PEGASUS EXPRESS LIMITED

SC148046
PEGASUS EXPRESS SOUTER HEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF

Documents

Documents
Date Category Description Pages
20 Dec 2023 accounts Annual Accounts 11 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 officers Termination of appointment of director (Robert John Thomas) 1 Buy now
25 Sep 2023 officers Appointment of director (Mr Jordan Alexander Kellett) 2 Buy now
07 Jun 2023 mortgage Registration of a charge 22 Buy now
26 May 2023 mortgage Registration of a charge 22 Buy now
11 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Appointment of director (Mr Robert John Thomas) 2 Buy now
20 Sep 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2022 accounts Annual Accounts 11 Buy now
25 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2022 officers Appointment of director (Mr Gavin Kellett) 2 Buy now
25 Jul 2022 officers Appointment of director (Mr Mark Dean Jones) 2 Buy now
25 Jul 2022 officers Termination of appointment of director (James Alexander Cowie) 1 Buy now
25 Jul 2022 officers Termination of appointment of director (Jacqueline Elizabeth Murphy) 1 Buy now
25 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 11 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 11 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 10 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 12 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 officers Termination of appointment of director (Joseph Andrew Mcnab) 1 Buy now
12 Sep 2017 officers Change of particulars for director (Ms Jacqueline Elizabeth Murphy) 2 Buy now
12 May 2017 accounts Annual Accounts 12 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 accounts Annual Accounts 21 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
11 Dec 2015 officers Termination of appointment of director (William Goodall) 1 Buy now
24 Feb 2015 accounts Annual Accounts 22 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 officers Change of particulars for director (Jacqueline Elizabeth Murphy) 2 Buy now
09 Jan 2015 officers Change of particulars for director (Mr William Goodall) 2 Buy now
09 Jan 2015 officers Change of particulars for director (Mr James Alexander Cowie) 2 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Joseph Andrew Mcnab) 2 Buy now
31 Jul 2014 accounts Annual Accounts 23 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Feb 2014 annual-return Annual Return 16 Buy now
31 Jan 2014 officers Change of particulars for director (Jacqueline Elizabeth Souter) 3 Buy now
12 Jun 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
11 Apr 2013 accounts Annual Accounts 20 Buy now
08 Apr 2013 officers Change of particulars for director (Mr William Goodall) 3 Buy now
08 Apr 2013 officers Change of particulars for director (Jacqueline Elizabeth Souter) 3 Buy now
28 Mar 2013 annual-return Annual Return 17 Buy now
23 Jan 2013 officers Termination of appointment of secretary (Lc Secretaries Limited) 2 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jul 2012 accounts Annual Accounts 19 Buy now
18 May 2012 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
18 May 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
17 May 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
19 Jan 2012 annual-return Annual Return 7 Buy now
01 Nov 2011 officers Appointment of director (Mr William Goodall) 2 Buy now
01 Nov 2011 officers Appointment of director (Jacqueline Elizabeth Souter) 2 Buy now
01 Nov 2011 officers Appointment of director (Mr Joseph Andrew Mcnab) 2 Buy now
02 Aug 2011 accounts Annual Accounts 22 Buy now
25 May 2011 officers Termination of appointment of director (Brian Goodall) 1 Buy now
25 May 2011 officers Termination of appointment of secretary (Brian Goodall) 1 Buy now
25 May 2011 officers Termination of appointment of director (William Goodall) 1 Buy now
25 May 2011 officers Appointment of corporate secretary (Lc Secretaries Limited) 2 Buy now
02 Mar 2011 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
15 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jun 2010 officers Change of particulars for secretary (Brian Gilbert Goodall) 1 Buy now
04 Jun 2010 officers Change of particulars for director (Brian Gilbert Goodall) 2 Buy now
30 Apr 2010 officers Termination of appointment of director (Susan Goodall) 1 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 resolution Resolution 1 Buy now
26 Jan 2010 accounts Annual Accounts 19 Buy now
07 Dec 2009 officers Appointment of director (Mr James Alexander Cowie) 2 Buy now
07 Dec 2009 officers Appointment of director (Mr William Goodall) 2 Buy now
14 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
30 Dec 2008 accounts Annual Accounts 20 Buy now
23 Dec 2008 annual-return Return made up to 14/12/08; full list of members 5 Buy now
14 Nov 2008 officers Appointment terminated director norman strachan 1 Buy now
30 Oct 2008 resolution Resolution 2 Buy now
30 Oct 2008 capital Ad 10/10/08\gbp si 764519@1=764519\gbp ic 100000/864519\ 2 Buy now
30 Oct 2008 capital Gbp nc 100000/864519\03/10/08 1 Buy now
30 Oct 2008 officers Appointment terminated director robert andrew 1 Buy now
30 Oct 2008 officers Appointment terminated director colin brown 1 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from 10 dunkeld road perth PH1 5TW 1 Buy now
30 Jul 2008 officers Appointment terminated secretary alan whitnall 1 Buy now
30 Jul 2008 officers Secretary appointed brian gilbert goodall 1 Buy now
15 Jul 2008 officers Director's change of particulars / colin brown / 25/06/2008 1 Buy now
19 Feb 2008 accounts Annual Accounts 19 Buy now
03 Jan 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
04 Jun 2007 accounts Annual Accounts 17 Buy now
14 Dec 2006 annual-return Return made up to 14/12/06; full list of members 4 Buy now
08 Nov 2006 officers New director appointed 1 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
28 Feb 2006 accounts Annual Accounts 17 Buy now
15 Feb 2006 annual-return Return made up to 14/12/05; full list of members; amend 8 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: 9-10 st andrews square edinburgh mid-lothian EH6 5HG 1 Buy now
25 Jan 2006 annual-return Return made up to 14/12/05; full list of members 4 Buy now
15 Jun 2005 address Registered office changed on 15/06/05 from: 10 dunkeld road perth PH1 5TW 1 Buy now