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

EAGLE COURIERS (HOLDINGS) LIMITED

2 INCHMUIR ROAD, WHITEHILL INDUSTRIAL ESTATE, BATHGATE, EH48 2EP,
Company Registration Number
SC292831
Private Limited Company
Active

Company Overview

About Eagle Couriers (holdings) Ltd
EAGLE COURIERS (HOLDINGS) LIMITED was founded on 2005-11-07 and has its registered office in Bathgate. The organisation's status is listed as "Active". Eagle Couriers (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAGLE COURIERS (HOLDINGS) LIMITED
 
Legal Registered Office
2 INCHMUIR ROAD
WHITEHILL INDUSTRIAL ESTATE
BATHGATE
EH48 2EP
Other companies in EH3
 
Filing Information
Company Number SC292831
Company ID Number SC292831
Date formed 2005-11-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB874930000  
Last Datalog update: 2024-03-06 09:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE COURIERS (HOLDINGS) 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.

Company Officers of EAGLE COURIERS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JERRY BROWN STEWART
Company Secretary 2016-12-01
FIONA LINDSAY DEAS
Director 2005-11-10
JERRY BROWN STEWART
Director 2005-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LINDSAY DEAS
Company Secretary 2005-11-10 2016-12-01
GRAHAM MACPHERSON
Director 2005-11-10 2014-08-25
SF SECRETARIES LIMITED
Company Secretary 2005-11-07 2005-11-10
SF SECRETARIES LIMITED
Nominated Director 2005-11-07 2005-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA LINDSAY DEAS T.H.S. COURIERS LTD. Director 2017-12-07 CURRENT 2010-02-04 Liquidation
FIONA LINDSAY DEAS EAGLE COURIERS (SCOTLAND) LIMITED Director 2006-02-01 CURRENT 1985-03-11 Active
JERRY BROWN STEWART T.H.S. COURIERS LTD. Director 2017-12-07 CURRENT 2010-02-04 Liquidation
JERRY BROWN STEWART EAGLE COURIERS (SCOTLAND) LIMITED Director 2006-02-01 CURRENT 1985-03-11 Active

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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12Cancellation of shares. Statement of capital on 2023-09-29 GBP 50,000
2023-12-01CONFIRMATION STATEMENT MADE ON 30/10/23, WITH UPDATES
2023-05-25Change of details for Ms Fiona Lindsay Deas as a person with significant control on 2019-06-01
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Dentons 15 Lauriston Place Edinburgh EH3 9EP Scotland
2023-03-09Director's details changed for Ms Fiona Lindsay Deas on 2023-03-01
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-03-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2021-01-05PSC07CESSATION OF JERRY BROWN STEWART AS A PERSON OF SIGNIFICANT CONTROL
2020-09-23SH06Cancellation of shares. Statement of capital on 2020-08-28 GBP 57,893.00
2020-09-23SH03Purchase of own shares
2020-01-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-07-16PSC04Change of details for Mrs Fiona Lindsay Deas as a person with significant control on 2019-06-21
2019-07-16SH03Purchase of own shares
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JERRY BROWN STEWART
2019-07-05TM02Termination of appointment of Jerry Brown Stewart on 2019-06-21
2019-06-28RES09Resolution of authority to purchase a number of shares
2019-06-28SH06Cancellation of shares. Statement of capital on 2019-06-21 GBP 82,393.00
2019-03-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-02-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM C/O Mclay Murray & Spens 15 Lauriston Place Quartermile 1 Edinburgh EH3 9EP
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2016-12-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01AP03Appointment of Jerry Brown Stewart as company secretary on 2016-12-01
2016-12-01TM02Termination of appointment of Fiona Lindsay Deas on 2016-12-01
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 107893
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2015-12-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 107893
2015-11-12AR0107/11/15 ANNUAL RETURN FULL LIST
2014-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 107893
2014-12-09AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-20SH03Purchase of own shares
2014-11-04SH06Cancellation of shares. Statement of capital on 2014-08-25 GBP 107,893.00
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACPHERSON
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM Unit 2 25 Dunedin Street Edinburgh EH7 4JG
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 157893
2013-11-08AR0107/11/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-11-07
2012-09-18ANNOTATIONClarification
2012-02-13MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-01-12MG01sParticulars of a mortgage or charge / charge no: 2
2011-12-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-11-07
2011-11-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-11AR0107/11/11 FULL LIST
2011-08-25RES01ADOPT ARTICLES 12/08/2011
2011-05-17MEM/ARTSARTICLES OF ASSOCIATION
2011-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-17RES01ALTER ARTICLES 29/04/2011
2011-05-17SH0129/04/11 STATEMENT OF CAPITAL GBP 157893
2011-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-15SH0615/04/11 STATEMENT OF CAPITAL GBP 150000.00
2011-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-13AR0107/11/10 FULL LIST
2010-10-20AA31/05/10 TOTAL EXEMPTION SMALL
2009-12-17AR0107/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA DEAS / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY STEWART / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MACPHERSON / 01/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA DEAS / 01/10/2009
2009-12-09AA31/05/09 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-02123NC INC ALREADY ADJUSTED 23/09/08
2008-10-02RES01ADOPT ARTICLES 23/09/2008
2008-10-02RES04GBP NC 150000/157893 23/09/2008
2008-10-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-0288(2)AD 23/09/08 GBP SI 7893@1=7893 GBP IC 150000/157893
2007-11-12363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-12-29363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-0988(2)RAD 01/02/06--------- £ SI 149999@1=149999 £ IC 1/150000
2005-12-12RES04£ NC 1000/150000 10/11
2005-12-12123NC INC ALREADY ADJUSTED 10/11/05
2005-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-02288bSECRETARY RESIGNED
2005-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288bDIRECTOR RESIGNED
2005-12-02225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to EAGLE COURIERS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EAGLE COURIERS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-01-12 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2006-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 EAGLE COURIERS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE COURIERS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE COURIERS (HOLDINGS) LIMITED
Trademarks
We have not found any records of EAGLE COURIERS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE COURIERS (HOLDINGS) 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 (53201 - Licensed carriers) as EAGLE COURIERS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAGLE COURIERS (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE COURIERS (HOLDINGS) 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 EAGLE COURIERS (HOLDINGS) 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.