T.H.S. COURIERS LTD.: Filings
Overview
| Company Name | T.H.S. COURIERS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC372292 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for T.H.S. COURIERS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 17 pages | WU15(Scot) | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Court order in a winding-up (& Court Order attachment) | 5 pages | WU01(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 pages | AD01 | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||
Accounts for a small company made up to May 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jerry Brown Stewart as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 04, 2018 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Kevin John Muir as a person with significant control on Dec 07, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Eagle Couriers (Holdings) Limited as a person with significant control on Dec 07, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Jerry Brown Stewart as a director on Dec 07, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Fiona Lindsay Deas as a director on Dec 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin John Muir as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Cessation of Lesley Muir as a person with significant control on Jul 20, 2017 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Kevin John Muir as a person with significant control on Jul 20, 2017 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Lesley Muir as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
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