Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Ewan Archibald Ferguson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Haremoss Avenue Portlethen Aberdeen AB12 4UY Scotland |
Secretary Name | Anabela Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Haremoss Avenue Portlethen Aberdeen AB12 4UY Scotland |
Director Name | Mrs Anabela De Assuncao Videira Ferguson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 September 2011(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 February 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 09 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | thistlecouriers.com |
---|
Registered Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
501 at £1 | Anabela Ferguson 50.10% Ordinary |
---|---|
499 at £1 | Ewan Archibald Ferguson 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,685 |
Cash | £90,358 |
Current Liabilities | £406,877 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland as Senior Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
25 June 2015 | Delivered on: 3 July 2015 Satisfied on: 8 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Fully Satisfied |
25 June 2012 | Delivered on: 6 July 2012 Satisfied on: 22 June 2015 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 October 2004 | Delivered on: 3 November 2004 Satisfied on: 1 February 2010 Persons entitled: National Westminster Bank PLC Classification: Bond & 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 |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
23 November 2019 | Satisfaction of charge SC2048030005 in full (4 pages) |
23 November 2019 | Satisfaction of charge SC2048030006 in full (4 pages) |
23 November 2019 | Satisfaction of charge SC2048030004 in full (4 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
11 April 2019 | Alterations to floating charge SC2048030005 (136 pages) |
11 April 2019 | Alterations to floating charge SC2048030004 (136 pages) |
11 April 2019 | Alterations to floating charge SC2048030006 (136 pages) |
5 April 2019 | Registration of charge SC2048030005, created on 28 March 2019 (26 pages) |
5 April 2019 | Registration of charge SC2048030006, created on 28 March 2019 (20 pages) |
24 September 2018 | Resolutions
|
13 September 2018 | Registration of charge SC2048030004, created on 4 September 2018 (63 pages) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
24 October 2016 | Registered office address changed from Unit 6 Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 2 Lochside Avenue Edinburgh EH12 9DJ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Unit 6 Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 2 Lochside Avenue Edinburgh EH12 9DJ on 24 October 2016 (1 page) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 February 2016 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 9 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Anabela Ferguson as a secretary on 9 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Mark Stephen Cassie as a director on 10 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr John Francis Alexander Geddes as a secretary on 9 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Mark Stephen Cassie as a director on 10 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Ewan Archibald Ferguson as a director on 9 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Anabela De Assuncao Videira Ferguson as a director on 9 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Anabela Ferguson as a secretary on 9 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 9 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr John Francis Alexander Geddes as a secretary on 9 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Ewan Archibald Ferguson as a director on 9 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Anabela De Assuncao Videira Ferguson as a director on 9 February 2016 (1 page) |
8 February 2016 | Satisfaction of charge SC2048030003 in full (1 page) |
8 February 2016 | Satisfaction of charge SC2048030003 in full (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 July 2015 | Registration of charge SC2048030003, created on 25 June 2015 (10 pages) |
3 July 2015 | Registration of charge SC2048030003, created on 25 June 2015 (10 pages) |
22 June 2015 | Satisfaction of charge 2 in full (1 page) |
22 June 2015 | Satisfaction of charge 2 in full (1 page) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 March 2013 | Secretary's details changed for Anabela Ferguson on 16 November 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Ewan Archibald Ferguson on 19 November 2012 (2 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Mr Ewan Archibald Ferguson on 19 November 2012 (2 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Secretary's details changed for Anabela Ferguson on 16 November 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Registered office address changed from Unit 13, Wellheads Trading Estate Wellheads Crescent,Dyce Aberdeen AB21 7GA on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Unit 13, Wellheads Trading Estate Wellheads Crescent,Dyce Aberdeen AB21 7GA on 16 July 2012 (1 page) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Appointment of Mrs Anabela De Assuncao Videira Ferguson as a director (2 pages) |
1 September 2011 | Appointment of Mrs Anabela De Assuncao Videira Ferguson as a director (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Director's details changed for Ewan Archibald Ferguson on 9 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Ewan Archibald Ferguson on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ewan Archibald Ferguson on 9 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 09/03/05; full list of members
|
5 April 2005 | Return made up to 09/03/05; full list of members
|
8 November 2004 | Amended accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Amended accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: unit 19 frederick street business centre frederick street,aberdeen, AB24 5HY (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: unit 19 frederick street business centre frederick street,aberdeen, AB24 5HY (1 page) |
7 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members
|
14 March 2003 | Return made up to 09/03/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 April 2001 | Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 April 2001 | Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
4 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (15 pages) |
9 March 2000 | Incorporation (15 pages) |