95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Dale Graeme Rabet |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 375 West George Street Glasgow G2 4LW Scotland |
Director Name | Mr Kevin John Muir |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Nethercommon Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2RD Scotland |
Director Name | Mrs Lesley Muir |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2017) |
Role | Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Nethercommon Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2RD Scotland |
Director Name | Mr Jerry Brown Stewart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dentons, Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thscouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6047225 |
Telephone region | Unknown |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
50 at £1 | Kevin Muir 50.00% Ordinary |
---|---|
50 at £1 | Lesley Muir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,536 |
Cash | £193,740 |
Current Liabilities | £282,346 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 4 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 18 March 2021 (overdue) |
21 June 2010 | Delivered 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 |
---|
8 October 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
28 August 2020 | Court order in a winding-up (& Court Order attachment) (5 pages) |
4 August 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
4 August 2020 | Registered 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 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Jerry Brown Stewart as a director on 21 June 2019 (1 page) |
4 March 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
22 February 2018 | Resolutions
|
8 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
9 January 2018 | Registered 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 2018 | Registered 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 2017 | Cessation of Kevin John Muir as a person with significant control on 7 December 2017 (1 page) |
18 December 2017 | Cessation of Kevin John Muir as a person with significant control on 7 December 2017 (1 page) |
13 December 2017 | Notification of Eagle Couriers (Holdings) Limited as a person with significant control on 7 December 2017 (2 pages) |
13 December 2017 | Notification of Eagle Couriers (Holdings) Limited as a person with significant control on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Kevin John Muir as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Ms Fiona Lindsay Deas as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Ms Fiona Lindsay Deas as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jerry Brown Stewart as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jerry Brown Stewart as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Kevin John Muir as a director on 7 December 2017 (1 page) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 July 2017 | Termination of appointment of Lesley Muir as a director on 20 July 2017 (1 page) |
21 July 2017 | Cessation of Lesley Muir as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Lesley Muir as a person with significant control on 20 July 2017 (1 page) |
21 July 2017 | Change of details for Mr Kevin John Muir as a person with significant control on 20 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Kevin John Muir as a person with significant control on 20 July 2017 (2 pages) |
21 July 2017 | Cessation of Lesley Muir as a person with significant control on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Lesley Muir as a director on 20 July 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 June 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 28 June 2013 (1 page) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 September 2012 | Appointment of Mrs Lesley Muir as a director (2 pages) |
4 September 2012 | Appointment of Mrs Lesley Muir as a director (2 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Termination of appointment of Dale Rabet as a director (2 pages) |
27 September 2010 | Termination of appointment of Dale Rabet as a director (2 pages) |
3 September 2010 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 3 September 2010 (2 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
2 June 2010 | Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
2 June 2010 | Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages) |
15 April 2010 | Appointment of Dale Rabet as a director (3 pages) |
15 April 2010 | Appointment of Dale Rabet as a director (3 pages) |
30 March 2010 | Appointment of Kevin Muir as a director (3 pages) |
30 March 2010 | Appointment of Kevin Muir as a director (3 pages) |
11 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2010 | Incorporation (22 pages) |
4 February 2010 | Incorporation (22 pages) |