Edinburgh
EH3 9EP
Scotland
Director Name | Graham Macpherson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP Scotland |
Director Name | Mr Jerry Brown Stewart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(3 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dentons 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Secretary Name | Ms Fiona Lindsay Deas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(3 days after company formation) |
Appointment Duration | 11 years (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP Scotland |
Secretary Name | Jerry Brown Stewart |
---|---|
Status | Resigned |
Appointed | 01 December 2016(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Dentons 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | eaglecouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1231230 |
Telephone region | Unknown |
Registered Address | 2 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
7.9k at £1 | Richard Beaton 7.32% Ordinary |
---|---|
50k at £1 | Fiona Deas 46.34% Ordinary |
50k at £1 | Jerry Stewart 46.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,991 |
Current Liabilities | £572,736 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
6 January 2012 | Delivered on: 12 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 February 2006 | Delivered on: 9 February 2006 Satisfied on: 11 February 2012 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 |
9 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
26 January 2021 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
5 January 2021 | Cessation of Jerry Brown Stewart as a person with significant control on 21 June 2019 (1 page) |
23 September 2020 | Purchase of own shares.
|
23 September 2020 | Cancellation of shares. Statement of capital on 28 August 2020
|
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
16 July 2019 | Change of details for Mrs Fiona Lindsay Deas as a person with significant control on 21 June 2019 (2 pages) |
16 July 2019 | Purchase of own shares. (3 pages) |
5 July 2019 | Termination of appointment of Jerry Brown Stewart as a secretary on 21 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Jerry Brown Stewart as a director on 21 June 2019 (1 page) |
28 June 2019 | Resolutions
|
28 June 2019 | Cancellation of shares. Statement of capital on 21 June 2019
|
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Registered office address changed from C/O Mclay Murray & Spens 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP to Dentons 15 Lauriston Place Edinburgh EH3 9EP on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O Mclay Murray & Spens 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP to Dentons 15 Lauriston Place Edinburgh EH3 9EP on 8 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 December 2016 | Termination of appointment of Fiona Lindsay Deas as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Fiona Lindsay Deas as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Jerry Brown Stewart as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Jerry Brown Stewart as a secretary on 1 December 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
9 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
20 November 2014 | Purchase of own shares. (3 pages) |
20 November 2014 | Purchase of own shares. (3 pages) |
4 November 2014 | Termination of appointment of Graham Macpherson as a director on 25 August 2014 (2 pages) |
4 November 2014 | Cancellation of shares. Statement of capital on 25 August 2014
|
4 November 2014 | Termination of appointment of Graham Macpherson as a director on 25 August 2014 (2 pages) |
4 November 2014 | Cancellation of shares. Statement of capital on 25 August 2014
|
10 February 2014 | Registered office address changed from Unit 2 25 Dunedin Street Edinburgh EH7 4JG on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Unit 2 25 Dunedin Street Edinburgh EH7 4JG on 10 February 2014 (1 page) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (26 pages) |
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (26 pages) |
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (26 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (18 pages) |
6 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (18 pages) |
6 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (18 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders
|
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders
|
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders
|
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
17 May 2011 | Memorandum and Articles of Association (15 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
17 May 2011 | Memorandum and Articles of Association (15 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
15 April 2011 | Purchase of own shares. (3 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Purchase of own shares. (3 pages) |
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
13 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 December 2009 | Director's details changed for Jerry Stewart on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Fiona Deas on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Graham Macpherson on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Fiona Deas on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Fiona Deas on 1 October 2009 (1 page) |
17 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Fiona Deas on 1 October 2009 (1 page) |
17 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Fiona Deas on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Jerry Stewart on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Graham Macpherson on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Jerry Stewart on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Graham Macpherson on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Fiona Deas on 1 October 2009 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 October 2008 | Ad 23/09/08\gbp si 7893@1=7893\gbp ic 150000/157893\ (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Ad 23/09/08\gbp si 7893@1=7893\gbp ic 150000/157893\ (2 pages) |
2 October 2008 | Particulars of contract relating to shares (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Nc inc already adjusted 23/09/08 (2 pages) |
2 October 2008 | Particulars of contract relating to shares (2 pages) |
2 October 2008 | Nc inc already adjusted 23/09/08 (2 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
29 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Registered office changed on 09/02/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Registered office changed on 09/02/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
9 February 2006 | Memorandum and Articles of Association (4 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Memorandum and Articles of Association (4 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Nc inc already adjusted 10/11/05 (2 pages) |
12 December 2005 | Nc inc already adjusted 10/11/05 (2 pages) |
12 December 2005 | Resolutions
|
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
2 December 2005 | New director appointed (2 pages) |
7 November 2005 | Incorporation (17 pages) |
7 November 2005 | Incorporation (17 pages) |