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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 07 December 2017 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 04 February 2010 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 04 February 2010 | Active |
Unit 6, Nethercommon Industrial Estate, Inchinnan Road, Paisley, Scotland, PA3 2RD | Director | 04 February 2010 | Active |
Unit 6, Nethercommon Industrial Estate, Inchinnan Road, Paisley, Scotland, PA3 2RD | Director | 31 May 2012 | Active |
375, West George Street, Glasgow, G2 4LW | Director | 04 February 2010 | Active |
Dentons, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Director | 07 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-10-08 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-08-28 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2020-02-20 | Accounts | Accounts with accounts type small. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Resolution | Resolution. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.