Company NamePegasus Couriers Scotland Limited
DirectorsMartin John Smith and Phillip Edward West
Company StatusActive
Company NumberSC236246
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Martin John Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 136 Regus-West Point
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NamePhillip Edward West
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(20 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 136 Regus-West Point
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Edmund Marshall Martin
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Secretary NameMrs Judith Lynn Leask
StatusResigned
Appointed30 September 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address84 Bath Street
Kelty
Fife
KY4 0FX
Scotland
Director NameMrs Sandra Mary Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 136 Regus-West Point
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRoom 136 Regus-West Point
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1 at £1Martin Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£179,193
Cash£85,654
Current Liabilities£245,499

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

21 January 2022Delivered on: 27 January 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 April 2012Delivered on: 1 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

Filing History

22 October 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
13 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
22 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 May 2013Termination of appointment of Judith Leask as a secretary (1 page)
9 May 2013Termination of appointment of Judith Leask as a secretary (1 page)
14 September 2012Secretary's details changed for Mrs Judith Lynn Leask on 30 April 2012 (2 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
14 September 2012Secretary's details changed for Mrs Judith Lynn Leask on 30 April 2012 (2 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Termination of appointment of Edmund Martin as a secretary (1 page)
25 May 2012Registered office address changed from C/O C/O Accounts - 4 - All Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Park Hillend Dunfermline Fife KY11 9JN on 25 May 2012 (1 page)
25 May 2012Registered office address changed from C/O C/O Accounts - 4 - All Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Park Hillend Dunfermline Fife KY11 9JN on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Edmund Martin as a secretary (1 page)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 March 2012Registered office address changed from Block 34, Dalgety Bay Business Centre Ridge Way Dalgety Bay Fife KY11 9JN on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Block 34, Dalgety Bay Business Centre Ridge Way Dalgety Bay Fife KY11 9JN on 14 March 2012 (1 page)
9 February 2012Secretary's details changed for Mr Edmund Marshall Martin on 30 September 2011 (1 page)
9 February 2012Secretary's details changed for Mr Edmund Marshall Martin on 30 September 2011 (1 page)
9 February 2012Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 February 2012Appointment of Mrs Judith Lynn Leask as a secretary (1 page)
9 February 2012Appointment of Mrs Judith Lynn Leask as a secretary (1 page)
9 February 2012Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
31 December 2011Registered office address changed from Units 4 & 5 Dumbryden Industrial Estate Edinburgh EH14 2AB on 31 December 2011 (2 pages)
31 December 2011Registered office address changed from Units 4 & 5 Dumbryden Industrial Estate Edinburgh EH14 2AB on 31 December 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 October 2008Return made up to 02/09/08; full list of members (3 pages)
17 October 2008Return made up to 02/09/08; full list of members (3 pages)
8 September 2008Director's change of particulars / martin smith / 28/02/2007 (1 page)
8 September 2008Secretary's change of particulars / edmund martin / 31/12/2006 (1 page)
8 September 2008Director's change of particulars / martin smith / 28/02/2007 (1 page)
8 September 2008Return made up to 02/09/07; no change of members (6 pages)
8 September 2008Return made up to 02/09/07; no change of members (6 pages)
8 September 2008Secretary's change of particulars / edmund martin / 31/12/2006 (1 page)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 March 2008Registered office changed on 11/03/2008 from 8 roull road edinburgh EH12 7JS (1 page)
11 March 2008Registered office changed on 11/03/2008 from 8 roull road edinburgh EH12 7JS (1 page)
14 February 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 January 2007Return made up to 02/09/06; full list of members (6 pages)
6 January 2007Return made up to 02/09/06; full list of members (6 pages)
9 August 2006Return made up to 02/09/05; no change of members (6 pages)
9 August 2006Return made up to 02/09/05; no change of members (6 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
20 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
13 October 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Return made up to 02/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(6 pages)
6 February 2004Return made up to 02/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(6 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
2 September 2002Incorporation (16 pages)
2 September 2002Incorporation (16 pages)