 1994Company name changed randotte (no. 325) LIMITED\certificate issued on 25/01/94 (2 pages)
14 December 1993Incorporation (20 pages)
14 December 1993Incorporation (20 pages)