Advanced company searchLink opens in new window

EAGLE COURIERS (HOLDINGS) LIMITED

Company number SC292831

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Dec 2023 SH06 Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 50,000
01 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with updates
14 Nov 2023 SH03 Purchase of own shares.
08 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2023 PSC04 Change of details for Ms Fiona Lindsay Deas as a person with significant control on 1 June 2019
09 Mar 2023 CH01 Director's details changed for Ms Fiona Lindsay Deas on 1 March 2023
09 Mar 2023 AD01 Registered office address changed from Dentons 15 Lauriston Place Edinburgh EH3 9EP Scotland to 2 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 9 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 Dec 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Jan 2022 CS01 Confirmation statement made on 30 October 2021 with no updates
21 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
09 Feb 2021 MR04 Satisfaction of charge 2 in full
26 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with updates
05 Jan 2021 PSC07 Cessation of Jerry Brown Stewart as a person with significant control on 21 June 2019
23 Sep 2020 SH06 Cancellation of shares. Statement of capital on 28 August 2020
  • GBP 57,893.00
23 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
02 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with updates
16 Jul 2019 PSC04 Change of details for Mrs Fiona Lindsay Deas as a person with significant control on 21 June 2019
16 Jul 2019 SH03 Purchase of own shares.
05 Jul 2019 TM01 Termination of appointment of Jerry Brown Stewart as a director on 21 June 2019
05 Jul 2019 TM02 Termination of appointment of Jerry Brown Stewart as a secretary on 21 June 2019
28 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association