About

Registered Number: SC092113
Date of Incorporation: 11/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Dentons, 15 Lauriston Place, Edinburgh, EH3 9EP,

 

Eagle Couriers (Scotland) Ltd was registered on 11 March 1985, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David Blair N/A 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Jerry Brown 01 December 2016 21 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 02 December 2019
TM01 - Termination of appointment of director 05 July 2019
TM02 - Termination of appointment of secretary 05 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 14 February 2018
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 13 December 2016
AP03 - Appointment of secretary 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 04 November 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 13 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 09 December 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 04 October 2006
MISC - Miscellaneous document 10 March 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2006
MEM/ARTS - N/A 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 08 April 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 28 October 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 07 November 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 04 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 22 April 1992
RESOLUTIONS - N/A 20 March 1992
123 - Notice of increase in nominal capital 20 March 1992
288 - N/A 13 December 1991
363 - Annual Return 13 December 1991
363(287) - N/A 13 December 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 22 April 1991
410(Scot) - N/A 11 February 1991
363 - Annual Return 29 May 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 17 June 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 17 June 1987
288 - N/A 03 December 1986
287 - Change in situation or address of Registered Office 27 August 1986
CERTNM - Change of name certificate 03 July 1985
NEWINC - New incorporation documents 11 March 1985

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 January 2012 Outstanding

N/A

Debenture floating charge 31 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.