PEGASUS COURIERS SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

PEGASUS COURIERS SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC236246

Incorporation date

02/09/2002

Size

Full

Contacts

Registered address

Registered address

5 South Gyle Crescent Lane, Edinburgh EH12 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2023)
dot icon31/10/2025
Full accounts made up to 2024-09-30
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon09/05/2025
Notification of Pegasus Couriers Holdings Ltd as a person with significant control on 2023-11-14
dot icon30/04/2025
Confirmation statement made on 2024-08-26 with updates
dot icon30/04/2025
Cessation of Phillip Edward West as a person with significant control on 2023-11-15
dot icon09/10/2024
Termination of appointment of Martin John Smith as a director on 2023-11-15
dot icon09/10/2024
Director's details changed for Phillip Edward West on 2023-11-15
dot icon09/10/2024
Cessation of Pegasus Couriers Holdings Ltd as a person with significant control on 2023-11-15
dot icon09/10/2024
Notification of Phillip Edward West as a person with significant control on 2023-11-15
dot icon09/10/2024
Cessation of Martin John Smith as a person with significant control on 2023-11-13
dot icon09/10/2024
Confirmation statement made on 2024-08-25 with updates
dot icon19/09/2024
Notification of Pegasus Couriers Holdings Ltd as a person with significant control on 2023-11-14
dot icon18/09/2024
Change of details for Mr Martin John Smith as a person with significant control on 2023-11-13
dot icon18/09/2024
Cessation of Sandra Mary Smith as a person with significant control on 2023-11-13
dot icon22/08/2024
Registered office address changed from 69 Pumpherston Road Uphall Station Livingston EH54 5PH Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Martin John Smith on 2024-08-22
dot icon22/08/2024
Director's details changed for Phillip Edward West on 2024-08-22
dot icon01/08/2024
Registered office address changed from Room 136 Regus-West Point 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to 69 Pumpherston Road Uphall Station Livingston EH54 5PH on 2024-08-01
dot icon01/08/2024
Director's details changed for Phillip Edward West on 2024-08-01
dot icon01/08/2024
Director's details changed for Mr Martin John Smith on 2024-08-01
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon01/02/2024
Termination of appointment of Sandra Mary Smith as a director on 2023-11-12
dot icon27/11/2023
Registration of charge SC2362460003, created on 2023-11-14
dot icon20/11/2023
Change of share class name or designation
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Registered office address changed from Head Office, Room 136 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ United Kingdom to Room 136 Regus-West Point 4 Redheughs Rigg Edinburgh EH12 9DQ on 2023-11-14
dot icon14/11/2023
Director's details changed for Phillip Edward West on 2023-11-09
dot icon14/11/2023
Director's details changed for Mrs Sandra Mary Smith on 2023-11-09
dot icon14/11/2023
Director's details changed for Mr Martin John Smith on 2023-11-09
dot icon19/10/2023
Confirmation statement made on 2023-08-25 with updates
dot icon31/07/2023
Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ to Head Office, Room 136 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 2023-07-31
dot icon31/07/2023
Director's details changed for Mrs Sandra Mary Smith on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Martin John Smith on 2023-07-31
dot icon31/07/2023
Director's details changed for Phillip Edward West on 2023-07-31
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon25/05/2023
Appointment of Phillip Edward West as a director on 2023-05-25
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
1.04M
-
0.00
640.88K
-
2022
142
1.31M
-
22.03M
984.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin John Smith
Director
02/09/2002 - 15/11/2023
12
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/09/2002 - 02/09/2002
8526
Leask, Judith Lynn
Secretary
30/09/2011 - 31/03/2013
-
Martin, Edmund Marshall
Secretary
02/09/2002 - 30/09/2011
-
West, Phillip Edward
Director
25/05/2023 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEGASUS COURIERS SCOTLAND LIMITED

PEGASUS COURIERS SCOTLAND LIMITED is an(a) Active company incorporated on 02/09/2002 with the registered office located at 5 South Gyle Crescent Lane, Edinburgh EH12 9EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEGASUS COURIERS SCOTLAND LIMITED?

toggle

PEGASUS COURIERS SCOTLAND LIMITED is currently Active. It was registered on 02/09/2002 .

Where is PEGASUS COURIERS SCOTLAND LIMITED located?

toggle

PEGASUS COURIERS SCOTLAND LIMITED is registered at 5 South Gyle Crescent Lane, Edinburgh EH12 9EG.

What does PEGASUS COURIERS SCOTLAND LIMITED do?

toggle

PEGASUS COURIERS SCOTLAND LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for PEGASUS COURIERS SCOTLAND LIMITED?

toggle

The latest filing was on 31/10/2025: Full accounts made up to 2024-09-30.