THISTLE COURIERS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DJ

Company number SC204803
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address 2 LOCHSIDE AVENUE, EDINBURGH, SCOTLAND, EH12 9DJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Registered office address changed from Unit 6 Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 2 Lochside Avenue Edinburgh EH12 9DJ on 24 October 2016. The most likely internet sites of THISTLE COURIERS LIMITED are www.thistlecouriers.co.uk, and www.thistle-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9.3 miles; to Kinghorn Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thistle Couriers Limited is a Private Limited Company. The company registration number is SC204803. Thistle Couriers Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Thistle Couriers Limited is 2 Lochside Avenue Edinburgh Scotland Eh12 9dj. . GEDDES, John Francis Alexander is a Secretary of the company. CASSIE, Mark Stephen is a Director of the company. MCCOURT, Paul Raymond Patrick is a Director of the company. Secretary FERGUSON, Anabela has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FERGUSON, Anabela De Assuncao Videira has been resigned. Director FERGUSON, Ewan Archibald has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GEDDES, John Francis Alexander
Appointed Date: 09 February 2016

Director
CASSIE, Mark Stephen
Appointed Date: 10 February 2016
61 years old

Director
MCCOURT, Paul Raymond Patrick
Appointed Date: 09 February 2016
50 years old

Resigned Directors

Secretary
FERGUSON, Anabela
Resigned: 09 February 2016
Appointed Date: 09 March 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Director
FERGUSON, Anabela De Assuncao Videira
Resigned: 09 February 2016
Appointed Date: 01 September 2011
49 years old

Director
FERGUSON, Ewan Archibald
Resigned: 09 February 2016
Appointed Date: 09 March 2000
49 years old

THISTLE COURIERS LIMITED Events

27 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
03 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Registered office address changed from Unit 6 Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 2 Lochside Avenue Edinburgh EH12 9DJ on 24 October 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

26 Feb 2016
Termination of appointment of Ewan Archibald Ferguson as a director on 9 February 2016
...
... and 50 more events
05 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

04 Apr 2001
Return made up to 09/03/01; full list of members
13 Mar 2000
Secretary resigned
09 Mar 2000
Incorporation

THISTLE COURIERS LIMITED Charges

25 June 2015
Charge code SC20 4803 0003
Delivered: 3 July 2015
Status: Satisfied on 8 February 2016
Persons entitled: Santander UK PLC
Description: N/A…
25 June 2012
Floating charge
Delivered: 6 July 2012
Status: Satisfied on 22 June 2015
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
29 October 2004
Bond & floating charge
Delivered: 3 November 2004
Status: Satisfied on 1 February 2010
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…