About

Registered Number: SC148046
Date of Incorporation: 14/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 160 West George Street, Glasgow, G2 2HQ

 

Pegasus Express Ltd was registered on 14 December 1993 with its registered office in Glasgow. We don't know the number of employees at the company. The current directors of this company are Goodall, Brian Gilbert, Goodall, Brian Gilbert, Goodall, Susan Elizabeth, Lindsay, Stewart William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Brian Gilbert 28 January 1994 20 May 2011 1
GOODALL, Susan Elizabeth 28 January 1994 30 April 2010 1
LINDSAY, Stewart William 01 November 2006 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GOODALL, Brian Gilbert 30 July 2008 20 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 02 October 2017
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 31 January 2014
RP04 - N/A 12 June 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 31 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 May 2012
466(Scot) - N/A 18 May 2012
466(Scot) - N/A 17 May 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AP04 - Appointment of corporate secretary 25 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 March 2011
AR01 - Annual Return 17 January 2011
AA01 - Change of accounting reference date 15 September 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 04 June 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 02 February 2010
RESOLUTIONS - N/A 28 January 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 07 December 2009
AP01 - Appointment of director 07 December 2009
419a(Scot) - N/A 14 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
RESOLUTIONS - N/A 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
123 - Notice of increase in nominal capital 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
363a - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
AUD - Auditor's letter of resignation 19 July 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 05 January 2004
410(Scot) - N/A 28 February 2003
AA - Annual Accounts 27 February 2003
363a - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
RESOLUTIONS - N/A 06 March 2002
MEM/ARTS - N/A 06 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 24 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 28 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 15 January 1998
363s - Annual Return 13 January 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 06 October 1995
288 - N/A 17 July 1995
363s - Annual Return 14 December 1994
RESOLUTIONS - N/A 14 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1994
287 - Change in situation or address of Registered Office 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
MEM/ARTS - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
CERTNM - Change of name certificate 24 January 1994
RESOLUTIONS - N/A 20 January 1994
MEM/ARTS - N/A 20 January 1994
123 - Notice of increase in nominal capital 20 January 1994
NEWINC - New incorporation documents 14 December 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 May 2012 Outstanding

N/A

Floating charge 23 February 2011 Outstanding

N/A

Floating charge 24 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.