DAVID URQUHART SKY TRAVEL LIMITED

Register to unlock more data on OkredoRegister

DAVID URQUHART SKY TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC143094

Incorporation date

08/03/1993

Size

Group

Contacts

Registered address

Registered address

227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon30/04/2024
Final Gazette dissolved following liquidation
dot icon30/01/2024
Final account prior to dissolution in CVL
dot icon13/07/2022
Move from Administration case to Creditor's Voluntary Liquidation
dot icon11/02/2022
Administrator's progress report
dot icon11/02/2022
Administrator's progress report
dot icon04/08/2021
Administrator's progress report
dot icon08/07/2021
Notice of extension of period of Administration
dot icon10/02/2021
Administrator's progress report
dot icon06/10/2020
Approval of administrator’s proposals
dot icon10/09/2020
Notice of Administrator's proposal
dot icon10/09/2020
Statement of affairs AM02SOASCOT
dot icon20/07/2020
Registered office address changed from 127 Strathmore House East Kilbride G74 1LF to 227 West George Street Glasgow G2 2nd on 2020-07-20
dot icon20/07/2020
Appointment of an administrator
dot icon11/06/2020
Notification of David Martin Urquhart as a person with significant control on 2020-02-14
dot icon08/06/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon08/06/2020
Cessation of John Crispin Mahoney as a person with significant control on 2020-02-14
dot icon14/02/2020
Termination of appointment of John Crispin Mahoney as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of John Crispin Mahoney as a secretary on 2020-02-14
dot icon03/02/2020
Appointment of Mr Martin Gerard Super as a director on 2020-01-30
dot icon28/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon07/11/2019
Termination of appointment of Alec Matthew Byrne as a director on 2019-11-07
dot icon05/09/2019
Termination of appointment of David Watt as a director on 2019-09-05
dot icon06/06/2019
Registration of charge SC1430940003, created on 2019-06-03
dot icon07/05/2019
Registration of charge SC1430940002, created on 2019-04-16
dot icon10/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon01/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon25/09/2018
Change of share class name or designation
dot icon25/09/2018
Resolutions
dot icon08/05/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon30/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon26/01/2018
Appointment of Mr Alec Matthew Byrne as a director on 2018-01-25
dot icon26/01/2018
Appointment of Mr David Watt as a director on 2018-01-25
dot icon21/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon21/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon25/05/2016
Appointment of Mr Robert Anthony Flynn as a director on 2016-05-01
dot icon26/04/2016
Termination of appointment of Michael Ian Ross Dickson as a director on 2016-03-21
dot icon14/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon05/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon12/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon24/06/2014
Group of companies' accounts made up to 2014-04-30
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Nesta Gilliland as a director
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon29/10/2012
Appointment of Mr John Crispin Mahoney as a director
dot icon30/07/2012
Appointment of Mr John Crispin Mahoney as a secretary
dot icon30/07/2012
Termination of appointment of Kenneth Macleod as a director
dot icon30/07/2012
Termination of appointment of Kenneth Macleod as a secretary
dot icon20/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon23/09/2011
Duplicate mortgage certificatecharge no:1
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon03/02/2011
Appointment of Mr Michael Ian Ross Dickson as a director
dot icon14/01/2011
Appointment of Mrs Nesta Elizabeth Shedden Gilliland as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 08/03/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 08/03/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 08/03/07; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 08/03/06; full list of members
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 08/03/05; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 08/03/04; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 08/03/03; full list of members
dot icon13/02/2003
Auditor's resignation
dot icon05/12/2002
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 08/03/02; full list of members
dot icon29/11/2001
Director resigned
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon17/08/2001
Secretary resigned
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon18/04/2001
Return made up to 08/03/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 08/03/00; full list of members
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 08/03/99; full list of members
dot icon21/12/1998
Auditor's resignation
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 08/03/98; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Return made up to 08/03/97; no change of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 08/03/96; full list of members
dot icon05/01/1996
Ad 01/12/95--------- £ si 15000@1=15000 £ ic 135000/150000
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Nc inc already adjusted 05/05/95
dot icon22/08/1995
Resolutions
dot icon17/07/1995
Ad 05/05/95--------- £ si 65000@1=65000 £ ic 70000/135000
dot icon17/07/1995
Ad 21/04/95--------- £ si 10000@1=10000 £ ic 60000/70000
dot icon26/06/1995
Resolutions
dot icon12/05/1995
Return made up to 08/03/95; full list of members
dot icon28/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon28/10/1994
Resolutions
dot icon20/09/1994
Registered office changed on 20/09/94 from: 114 strathmore house east kilbride G74 1LF
dot icon27/04/1994
Return made up to 08/03/94; full list of members
dot icon28/10/1993
Memorandum and Articles of Association
dot icon28/10/1993
Memorandum and Articles of Association
dot icon28/10/1993
Registered office changed on 28/10/93 from: 48 st vincent street glasgow strathclyde G2 5HS
dot icon28/10/1993
Accounting reference date notified as 31/12
dot icon28/10/1993
Ad 15/10/93--------- £ si 59998@1=59998 £ ic 2/60000
dot icon28/10/1993
Nc inc already adjusted 15/10/93
dot icon28/10/1993
Resolutions
dot icon28/10/1993
Resolutions
dot icon28/10/1993
Resolutions
dot icon28/10/1993
New director appointed
dot icon28/10/1993
Director resigned;new director appointed
dot icon28/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1993
Certificate of change of name
dot icon07/10/1993
Certificate of change of name
dot icon08/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID URQUHART SKY TRAVEL LIMITED

DAVID URQUHART SKY TRAVEL LIMITED is an(a) Dissolved company incorporated on 08/03/1993 with the registered office located at 227 West George Street, Glasgow G2 2ND. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID URQUHART SKY TRAVEL LIMITED?

toggle

DAVID URQUHART SKY TRAVEL LIMITED is currently Dissolved. It was registered on 08/03/1993 and dissolved on 30/04/2024.

Where is DAVID URQUHART SKY TRAVEL LIMITED located?

toggle

DAVID URQUHART SKY TRAVEL LIMITED is registered at 227 West George Street, Glasgow G2 2ND.

What does DAVID URQUHART SKY TRAVEL LIMITED do?

toggle

DAVID URQUHART SKY TRAVEL LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for DAVID URQUHART SKY TRAVEL LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved following liquidation.