THISTLE COURIERS LIMITED
Overview
| Company Name | THISTLE COURIERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC204803 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THISTLE COURIERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THISTLE COURIERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge SC2048030006 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2048030004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2048030005 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Second filing for the appointment of Mr Gregory John Michael as a director | 6 pages | RP04AP01 | ||||||||||||||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Alterations to floating charge SC2048030006 | 136 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2048030005 | 136 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2048030004 | 136 pages | 466(Scot) | ||||||||||||||
Registration of charge SC2048030005, created on Mar 28, 2019 | 26 pages | MR01 | ||||||||||||||
Registration of charge SC2048030006, created on Mar 28, 2019 | 20 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC2048030004, created on Sep 04, 2018 | 63 pages | MR01 | ||||||||||||||
Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Greggory John Michael as a director on Sep 04, 2018 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||||||
Who are the officers of THISTLE COURIERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOURT, Paul Raymond Patrick | Director | Lochside Avenue EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 183278190001 | |||||
| MICHAEL, Gregory John | Director | Lochside Avenue EH12 9DJ Edinburgh 2 Scotland | United Kingdom | British | 250488740001 | |||||
| FERGUSON, Anabela | Secretary | Haremoss Avenue Portlethen AB12 4UY Aberdeen 27 Scotland | British | 68692970002 | ||||||
| GEDDES, John Francis Alexander | Secretary | Lochside Avenue EH12 9DJ Edinburgh 2 Scotland | 205548700001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CASSIE, Mark Stephen | Director | Lochside Avenue EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 161586010001 | |||||
| FERGUSON, Anabela De Assuncao Videira | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Unit 6 Scotland | United Kingdom | Portuguese | 162716900001 | |||||
| FERGUSON, Ewan Archibald | Director | Haremoss Avenue Portlethen AB12 4UY Aberdeen 27 | Scotland | British | 68692960003 |
Who are the persons with significant control of THISTLE COURIERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Distribution Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THISTLE COURIERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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