Company NameT.H.S. Couriers Ltd.
DirectorFiona Lindsay Deas
Company StatusLiquidation
Company NumberSC372292
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMs Fiona Lindsay Deas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Dale Graeme Rabet
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address375 West George Street
Glasgow
G2 4LW
Scotland
Director NameMr Kevin John Muir
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Nethercommon Industrial Estate
Inchinnan Road
Paisley
Renfrewshire
PA3 2RD
Scotland
Director NameMrs Lesley Muir
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2017)
RoleCustomer Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Nethercommon Industrial Estate
Inchinnan Road
Paisley
Renfrewshire
PA3 2RD
Scotland
Director NameMr Jerry Brown Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDentons, Quartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethscouriers.co.uk
Email address[email protected]
Telephone0845 6047225
Telephone regionUnknown

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

50 at £1Kevin Muir
50.00%
Ordinary
50 at £1Lesley Muir
50.00%
Ordinary

Financials

Year2014
Net Worth£261,536
Cash£193,740
Current Liabilities£282,346

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return4 February 2020 (4 years, 2 months ago)
Next Return Due18 March 2021 (overdue)

Charges

21 June 2010Delivered on: 25 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 October 2020Court order in a winding-up (& Court Order attachment) (4 pages)
28 August 2020Court order in a winding-up (& Court Order attachment) (5 pages)
4 August 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
4 August 2020Registered office address changed from Dentons, Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 4 August 2020 (2 pages)
20 February 2020Accounts for a small company made up to 31 May 2019 (10 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
5 July 2019Termination of appointment of Jerry Brown Stewart as a director on 21 June 2019 (1 page)
4 March 2019Accounts for a small company made up to 31 May 2018 (11 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
22 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
9 January 2018Registered office address changed from Unit 6 Nethercommon Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2rd to Dentons, Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Unit 6 Nethercommon Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2rd to Dentons, Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 9 January 2018 (1 page)
18 December 2017Cessation of Kevin John Muir as a person with significant control on 7 December 2017 (1 page)
18 December 2017Cessation of Kevin John Muir as a person with significant control on 7 December 2017 (1 page)
13 December 2017Notification of Eagle Couriers (Holdings) Limited as a person with significant control on 7 December 2017 (2 pages)
13 December 2017Notification of Eagle Couriers (Holdings) Limited as a person with significant control on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of Kevin John Muir as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Ms Fiona Lindsay Deas as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Ms Fiona Lindsay Deas as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jerry Brown Stewart as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jerry Brown Stewart as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of Kevin John Muir as a director on 7 December 2017 (1 page)
30 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017Satisfaction of charge 1 in full (1 page)
25 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 July 2017Termination of appointment of Lesley Muir as a director on 20 July 2017 (1 page)
21 July 2017Cessation of Lesley Muir as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Lesley Muir as a person with significant control on 20 July 2017 (1 page)
21 July 2017Change of details for Mr Kevin John Muir as a person with significant control on 20 July 2017 (2 pages)
21 July 2017Change of details for Mr Kevin John Muir as a person with significant control on 20 July 2017 (2 pages)
21 July 2017Cessation of Lesley Muir as a person with significant control on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Lesley Muir as a director on 20 July 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
28 June 2013Registered office address changed from 375 West George Street Glasgow G2 4LW on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 375 West George Street Glasgow G2 4LW on 28 June 2013 (1 page)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 September 2012Appointment of Mrs Lesley Muir as a director (2 pages)
4 September 2012Appointment of Mrs Lesley Muir as a director (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 September 2010Termination of appointment of Dale Rabet as a director (2 pages)
27 September 2010Termination of appointment of Dale Rabet as a director (2 pages)
3 September 2010Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 3 September 2010 (2 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
2 June 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
2 June 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
2 June 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
15 April 2010Appointment of Dale Rabet as a director (3 pages)
15 April 2010Appointment of Dale Rabet as a director (3 pages)
30 March 2010Appointment of Kevin Muir as a director (3 pages)
30 March 2010Appointment of Kevin Muir as a director (3 pages)
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2010Incorporation (22 pages)
4 February 2010Incorporation (22 pages)