Pegasus Express Limited ABERDEEN


Pegasus Express started in year 1993 as Private Limited Company with registration number SC148046. The Pegasus Express company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Aberdeen at Pegasus Express Souter Head Road. Postal code: AB12 3LF.

The firm has 3 directors, namely Jordan K., Mark J. and Gavin K.. Of them, Mark J., Gavin K. have been with the company the longest, being appointed on 21 July 2022 and Jordan K. has been with the company for the least time - from 25 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AB12 3LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0032951 . It is located at Souter Head Road, Altens Industrial Estate, Aberdeen with a total of 39 carsand 22 trailers. It has four locations in the UK.

Pegasus Express Limited Address / Contact

Office Address Pegasus Express Souter Head Road
Office Address2 Altens Industrial Estate
Town Aberdeen
Post code AB12 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148046
Date of Incorporation Tue, 14th Dec 1993
Industry Freight transport by road
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Jordan K.

Position: Director

Appointed: 25 September 2023

Mark J.

Position: Director

Appointed: 21 July 2022

Gavin K.

Position: Director

Appointed: 21 July 2022

Robert T.

Position: Director

Appointed: 09 November 2022

Resigned: 25 September 2023

Joseph M.

Position: Director

Appointed: 01 June 2011

Resigned: 23 June 2017

William G.

Position: Director

Appointed: 01 June 2011

Resigned: 31 March 2015

Jacqueline M.

Position: Director

Appointed: 01 June 2011

Resigned: 21 July 2022

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2011

Resigned: 30 October 2012

James C.

Position: Director

Appointed: 01 October 2009

Resigned: 21 July 2022

William G.

Position: Director

Appointed: 01 October 2009

Resigned: 20 May 2011

Brian G.

Position: Secretary

Appointed: 30 July 2008

Resigned: 20 May 2011

Stewart L.

Position: Director

Appointed: 01 November 2006

Resigned: 05 June 2007

Alan W.

Position: Secretary

Appointed: 12 November 2004

Resigned: 30 July 2008

Norman S.

Position: Director

Appointed: 25 November 2002

Resigned: 12 November 2008

Colin B.

Position: Director

Appointed: 25 November 2002

Resigned: 10 October 2008

Derek S.

Position: Director

Appointed: 22 November 2002

Resigned: 27 October 2006

Colin D.

Position: Director

Appointed: 01 April 2002

Resigned: 22 November 2002

Derek S.

Position: Secretary

Appointed: 31 October 2001

Resigned: 12 November 2004

Robert A.

Position: Director

Appointed: 22 September 2000

Resigned: 10 October 2008

Ian M.

Position: Director

Appointed: 01 March 2000

Resigned: 22 September 2000

David R.

Position: Director

Appointed: 01 March 2000

Resigned: 01 April 2002

Brian G.

Position: Secretary

Appointed: 01 September 1999

Resigned: 31 October 2001

Trevor R.

Position: Director

Appointed: 19 February 1998

Resigned: 01 October 1999

Ian M.

Position: Director

Appointed: 28 January 1994

Resigned: 13 February 1998

Norman S.

Position: Director

Appointed: 28 January 1994

Resigned: 31 August 1999

Norman S.

Position: Secretary

Appointed: 28 January 1994

Resigned: 31 August 1999

Brian G.

Position: Director

Appointed: 28 January 1994

Resigned: 20 May 2011

Susan G.

Position: Director

Appointed: 28 January 1994

Resigned: 30 April 2010

Iain M.

Position: Nominee Director

Appointed: 14 December 1993

Resigned: 28 January 1994

Iain M.

Position: Nominee Secretary

Appointed: 14 December 1993

Resigned: 28 January 1994

James W.

Position: Nominee Director

Appointed: 14 December 1993

Resigned: 28 January 1994

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Ecosse Transport Logistics Ltd from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James C. This PSC has significiant influence or control over the company,.

Ecosse Transport Logistics Ltd

160 West George Street, Glasgow, G2 2HQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc399452
Notified on 21 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 6 April 2016
Ceased on 21 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312023-03-31
Balance Sheet
Cash Bank On Hand297 81760 65260 934
Current Assets 1 561 6702 259 219
Debtors43 57245 0972 190 825
Net Assets Liabilities1 029 314939 301793 142
Other Debtors9831 201 
Property Plant Equipment298 568288 337635 642
Total Inventories5 2195 9017 460
Other
Accrued Liabilities Deferred Income245 462143 453 
Accrued Liabilities Not Expressed Within Creditors Subtotal -143 450-155 380
Accumulated Depreciation Impairment Property Plant Equipment194 892175 508222 950
Additions Other Than Through Business Combinations Property Plant Equipment  406 509
Amounts Owed By Parent Entities150 375150 375 
Average Number Employees During Period565455
Bank Borrowings Overdrafts50 000  
Corporation Tax Payable22 564  
Corporation Tax Recoverable 15 166 
Creditors1 316 177950 799247 103
Disposals Decrease In Depreciation Impairment Property Plant Equipment -21 785 
Disposals Property Plant Equipment -21 785-11 762
Financial Commitments Other Than Capital Commitments 1 006 74055 993
Fixed Assets 338 337635 642
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 092 2011 006 740 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-1 296-4 149 
Increase From Depreciation Charge For Year Property Plant Equipment 27 43247 442
Investments50 00050 000 
Investments Fixed Assets50 00050 000 
Net Current Assets Liabilities 761 601666 318
Net Deferred Tax Liability Asset13 03817 187 
Nominal Value Allotted Share Capital864 519864 519 
Number Shares Issued Fully Paid 864 519864 519
Other Creditors59 842155 286 
Other Provisions Balance Sheet Subtotal13 03817 187 
Other Remaining Investments50 00050 000 
Other Taxation Payable264 300154 272 
Par Value Share 11
Prepayments Accrued Income144 937150 731 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 150 730362 036
Property Plant Equipment Gross Cost493 460488 876858 592
Provisions For Liabilities Balance Sheet Subtotal 17 187106 335
Total Additions Including From Business Combinations Property Plant Equipment 17 201 
Total Assets Less Current Liabilities 1 099 9381 301 960
Trade Creditors Trade Payables674 009641 239 
Trade Debtors Trade Receivables1 367 0581 283 278 
Useful Life Property Plant Equipment Years 6 

Transport Operator Data

Souter Head Road
Address Altens Industrial Estate
City Aberdeen
Post code AB12 3LF
Vehicles 10
Trailers 10
P S Ridgway Ltd
Address 5 Smeaton Road , West Gourdie Industrial Estate
City Dundee
Post code DD2 4UT
Vehicles 6
13 Walker Road
City Inverness
Post code IV1 1TD
Vehicles 8
Trailers 2
Unit 9 Biggar Road Industrial Estate
Address Biggar Road , Cleland
City Motherwell
Post code ML1 5PB
Vehicles 15
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 20th, September 2022
Free Download (1 page)

Company search