T.H.S. COURIERS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameT.H.S. COURIERS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC372292
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of T.H.S. COURIERS LTD.?

    • Operation of warehousing and storage facilities for air transport activities (52102) / Transportation and storage

    Where is T.H.S. COURIERS LTD. located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T.H.S. COURIERS LTD.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What is the status of the latest confirmation statement for T.H.S. COURIERS LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2020

    What are the latest filings for T.H.S. COURIERS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    17 pagesWU15(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Court order in a winding-up (& Court Order attachment)

    5 pagesWU01(Scot)

    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 Aug 04, 2020

    2 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Accounts for a small company made up to May 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jerry Brown Stewart as a director on Jun 21, 2019

    1 pagesTM01

    Accounts for a small company made up to May 31, 2018

    11 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 04, 2018 with updates

    4 pagesCS01

    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 Jan 09, 2018

    1 pagesAD01

    Cessation of Kevin John Muir as a person with significant control on Dec 07, 2017

    1 pagesPSC07

    Notification of Eagle Couriers (Holdings) Limited as a person with significant control on Dec 07, 2017

    2 pagesPSC02

    Appointment of Mr Jerry Brown Stewart as a director on Dec 07, 2017

    2 pagesAP01

    Appointment of Ms Fiona Lindsay Deas as a director on Dec 07, 2017

    2 pagesAP01

    Termination of appointment of Kevin John Muir as a director on Dec 07, 2017

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to May 31, 2017

    10 pagesAA

    Cessation of Lesley Muir as a person with significant control on Jul 20, 2017

    1 pagesPSC07

    Change of details for Mr Kevin John Muir as a person with significant control on Jul 20, 2017

    2 pagesPSC04

    Termination of appointment of Lesley Muir as a director on Jul 20, 2017

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Who are the officers of T.H.S. COURIERS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAS, Fiona Lindsay
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    ScotlandBritish109284110001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    148681110001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish133953120001
    MUIR, Kevin John
    Nethercommon Industrial Estate
    Inchinnan Road
    PA3 2RD Paisley
    Unit 6
    Renfrewshire
    Scotland
    Director
    Nethercommon Industrial Estate
    Inchinnan Road
    PA3 2RD Paisley
    Unit 6
    Renfrewshire
    Scotland
    ScotlandBritish94820080002
    MUIR, Lesley
    Nethercommon Industrial Estate
    Inchinnan Road
    PA3 2RD Paisley
    Unit 6
    Renfrewshire
    Scotland
    Director
    Nethercommon Industrial Estate
    Inchinnan Road
    PA3 2RD Paisley
    Unit 6
    Renfrewshire
    Scotland
    United KingdomBritish171821160001
    RABET, Dale Graeme
    West George Street
    G2 4LW Glasgow
    375
    Director
    West George Street
    G2 4LW Glasgow
    375
    ScotlandBritish93687060002
    STEWART, Jerry Brown
    15 Lauriston Place
    EH3 9EP Edinburgh
    Dentons, Quartermile One
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Dentons, Quartermile One
    Scotland
    ScotlandBritish109283910001

    Who are the persons with significant control of T.H.S. COURIERS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eagle Couriers (Holdings) Limited
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Dec 07, 2017
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Mr Kevin John Muir
    Nethercommon Industrial Estate
    Inchinnan Road
    PA3 2RD Paisley
    Unit 6
    Renfrewshire
    Scotland
    Apr 06, 2016
    Nethercommon Industrial Estate
    Inchinnan Road
    PA3 2RD Paisley
    Unit 6
    Renfrewshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    Mrs Lesley Muir
    Nethercommon Industrial Estate
    Inchinnan Road
    PA3 2RD Paisley
    Unit 6
    Renfrewshire
    United Kingdom
    Apr 06, 2016
    Nethercommon Industrial Estate
    Inchinnan Road
    PA3 2RD Paisley
    Unit 6
    Renfrewshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does T.H.S. COURIERS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2020Conclusion of winding up
    Aug 24, 2020Petition date
    Aug 24, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Dec 09, 2024Conclusion of winding up
    Sep 28, 2020Petition date
    Apr 13, 2025Due to be dissolved on
    Sep 28, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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