UKBizDB.co.uk

T.H.S. COURIERS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T.h.s. Couriers Ltd.. The company was founded 14 years ago and was given the registration number SC372292. The firm's registered office is in EDINBURGH. You can find them at C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 52102 - Operation of warehousing and storage facilities for air transport activities.

Company Information

Name:T.H.S. COURIERS LTD.
Company Number:SC372292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2010
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 52102 - Operation of warehousing and storage facilities for air transport activities

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director07 December 2017Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary04 February 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director04 February 2010Active
Unit 6, Nethercommon Industrial Estate, Inchinnan Road, Paisley, Scotland, PA3 2RD

Director04 February 2010Active
Unit 6, Nethercommon Industrial Estate, Inchinnan Road, Paisley, Scotland, PA3 2RD

Director31 May 2012Active
375, West George Street, Glasgow, G2 4LW

Director04 February 2010Active
Dentons, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Director07 December 2017Active

People with Significant Control

Eagle Couriers (Holdings) Limited
Notified on:07 December 2017
Status:Active
Country of residence:Scotland
Address:Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin John Muir
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:Unit 6, Nethercommon Industrial Estate, Paisley, Scotland, PA3 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lesley Muir
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Nethercommon Industrial Estate, Paisley, United Kingdom, PA3 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-10-08Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-08-28Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-08-04Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2020-02-20Accounts

Accounts with accounts type small.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Resolution

Resolution.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Address

Change registered office address company with date old address new address.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.