Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > T.H.S. COURIERS LTD.
Company Information for

T.H.S. COURIERS LTD.

C/O FRP ADVISORY TRADING LIMITED APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC372292
Private Limited Company
Liquidation

Company Overview

About T.h.s. Couriers Ltd.
T.H.S. COURIERS LTD. was founded on 2010-02-04 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". T.h.s. Couriers Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
T.H.S. COURIERS LTD.
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED APEX 3
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in PA3
 
Filing Information
Company Number SC372292
Company ID Number SC372292
Date formed 2010-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts SMALL
Last Datalog update: 2020-09-05 07:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.H.S. COURIERS LTD.
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 T.H.S. COURIERS LTD.

Current Directors
Officer Role Date Appointed
FIONA LINDSAY DEAS
Director 2017-12-07
JERRY BROWN STEWART
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN MUIR
Director 2010-02-04 2017-12-07
LESLEY MUIR
Director 2012-05-31 2017-07-20
DALE GRAEME RABET
Director 2010-02-04 2010-08-13
BRIAN REID LTD.
Company Secretary 2010-02-04 2010-02-04
STEPHEN GEORGE MABBOTT
Director 2010-02-04 2010-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA LINDSAY DEAS EAGLE COURIERS (SCOTLAND) LIMITED Director 2006-02-01 CURRENT 1985-03-11 Active
FIONA LINDSAY DEAS EAGLE COURIERS (HOLDINGS) LIMITED Director 2005-11-10 CURRENT 2005-11-07 Active
JERRY BROWN STEWART EAGLE COURIERS (SCOTLAND) LIMITED Director 2006-02-01 CURRENT 1985-03-11 Active
JERRY BROWN STEWART EAGLE COURIERS (HOLDINGS) LIMITED Director 2005-11-10 CURRENT 2005-11-07 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
2020-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JERRY BROWN STEWART
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-02-22RES01ADOPT ARTICLES 22/02/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Unit 6 Nethercommon Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2rd
2017-12-18PSC07CESSATION OF KEVIN JOHN MUIR AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13PSC02Notification of Eagle Couriers (Holdings) Limited as a person with significant control on 2017-12-07
2017-12-11AP01DIRECTOR APPOINTED MR JERRY BROWN STEWART
2017-12-11AP01DIRECTOR APPOINTED MS FIONA LINDSAY DEAS
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MUIR
2017-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC07CESSATION OF LESLEY MUIR AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21PSC04Change of details for Mr Kevin John Muir as a person with significant control on 2017-07-20
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MUIR
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0104/02/16 ANNUAL RETURN FULL LIST
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0104/02/14 ANNUAL RETURN FULL LIST
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/13 FROM 375 West George Street Glasgow G2 4LW
2013-03-18AR0104/02/13 ANNUAL RETURN FULL LIST
2012-11-09AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-04AP01DIRECTOR APPOINTED MRS LESLEY MUIR
2012-02-28AR0104/02/12 FULL LIST
2011-10-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-09AR0104/02/11 FULL LIST
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DALE RABET
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN UNITED KINGDOM
2010-06-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-02AA01CURREXT FROM 28/02/2011 TO 31/05/2011
2010-06-02SH0105/02/10 STATEMENT OF CAPITAL GBP 1
2010-04-15AP01DIRECTOR APPOINTED DALE RABET
2010-03-30AP01DIRECTOR APPOINTED KEVIN MUIR
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52102 - Operation of warehousing and storage facilities for air transport activities




Licences & Regulatory approval
We could not find any licences issued to T.H.S. COURIERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-06
Petitions to Wind Up (Companies)2020-08-07
Fines / Sanctions
No fines or sanctions have been issued against T.H.S. COURIERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-06-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31

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 T.H.S. COURIERS LTD.

Intangible Assets
Patents
We have not found any records of T.H.S. COURIERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for T.H.S. COURIERS LTD.
Trademarks
We have not found any records of T.H.S. COURIERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.H.S. COURIERS LTD.. 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 (52102 - Operation of warehousing and storage facilities for air transport activities) as T.H.S. COURIERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where T.H.S. COURIERS LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyT.H.S. COURIERS LTD.Event Date2020-10-06
T.H.S. COURIERS LTD. Company Number: SC372292 Registered office: c/o FRP Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Principal trading address: Unit 6, Nether Common In…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyT.H.S.COURIERS LTD.Event Date2020-07-30
Take notice that on 30 July 2020 a Petition was presented at Edinburgh Sheriff Court by Fiona Lindsay Deas , c/o Dentons, Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP , craving the Court for an order under the Insolvency Act 1986 to wind up the said T.H.S Couriers LTD and to appoint Provisional Liquidators; in which Petition the Sheriff at Edinburgh, by interlocutor of 30 July 2020, ordained all parties having an interest to lodge answers in the hands of the Sheriff Clerk at Edinburgh within 8 days after intimation, service or advertisement. Sarah Wardell , Dentons UKMEA LLP , Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.H.S. COURIERS LTD. 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 T.H.S. COURIERS LTD. 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.