logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Deas, Fiona Lindsay
    Company Director born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    163,681 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Muir, Lesley
    Customer Service Director born in January 1971
    Individual
    Officer
    icon of calendar 2012-05-31 ~ 2017-07-20
    OF - Director → CIF 0
    Mrs Lesley Muir
    Born in January 1971
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Stewart, Jerry Brown
    Company Director born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2019-06-21
    OF - Director → CIF 0
  • 3
    Rabet, Dale Graeme
    Born in May 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ 2010-08-13
    OF - Director → CIF 0
  • 4
    Mabbott, Stephen George
    Company Registration Agent born in November 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-04
    OF - Director → CIF 0
  • 5
    Muir, Kevin John
    Born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-04 ~ 2017-12-07
    OF - Director → CIF 0
    Mr Kevin John Muir
    Born in November 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    icon of address5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2010-02-04 ~ 2010-02-04
    PE - Secretary → CIF 0
parent relation
Company in focus

T.H.S. COURIERS LTD.

Standard Industrial Classification
52102 - Operation Of Warehousing And Storage Facilities For Air Transport Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
5,049 GBP2019-05-31
9,106 GBP2018-05-31
Debtors
372,660 GBP2019-05-31
360,777 GBP2018-05-31
Cash at bank and in hand
75,533 GBP2019-05-31
97,466 GBP2018-05-31
Current Assets
448,193 GBP2019-05-31
458,243 GBP2018-05-31
Net Current Assets/Liabilities
-51,207 GBP2019-05-31
10,302 GBP2018-05-31
Total Assets Less Current Liabilities
-46,158 GBP2019-05-31
19,408 GBP2018-05-31
Equity
Called up share capital
100 GBP2019-05-31
100 GBP2018-05-31
Retained earnings (accumulated losses)
-46,258 GBP2019-05-31
19,308 GBP2018-05-31
Equity
-46,158 GBP2019-05-31
19,408 GBP2018-05-31
Property, Plant & Equipment - Gross Cost
Other
29,497 GBP2019-05-31
29,437 GBP2018-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
24,448 GBP2019-05-31
20,331 GBP2018-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,117 GBP2018-06-01 ~ 2019-05-31
Property, Plant & Equipment
Other
5,049 GBP2019-05-31
9,106 GBP2018-05-31
Trade Debtors/Trade Receivables
Current
331,709 GBP2019-05-31
293,660 GBP2018-05-31
Other Debtors
Amounts falling due within one year
40,951 GBP2019-05-31
67,117 GBP2018-05-31
Debtors
Current, Amounts falling due within one year
372,660 GBP2019-05-31
360,777 GBP2018-05-31
Trade Creditors/Trade Payables
Current
149,176 GBP2019-05-31
152,068 GBP2018-05-31
Amounts owed to group undertakings
Current
117,377 GBP2019-05-31
111,190 GBP2018-05-31
Other Taxation & Social Security Payable
59,171 GBP2019-05-31
47,139 GBP2018-05-31
Other Creditors
Current
173,676 GBP2019-05-31
137,544 GBP2018-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
146,318 GBP2019-05-31
182,858 GBP2018-05-31

  • T.H.S. COURIERS LTD.
    Info
    Registered number SC372292
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
    Private Limited Company incorporated on 2010-02-04 and dissolved on 2025-04-13 (15 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-02-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.