THISTLE COURIERS LIMITED

THISTLE COURIERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHISTLE COURIERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204803
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THISTLE COURIERS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is THISTLE COURIERS LIMITED located?

    Registered Office Address
    2 Lochside Avenue
    EH12 9DJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THISTLE COURIERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for THISTLE COURIERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge SC2048030006 in full

    4 pagesMR04

    Satisfaction of charge SC2048030004 in full

    4 pagesMR04

    Satisfaction of charge SC2048030005 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Second filing for the appointment of Mr Gregory John Michael as a director

    6 pagesRP04AP01

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

    Alterations to floating charge SC2048030006

    136 pages466(Scot)

    Alterations to floating charge SC2048030005

    136 pages466(Scot)

    Alterations to floating charge SC2048030004

    136 pages466(Scot)

    Registration of charge SC2048030005, created on Mar 28, 2019

    26 pagesMR01

    Registration of charge SC2048030006, created on Mar 28, 2019

    20 pagesMR01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company enter into and perform its obligations and exercise its rights in relation to an english law composite guarantee // directors authorised to pass and to implement such resolutions as they think fit in connection with the companys entry into debenture. 04/09/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC2048030004, created on Sep 04, 2018

    63 pagesMR01

    Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018

    1 pagesTM02

    Appointment of Mr Greggory John Michael as a director on Sep 04, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    May 20, 2019Clarification A SECOND FILED AP01 WAS REGISTERED ON 20/05/2019

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 17, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Who are the officers of THISTLE COURIERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOURT, Paul Raymond Patrick
    Lochside Avenue
    EH12 9DJ Edinburgh
    2
    Scotland
    Director
    Lochside Avenue
    EH12 9DJ Edinburgh
    2
    Scotland
    ScotlandBritish183278190001
    MICHAEL, Gregory John
    Lochside Avenue
    EH12 9DJ Edinburgh
    2
    Scotland
    Director
    Lochside Avenue
    EH12 9DJ Edinburgh
    2
    Scotland
    United KingdomBritish250488740001
    FERGUSON, Anabela
    Haremoss Avenue
    Portlethen
    AB12 4UY Aberdeen
    27
    Scotland
    Secretary
    Haremoss Avenue
    Portlethen
    AB12 4UY Aberdeen
    27
    Scotland
    British68692970002
    GEDDES, John Francis Alexander
    Lochside Avenue
    EH12 9DJ Edinburgh
    2
    Scotland
    Secretary
    Lochside Avenue
    EH12 9DJ Edinburgh
    2
    Scotland
    205548700001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CASSIE, Mark Stephen
    Lochside Avenue
    EH12 9DJ Edinburgh
    2
    Scotland
    Director
    Lochside Avenue
    EH12 9DJ Edinburgh
    2
    Scotland
    ScotlandBritish161586010001
    FERGUSON, Anabela De Assuncao Videira
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Unit 6
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Unit 6
    Scotland
    United KingdomPortuguese162716900001
    FERGUSON, Ewan Archibald
    Haremoss Avenue
    Portlethen
    AB12 4UY Aberdeen
    27
    Director
    Haremoss Avenue
    Portlethen
    AB12 4UY Aberdeen
    27
    ScotlandBritish68692960003

    Who are the persons with significant control of THISTLE COURIERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1430241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THISTLE COURIERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 28, 2019
    Delivered On Apr 05, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland (As Senior Security Agent)
    Transactions
    • Apr 05, 2019Registration of a charge (MR01)
    • Apr 11, 2019Alteration to a floating charge (466 Scot)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 28, 2019
    Delivered On Apr 05, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland as Senior Security Agent
    Transactions
    • Apr 05, 2019Registration of a charge (MR01)
    • Apr 11, 2019Alteration to a floating charge (466 Scot)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Sep 04, 2018
    Delivered On Sep 13, 2018
    Satisfied
    Brief description
    A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Sep 13, 2018Registration of a charge (MR01)
    • Apr 11, 2019Alteration to a floating charge (466 Scot)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 25, 2015
    Delivered On Jul 03, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 03, 2015Registration of a charge (MR01)
    • Feb 08, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 25, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 2012Registration of a charge (MG01s)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 29, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (410)
    • Feb 01, 2010Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0