Company NameThistle Couriers Limited
Company StatusDissolved
Company NumberSC204803
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(15 years, 11 months after company formation)
Appointment Duration4 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Ewan Archibald Ferguson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address27 Haremoss Avenue
Portlethen
Aberdeen
AB12 4UY
Scotland
Secretary NameAnabela Ferguson
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Haremoss Avenue
Portlethen
Aberdeen
AB12 4UY
Scotland
Director NameMrs Anabela De Assuncao Videira Ferguson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed01 September 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed09 February 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethistlecouriers.com

Location

Registered Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

501 at £1Anabela Ferguson
50.10%
Ordinary
499 at £1Ewan Archibald Ferguson
49.90%
Ordinary

Financials

Year2014
Net Worth£489,685
Cash£90,358
Current Liabilities£406,877

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered 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 2019Delivered 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 2018Delivered 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 2015Delivered 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 2012Delivered 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 2004Delivered 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

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
23 November 2019Satisfaction of charge SC2048030005 in full (4 pages)
23 November 2019Satisfaction of charge SC2048030006 in full (4 pages)
23 November 2019Satisfaction of charge SC2048030004 in full (4 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
18 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
11 April 2019Alterations to floating charge SC2048030005 (136 pages)
11 April 2019Alterations to floating charge SC2048030004 (136 pages)
11 April 2019Alterations to floating charge SC2048030006 (136 pages)
5 April 2019Registration of charge SC2048030005, created on 28 March 2019 (26 pages)
5 April 2019Registration of charge SC2048030006, created on 28 March 2019 (20 pages)
24 September 2018Resolutions
  • RES13 ‐ The company enter into and perform its obligations and exercise its rights in relation to an english law composite guarantee // directors authorised to pass and to implement such resolutions as they think fit in connection with the companys entry into debenture. 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 September 2018Registration of charge SC2048030004, created on 4 September 2018 (63 pages)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
(3 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (23 pages)
3 January 2017Full accounts made up to 31 March 2016 (23 pages)
24 October 2016Registered 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 2016Registered 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 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
26 February 2016Appointment of Mr Paul Raymond Patrick Mccourt as a director on 9 February 2016 (2 pages)
26 February 2016Termination of appointment of Anabela Ferguson as a secretary on 9 February 2016 (1 page)
26 February 2016Appointment of Mr Mark Stephen Cassie as a director on 10 February 2016 (2 pages)
26 February 2016Appointment of Mr John Francis Alexander Geddes as a secretary on 9 February 2016 (2 pages)
26 February 2016Appointment of Mr Mark Stephen Cassie as a director on 10 February 2016 (2 pages)
26 February 2016Termination of appointment of Ewan Archibald Ferguson as a director on 9 February 2016 (1 page)
26 February 2016Termination of appointment of Anabela De Assuncao Videira Ferguson as a director on 9 February 2016 (1 page)
26 February 2016Termination of appointment of Anabela Ferguson as a secretary on 9 February 2016 (1 page)
26 February 2016Appointment of Mr Paul Raymond Patrick Mccourt as a director on 9 February 2016 (2 pages)
26 February 2016Appointment of Mr John Francis Alexander Geddes as a secretary on 9 February 2016 (2 pages)
26 February 2016Termination of appointment of Ewan Archibald Ferguson as a director on 9 February 2016 (1 page)
26 February 2016Termination of appointment of Anabela De Assuncao Videira Ferguson as a director on 9 February 2016 (1 page)
8 February 2016Satisfaction of charge SC2048030003 in full (1 page)
8 February 2016Satisfaction of charge SC2048030003 in full (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 July 2015Registration of charge SC2048030003, created on 25 June 2015 (10 pages)
3 July 2015Registration of charge SC2048030003, created on 25 June 2015 (10 pages)
22 June 2015Satisfaction of charge 2 in full (1 page)
22 June 2015Satisfaction of charge 2 in full (1 page)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2013Secretary's details changed for Anabela Ferguson on 16 November 2012 (2 pages)
18 March 2013Director's details changed for Mr Ewan Archibald Ferguson on 19 November 2012 (2 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Mr Ewan Archibald Ferguson on 19 November 2012 (2 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Secretary's details changed for Anabela Ferguson on 16 November 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Registered office address changed from Unit 13, Wellheads Trading Estate Wellheads Crescent,Dyce Aberdeen AB21 7GA on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Unit 13, Wellheads Trading Estate Wellheads Crescent,Dyce Aberdeen AB21 7GA on 16 July 2012 (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 September 2011Appointment of Mrs Anabela De Assuncao Videira Ferguson as a director (2 pages)
1 September 2011Appointment of Mrs Anabela De Assuncao Videira Ferguson as a director (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Director's details changed for Ewan Archibald Ferguson on 9 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Ewan Archibald Ferguson on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Ewan Archibald Ferguson on 9 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 09/03/07; full list of members (6 pages)
14 March 2007Return made up to 09/03/07; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
11 April 2006Return made up to 09/03/06; full list of members (6 pages)
11 April 2006Return made up to 09/03/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
5 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
8 November 2004Amended accounts made up to 31 March 2004 (6 pages)
8 November 2004Amended accounts made up to 31 March 2004 (6 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Registered office changed on 06/09/04 from: unit 19 frederick street business centre frederick street,aberdeen, AB24 5HY (1 page)
6 September 2004Registered office changed on 06/09/04 from: unit 19 frederick street business centre frederick street,aberdeen, AB24 5HY (1 page)
7 April 2004Return made up to 09/03/04; full list of members (6 pages)
7 April 2004Return made up to 09/03/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
14 March 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 09/03/02; full list of members (6 pages)
8 April 2002Return made up to 09/03/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 April 2001Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 April 2001Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Return made up to 09/03/01; full list of members (6 pages)
4 April 2001Return made up to 09/03/01; full list of members (6 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (15 pages)
9 March 2000Incorporation (15 pages)