Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THISTLE COURIERS LIMITED
Company Information for

THISTLE COURIERS LIMITED

2 LOCHSIDE AVENUE, EDINBURGH, EH12 9DJ,
Company Registration Number
SC204803
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thistle Couriers Ltd
THISTLE COURIERS LIMITED was founded on 2000-03-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Thistle Couriers Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THISTLE COURIERS LIMITED
 
Legal Registered Office
2 LOCHSIDE AVENUE
EDINBURGH
EH12 9DJ
Other companies in AB12
 
Telephone01224732107
 
Filing Information
Company Number SC204803
Company ID Number SC204803
Date formed 2000-03-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 05:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLE COURIERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THISTLE COURIERS LIMITED
The following companies were found which have the same name as THISTLE COURIERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THISTLE COURIERS LIMITED 1/5 MURRAYBURN GARDENS EDINBURGH EH14 2QB Active Company formed on the 2024-01-24

Company Officers of THISTLE COURIERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2016-02-09
MARK STEPHEN CASSIE
Director 2016-02-10
PAUL RAYMOND PATRICK MCCOURT
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANABELA FERGUSON
Company Secretary 2000-03-09 2016-02-09
ANABELA DE ASSUNCAO VIDEIRA FERGUSON
Director 2011-09-01 2016-02-09
EWAN ARCHIBALD FERGUSON
Director 2000-03-09 2016-02-09
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-03-09 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN CASSIE EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE LEISURE TARGET TOURISM SERVICES LIMITED Director 2016-08-05 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK STEPHEN CASSIE OBAN EXPRESS PARCEL SERVICE LIMITED Director 2016-08-05 CURRENT 2012-05-02 Active - Proposal to Strike off
MARK STEPHEN CASSIE JOHN MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2007-04-13 Active - Proposal to Strike off
MARK STEPHEN CASSIE THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2016-08-05 CURRENT 1995-05-19 Liquidation
MARK STEPHEN CASSIE TAKE ONE MEDIA LIMITED Director 2016-08-05 CURRENT 2000-06-21 Active
MARK STEPHEN CASSIE TOP ATTRACTIONS LIMITED Director 2016-08-05 CURRENT 2000-11-10 Active - Proposal to Strike off
MARK STEPHEN CASSIE MDL LIMITED Director 2016-08-05 CURRENT 2010-04-06 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2010-09-29 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES PARCELS LIMITED Director 2016-08-05 CURRENT 1999-10-28 Active
MARK STEPHEN CASSIE ORBITAL MAILING LIMITED Director 2016-08-05 CURRENT 1989-05-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL MAILING SERVICES LIMITED Director 2016-08-05 CURRENT 1973-02-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE DNDS LIMITED Director 2016-08-05 CURRENT 1995-07-20 Active
MARK STEPHEN CASSIE PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2016-08-05 CURRENT 1996-06-20 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL PRINT LIMITED Director 2016-08-05 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK STEPHEN CASSIE MEDIA ON THE MOVE LIMITED Director 2016-08-05 CURRENT 2001-06-29 Liquidation
MARK STEPHEN CASSIE AU LOGISTICS LIMITED Director 2016-08-05 CURRENT 2002-05-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE MAGAZINE SOLUTIONS LIMITED Director 2016-08-05 CURRENT 2005-11-15 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES TRAVEL MEDIA LIMITED Director 2016-08-05 CURRENT 2009-07-03 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES SELECT LIMITED Director 2016-08-05 CURRENT 1978-06-30 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES RESPONSE LIMITED Director 2016-08-05 CURRENT 1980-01-04 Active
MARK STEPHEN CASSIE JONES,YARRELL & CO.LIMITED Director 2016-08-05 CURRENT 1946-09-26 Active
MARK STEPHEN CASSIE JEM EDUCATION DIRECT LIMITED Director 2016-08-05 CURRENT 1984-08-08 Active - Proposal to Strike off
MARK STEPHEN CASSIE CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2016-08-05 CURRENT 1970-12-31 Active - Proposal to Strike off
MARK STEPHEN CASSIE EM NEWS DISTRIBUTION (NI) LIMITED Director 2016-06-03 CURRENT 2006-10-19 Active
MARK STEPHEN CASSIE NEWSTRAID BENEVOLENT FUND Director 2013-06-13 CURRENT 2006-10-20 Active
MARK STEPHEN CASSIE MENZIES DISTRIBUTION LIMITED Director 2011-07-01 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT GNEWT CARGO LIMITED Director 2017-08-31 CURRENT 2008-01-09 Liquidation
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES CORPORATE SERVICES LIMITED Director 2013-12-20 CURRENT 1992-04-07 Active
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT PRECISION MEDIA GROUP LIMITED Director 2013-11-29 CURRENT 1981-06-01 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2013-11-29 CURRENT 1995-05-19 Liquidation
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING LIMITED Director 2013-11-29 CURRENT 1989-05-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MEDIA ON THE MOVE LIMITED Director 2013-11-29 CURRENT 2001-06-29 Liquidation
PAUL RAYMOND PATRICK MCCOURT AU LOGISTICS LIMITED Director 2013-11-29 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-10DS01Application to strike the company off the register
2019-12-10DS01Application to strike the company off the register
2019-12-10DS01Application to strike the company off the register
2019-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2048030004
2019-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2048030004
2019-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2048030005
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20RP04AP01Second filing of director appointment of Mr Gregory John Michael
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-04-11466(Scot)Alter floating charge SC2048030004
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2048030006
2018-09-24RES13Resolutions passed:The company enter into and perform its obligations and exercise its rights in relation to an english law composite guarantee // directors authorised to pass and to implement such resolutions as they think fit in connection with the c...
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2048030004
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE
2018-09-11TM02Termination of appointment of John Francis Alexander Geddes on 2018-09-04
2018-09-11AP01DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-27AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Unit 6 Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX
2016-04-18AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EWAN FERGUSON
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANABELA FERGUSON
2016-02-26AP03Appointment of Mr John Francis Alexander Geddes as company secretary on 2016-02-09
2016-02-26TM02Termination of appointment of Anabela Ferguson on 2016-02-09
2016-02-26AP01DIRECTOR APPOINTED MR MARK STEPHEN CASSIE
2016-02-26AP01DIRECTOR APPOINTED MR PAUL RAYMOND PATRICK MCCOURT
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2048030003
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2048030003
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0109/03/15 FULL LIST
2014-09-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-28AR0109/03/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-18AR0109/03/13 FULL LIST
2013-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANABELA FERGUSON / 16/11/2012
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN ARCHIBALD FERGUSON / 19/11/2012
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM UNIT 13, WELLHEADS TRADING ESTATE WELLHEADS CRESCENT,DYCE ABERDEEN AB21 7GA
2012-07-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15AR0109/03/12 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MRS ANABELA DE ASSUNCAO VIDEIRA FERGUSON
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-11AR0109/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0109/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN ARCHIBALD FERGUSON / 09/03/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-03-11363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23288cSECRETARY'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/05
2005-04-05363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-11-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: UNIT 19 FREDERICK STREET BUSINESS CENTRE FREDERICK STREET,ABERDEEN, AB24 5HY
2004-04-07363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/03
2003-03-14363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-2188(2)RAD 31/03/01--------- £ SI 999@1=999 £ IC 1/1000
2001-04-05ELRESS252 DISP LAYING ACC 31/03/01
2001-04-05ELRESS366A DISP HOLDING AGM 31/03/01
2001-04-04363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-03-13288bSECRETARY RESIGNED
2000-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1040719 Expired Licenced property: UNIT 6 THE SPRINGFIELD CENTRE GREENWELL ROAD ABERDEEN AB12 3AX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THISTLE COURIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-25 Satisfied SANTANDER UK PLC
FLOATING CHARGE 2012-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2004-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 109,060
Creditors Due After One Year 2012-03-31 £ 100,627
Creditors Due Within One Year 2013-03-31 £ 374,241
Creditors Due Within One Year 2012-03-31 £ 320,204
Provisions For Liabilities Charges 2013-03-31 £ 38,219
Provisions For Liabilities Charges 2012-03-31 £ 38,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THISTLE COURIERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 91,072
Cash Bank In Hand 2012-03-31 £ 137,027
Current Assets 2013-03-31 £ 634,110
Current Assets 2012-03-31 £ 576,344
Debtors 2013-03-31 £ 542,238
Debtors 2012-03-31 £ 438,517
Shareholder Funds 2013-03-31 £ 448,993
Shareholder Funds 2012-03-31 £ 391,226
Tangible Fixed Assets 2013-03-31 £ 336,403
Tangible Fixed Assets 2012-03-31 £ 273,728

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THISTLE COURIERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THISTLE COURIERS LIMITED owns 1 domain names.

thistlecouriers.co.uk  

Trademarks
We have not found any records of THISTLE COURIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLE COURIERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as THISTLE COURIERS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where THISTLE COURIERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THISTLE COURIERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2015-06-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2014-06-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THISTLE COURIERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THISTLE COURIERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.