Company NameEcosse Transport Logistics Ltd
Company StatusActive
Company NumberSC399452
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Dean Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Gavin Kellett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Jordan Alexander Kellett
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(12 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr James Alexander Cowie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleDistribution
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMr William Goodall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Braeside Avenue
Airyhall
Aberdeen
AB15 7SU
Scotland
Director NameMr Joseph Andrew McNab
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMs Jacqueline Elizabeth Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 July 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMr Robert John Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2011(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2012)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitepegasusexp.co.uk
Email address[email protected]
Telephone01224 330200
Telephone regionAberdeen

Location

Registered AddressPegasus Express Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Jacqueline Elizabeth Souter
20.00%
Ordinary
50k at £1James Alexander Cowie
20.00%
Ordinary
50k at £1Joseph Andrew Mcnab
20.00%
Ordinary
50k at £1Kenneth McDonald
20.00%
Ordinary
50k at £1William Goodall
20.00%
Ordinary

Financials

Year2014
Net Worth£250,005

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

25 September 2023Termination of appointment of Robert John Thomas as a director on 25 September 2023 (1 page)
25 September 2023Appointment of Mr Jordan Alexander Kellett as a director on 25 September 2023 (2 pages)
26 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
11 May 2023Registered 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 2022Appointment of Mr Robert John Thomas as a director on 9 November 2022 (2 pages)
20 September 2022Current accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
25 July 2022Termination of appointment of Jacqueline Elizabeth Murphy as a director on 21 July 2022 (1 page)
25 July 2022Appointment of Mr Mark Dean Jones as a director on 21 July 2022 (2 pages)
25 July 2022Appointment of Mr Gavin Kellett as a director on 21 July 2022 (2 pages)
25 July 2022Termination of appointment of James Alexander Cowie as a director on 21 July 2022 (1 page)
25 July 2022Cessation of James Alexander Cowie as a person with significant control on 21 July 2022 (1 page)
25 July 2022Notification of Efs Global Limited as a person with significant control on 21 July 2022 (2 pages)
21 June 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
20 September 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
8 June 2020Confirmation statement made on 12 May 2020 with updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
16 July 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2017Termination of appointment of Joseph Andrew Mcnab as a director on 23 June 2017 (1 page)
2 October 2017Termination of appointment of Joseph Andrew Mcnab as a director on 23 June 2017 (1 page)
12 September 2017Director's details changed for Mr Joseph Andrew Mcnab on 11 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Joseph Andrew Mcnab on 11 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Jacqueline Elizabeth Murphy on 11 September 2017 (2 pages)
12 September 2017Director's details changed for Mr James Alexander Cowie on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr James Alexander Cowie on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Jacqueline Elizabeth Murphy on 11 September 2017 (2 pages)
7 September 2017Purchase of own shares. (3 pages)
7 September 2017Purchase of own shares. (3 pages)
7 September 2017Cancellation of shares. Statement of capital on 4 August 2017
  • GBP 3.00
(4 pages)
7 September 2017Cancellation of shares. Statement of capital on 4 August 2017
  • GBP 3.00
(4 pages)
12 July 2017Dir agreement in regards to purchase of shares (1 page)
12 July 2017Aud report in regards to share purchase (1 page)
12 July 2017Dir agreement in regards to purchase of shares (1 page)
12 July 2017Aud report in regards to share purchase (1 page)
4 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Accounts for a small company made up to 31 October 2016 (8 pages)
12 May 2017Accounts for a small company made up to 31 October 2016 (8 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,004
(6 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,004
(6 pages)
14 April 2016Accounts for a small company made up to 31 October 2015 (5 pages)
14 April 2016Accounts for a small company made up to 31 October 2015 (5 pages)
11 December 2015Termination of appointment of William Goodall as a director on 31 March 2015 (1 page)
11 December 2015Termination of appointment of William Goodall as a director on 31 March 2015 (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 12 May 2015 with a full list of shareholders (7 pages)
8 September 2015Director's details changed for Ms Jacqueline Elizabeth Murphy on 30 March 2015 (2 pages)
8 September 2015Annual return made up to 12 May 2015 with a full list of shareholders (7 pages)
8 September 2015Director's details changed for Ms Jacqueline Elizabeth Murphy on 30 March 2015 (2 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Purchase of own shares. (3 pages)
6 July 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 200,004
(4 pages)
6 July 2015Purchase of own shares. (3 pages)
6 July 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 200,004
(4 pages)
8 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
8 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
31 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
31 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
28 May 2014Registered office address changed from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2EH on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2EH on 28 May 2014 (2 pages)
28 May 2014Annual return made up to 12 May 2014
Statement of capital on 2014-05-28
  • GBP 250,005
(16 pages)
28 May 2014Annual return made up to 12 May 2014
Statement of capital on 2014-05-28
  • GBP 250,005
(16 pages)
25 February 2014Director's details changed for Ms Jacqueline Elizabeth Souter on 4 July 2013 (3 pages)
25 February 2014Director's details changed for Ms Jacqueline Elizabeth Souter on 4 July 2013 (3 pages)
25 February 2014Director's details changed for Ms Jacqueline Elizabeth Souter on 4 July 2013 (3 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (16 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (16 pages)
23 May 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 105
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 105
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 250,005
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 250,005
(4 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2013Appointment of Ms Jacqueline Elizabeth Souter as a director (3 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2013Appointment of Ms Jacqueline Elizabeth Souter as a director (3 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
11 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
23 January 2013Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
23 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (2 pages)
23 January 2013Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
4 June 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
4 June 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
8 November 2011Appointment of Lc Secretaries Limited as a secretary (3 pages)
8 November 2011Appointment of Mr William Goodall as a director (3 pages)
8 November 2011Appointment of Mr William Goodall as a director (3 pages)
8 November 2011Appointment of Mr Joseph Andrew Mcnab as a director (3 pages)
8 November 2011Appointment of Lc Secretaries Limited as a secretary (3 pages)
8 November 2011Appointment of Mr Joseph Andrew Mcnab as a director (3 pages)
8 November 2011Registered office address changed from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland on 8 November 2011 (2 pages)
12 May 2011Incorporation (20 pages)
12 May 2011Incorporation (20 pages)