Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mr Gavin Kellett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Jordan Alexander Kellett |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(12 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr James Alexander Cowie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Distribution |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Mr William Goodall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Braeside Avenue Airyhall Aberdeen AB15 7SU Scotland |
Director Name | Mr Joseph Andrew McNab |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Ms Jacqueline Elizabeth Murphy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 July 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Mr Robert John Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2022(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | pegasusexp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 330200 |
Telephone region | Aberdeen |
Registered Address | Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Jacqueline Elizabeth Souter 20.00% Ordinary |
---|---|
50k at £1 | James Alexander Cowie 20.00% Ordinary |
50k at £1 | Joseph Andrew Mcnab 20.00% Ordinary |
50k at £1 | Kenneth McDonald 20.00% Ordinary |
50k at £1 | William Goodall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,005 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
25 September 2023 | Termination of appointment of Robert John Thomas as a director on 25 September 2023 (1 page) |
---|---|
25 September 2023 | Appointment of Mr Jordan Alexander Kellett as a director on 25 September 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
11 May 2023 | Registered office address changed from 160 West George Street Glasgow G2 2HQ to Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 11 May 2023 (1 page) |
9 November 2022 | Appointment of Mr Robert John Thomas as a director on 9 November 2022 (2 pages) |
20 September 2022 | Current accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
25 July 2022 | Termination of appointment of Jacqueline Elizabeth Murphy as a director on 21 July 2022 (1 page) |
25 July 2022 | Appointment of Mr Mark Dean Jones as a director on 21 July 2022 (2 pages) |
25 July 2022 | Appointment of Mr Gavin Kellett as a director on 21 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of James Alexander Cowie as a director on 21 July 2022 (1 page) |
25 July 2022 | Cessation of James Alexander Cowie as a person with significant control on 21 July 2022 (1 page) |
25 July 2022 | Notification of Efs Global Limited as a person with significant control on 21 July 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
20 September 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 12 May 2020 with updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
2 October 2017 | Termination of appointment of Joseph Andrew Mcnab as a director on 23 June 2017 (1 page) |
2 October 2017 | Termination of appointment of Joseph Andrew Mcnab as a director on 23 June 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Joseph Andrew Mcnab on 11 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Joseph Andrew Mcnab on 11 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Jacqueline Elizabeth Murphy on 11 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr James Alexander Cowie on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr James Alexander Cowie on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Jacqueline Elizabeth Murphy on 11 September 2017 (2 pages) |
7 September 2017 | Purchase of own shares. (3 pages) |
7 September 2017 | Purchase of own shares. (3 pages) |
7 September 2017 | Cancellation of shares. Statement of capital on 4 August 2017
|
7 September 2017 | Cancellation of shares. Statement of capital on 4 August 2017
|
12 July 2017 | Dir agreement in regards to purchase of shares (1 page) |
12 July 2017 | Aud report in regards to share purchase (1 page) |
12 July 2017 | Dir agreement in regards to purchase of shares (1 page) |
12 July 2017 | Aud report in regards to share purchase (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
12 May 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
14 April 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
14 April 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
11 December 2015 | Termination of appointment of William Goodall as a director on 31 March 2015 (1 page) |
11 December 2015 | Termination of appointment of William Goodall as a director on 31 March 2015 (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders (7 pages) |
8 September 2015 | Director's details changed for Ms Jacqueline Elizabeth Murphy on 30 March 2015 (2 pages) |
8 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders (7 pages) |
8 September 2015 | Director's details changed for Ms Jacqueline Elizabeth Murphy on 30 March 2015 (2 pages) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Cancellation of shares. Statement of capital on 19 June 2015
|
6 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Cancellation of shares. Statement of capital on 19 June 2015
|
8 May 2015 | Resolutions
|
8 May 2015 | Resolutions
|
24 February 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
24 February 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
31 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
31 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
28 May 2014 | Registered office address changed from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2EH on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2EH on 28 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 12 May 2014 Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 May 2014 Statement of capital on 2014-05-28
|
25 February 2014 | Director's details changed for Ms Jacqueline Elizabeth Souter on 4 July 2013 (3 pages) |
25 February 2014 | Director's details changed for Ms Jacqueline Elizabeth Souter on 4 July 2013 (3 pages) |
25 February 2014 | Director's details changed for Ms Jacqueline Elizabeth Souter on 4 July 2013 (3 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (16 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (16 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Appointment of Ms Jacqueline Elizabeth Souter as a director (3 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Appointment of Ms Jacqueline Elizabeth Souter as a director (3 pages) |
22 April 2013 | Resolutions
|
11 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
11 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
23 January 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
23 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (2 pages) |
23 January 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
4 June 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
8 November 2011 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
8 November 2011 | Appointment of Mr William Goodall as a director (3 pages) |
8 November 2011 | Appointment of Mr William Goodall as a director (3 pages) |
8 November 2011 | Appointment of Mr Joseph Andrew Mcnab as a director (3 pages) |
8 November 2011 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
8 November 2011 | Appointment of Mr Joseph Andrew Mcnab as a director (3 pages) |
8 November 2011 | Registered office address changed from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland on 8 November 2011 (2 pages) |
12 May 2011 | Incorporation (20 pages) |
12 May 2011 | Incorporation (20 pages) |