Company NameEagle Couriers (Holdings) Limited
DirectorFiona Lindsay Deas
Company StatusActive
Company NumberSC292831
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMs Fiona Lindsay Deas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDentons 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameGraham Macpherson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lauriston Place
Quartermile 1
Edinburgh
EH3 9EP
Scotland
Director NameMr Jerry Brown Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(3 days after company formation)
Appointment Duration13 years, 7 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDentons 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameMs Fiona Lindsay Deas
NationalityBritish
StatusResigned
Appointed10 November 2005(3 days after company formation)
Appointment Duration11 years (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lauriston Place
Quartermile 1
Edinburgh
EH3 9EP
Scotland
Secretary NameJerry Brown Stewart
StatusResigned
Appointed01 December 2016(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressDentons 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteeaglecouriers.co.uk
Email address[email protected]
Telephone0845 1231230
Telephone regionUnknown

Location

Registered Address2 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Shareholders

7.9k at £1Richard Beaton
7.32%
Ordinary
50k at £1Fiona Deas
46.34%
Ordinary
50k at £1Jerry Stewart
46.34%
Ordinary

Financials

Year2014
Net Worth£555,991
Current Liabilities£572,736

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

6 January 2012Delivered 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 2006Delivered 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

Filing History

9 February 2021Satisfaction of charge 2 in full (1 page)
26 January 2021Confirmation statement made on 30 October 2020 with updates (4 pages)
5 January 2021Cessation of Jerry Brown Stewart as a person with significant control on 21 June 2019 (1 page)
23 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 September 2020Cancellation of shares. Statement of capital on 28 August 2020
  • GBP 57,893.00
(4 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
2 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
16 July 2019Change of details for Mrs Fiona Lindsay Deas as a person with significant control on 21 June 2019 (2 pages)
16 July 2019Purchase of own shares. (3 pages)
5 July 2019Termination of appointment of Jerry Brown Stewart as a secretary on 21 June 2019 (1 page)
5 July 2019Termination of appointment of Jerry Brown Stewart as a director on 21 June 2019 (1 page)
28 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 June 2019Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 82,393.00
(4 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 December 2016Termination of appointment of Fiona Lindsay Deas as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Fiona Lindsay Deas as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Jerry Brown Stewart as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Jerry Brown Stewart as a secretary on 1 December 2016 (2 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 107,893
(4 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 107,893
(4 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 107,893
(4 pages)
9 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 107,893
(4 pages)
9 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 107,893
(4 pages)
9 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 107,893
(4 pages)
9 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
9 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
20 November 2014Purchase of own shares. (3 pages)
20 November 2014Purchase of own shares. (3 pages)
4 November 2014Termination of appointment of Graham Macpherson as a director on 25 August 2014 (2 pages)
4 November 2014Cancellation of shares. Statement of capital on 25 August 2014
  • GBP 107,893.00
(4 pages)
4 November 2014Termination of appointment of Graham Macpherson as a director on 25 August 2014 (2 pages)
4 November 2014Cancellation of shares. Statement of capital on 25 August 2014
  • GBP 107,893.00
(4 pages)
10 February 2014Registered office address changed from Unit 2 25 Dunedin Street Edinburgh EH7 4JG on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Unit 2 25 Dunedin Street Edinburgh EH7 4JG on 10 February 2014 (1 page)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 157,893
(4 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 157,893
(4 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 157,893
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (26 pages)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (26 pages)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (26 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2011Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (18 pages)
6 December 2011Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (18 pages)
6 December 2011Second filing of AR01 previously delivered to Companies House made up to 7 November 2011 (18 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 18/09/2012
  • ANNOTATION A second filed AR01 was registered on 06/12/2011
(6 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 18/09/2012
  • ANNOTATION A second filed AR01 was registered on 06/12/2011
(6 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 18/09/2012
  • ANNOTATION A second filed AR01 was registered on 06/12/2011
(6 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2011Memorandum and Articles of Association (15 pages)
17 May 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 157,893
(4 pages)
17 May 2011Memorandum and Articles of Association (15 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 157,893
(4 pages)
15 April 2011Purchase of own shares. (3 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2011Purchase of own shares. (3 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 150,000.00
(5 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 150,000.00
(5 pages)
13 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2009Director's details changed for Jerry Stewart on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Fiona Deas on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Graham Macpherson on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Fiona Deas on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Fiona Deas on 1 October 2009 (1 page)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Fiona Deas on 1 October 2009 (1 page)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Fiona Deas on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Jerry Stewart on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Graham Macpherson on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Jerry Stewart on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Graham Macpherson on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Fiona Deas on 1 October 2009 (1 page)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 October 2008Ad 23/09/08\gbp si 7893@1=7893\gbp ic 150000/157893\ (2 pages)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
2 October 2008Ad 23/09/08\gbp si 7893@1=7893\gbp ic 150000/157893\ (2 pages)
2 October 2008Particulars of contract relating to shares (2 pages)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
2 October 2008Nc inc already adjusted 23/09/08 (2 pages)
2 October 2008Particulars of contract relating to shares (2 pages)
2 October 2008Nc inc already adjusted 23/09/08 (2 pages)
12 November 2007Return made up to 07/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 07/11/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 December 2006Return made up to 07/11/06; full list of members (3 pages)
29 December 2006Return made up to 07/11/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Registered office changed on 09/02/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Registered office changed on 09/02/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
9 February 2006Memorandum and Articles of Association (4 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Memorandum and Articles of Association (4 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Nc inc already adjusted 10/11/05 (2 pages)
12 December 2005Nc inc already adjusted 10/11/05 (2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
2 December 2005New director appointed (2 pages)
7 November 2005Incorporation (17 pages)
7 November 2005Incorporation (17 pages)