DAVID URQUHART TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

DAVID URQUHART TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC161563

Incorporation date

14/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon30/04/2024
Final Gazette dissolved following liquidation
dot icon31/01/2024
Final account prior to dissolution in MVL (final account attached)
dot icon20/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/02/2023
Registered office address changed from 4 Wellington Square Ayr KA7 1EN Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2023-02-10
dot icon08/02/2023
Resolutions
dot icon31/01/2023
Supervisor’s progress report in CVA
dot icon17/01/2023
Termination or full implementation of CVA
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon01/11/2022
Current accounting period extended from 2022-10-31 to 2023-01-31
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/07/2022
Supervisor’s progress report in CVA
dot icon20/06/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon01/04/2022
Registered office address changed from 103 Strathmore House East Kilbride Glasgow G74 1LF to 4 Wellington Square Ayr KA7 1EN on 2022-04-01
dot icon22/02/2022
Total exemption full accounts made up to 2020-10-31
dot icon21/02/2022
Confirmation statement made on 2020-11-14 with no updates
dot icon15/10/2021
Miscellaneous
dot icon15/07/2021
Supervisor’s progress report in CVA
dot icon11/06/2020
Notification of David Martin Urquhart as a person with significant control on 2020-02-14
dot icon11/06/2020
Cessation of John Crispin Mahoney as a person with significant control on 2020-02-14
dot icon29/05/2020
Voluntary arrangement taking effect
dot icon26/05/2020
End of moratorium
dot icon06/05/2020
Commencement of moratorium
dot icon14/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon14/02/2020
Termination of appointment of John Crispin Mahoney as a director on 2020-02-14
dot icon03/02/2020
Appointment of Mr Martin Gerard Super as a director on 2020-01-30
dot icon03/02/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon03/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon03/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon07/11/2019
Termination of appointment of Alec Matthew Byrne as a director on 2019-11-07
dot icon03/09/2019
Termination of appointment of David Watt as a director on 2019-09-03
dot icon04/02/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon04/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon04/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon04/02/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon17/12/2018
Confirmation statement made on 2018-11-14 with no updates
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 icon30/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon23/11/2017
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon23/11/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon23/11/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon21/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon27/10/2016
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon27/10/2016
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon07/10/2016
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon07/10/2016
Audit exemption statement of guarantee by parent company for period ending 30/04/16
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 Mike Ian Ross Dickson as a director on 2016-03-21
dot icon13/01/2016
Appointment of Mr Mike Ian Ross Dickson as a director on 2016-01-03
dot icon29/12/2015
Audit exemption subsidiary accounts made up to 2015-04-30
dot icon29/12/2015
Consolidated accounts of parent company for subsidiary company period ending 30/04/15
dot icon29/12/2015
Notice of agreement to exemption from audit of accounts for period ending 30/04/15
dot icon29/12/2015
Audit exemption statement of guarantee by parent company for period ending 30/04/15
dot icon27/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/12/2014
Audit exemption subsidiary accounts made up to 2014-04-30
dot icon24/12/2014
Consolidated accounts of parent company for subsidiary company period ending 30/04/14
dot icon24/12/2014
Notice of agreement to exemption from audit of accounts for period ending 30/04/14
dot icon24/12/2014
Audit exemption statement of guarantee by parent company for period ending 30/04/14
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon25/02/2014
Audit exemption subsidiary accounts made up to 2013-04-30
dot icon25/02/2014
Notice of agreement to exemption from audit of accounts for period ending 30/04/13
dot icon17/02/2014
Audit exemption statement of guarantee by parent company for period ending 30/04/13
dot icon05/02/2014
Consolidated accounts of parent company for subsidiary company period ending 30/04/13
dot icon05/12/2013
Termination of appointment of Nesta Gilliland as a director
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon03/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon29/10/2012
Appointment of Mr John Crispin Mahoney as a director
dot icon07/09/2012
Termination of appointment of Kenneth Macleod as a director
dot icon07/09/2012
Termination of appointment of Kenneth Macleod as a secretary
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon10/11/2011
Full accounts made up to 2011-04-30
dot icon14/01/2011
Appointment of Mrs Nesta Elizabeth Shedden Gilliland as a director
dot icon14/01/2011
Termination of appointment of Martyn Lambert as a director
dot icon14/01/2011
Termination of appointment of Christopher Jagger as a director
dot icon29/12/2010
Full accounts made up to 2010-04-30
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Susannah Todd as a director
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon17/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Christopher Jagger on 2009-11-17
dot icon17/11/2009
Director's details changed for Mrs Susannah Todd on 2009-11-17
dot icon17/11/2009
Director's details changed for David Martin Urquhart on 2009-11-17
dot icon17/11/2009
Director's details changed for Martyn Keith Lambert on 2009-11-17
dot icon17/11/2009
Director's details changed for Kenneth Alexander Macleod on 2009-11-17
dot icon06/01/2009
Full accounts made up to 2008-04-30
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon06/01/2008
Full accounts made up to 2007-04-30
dot icon22/11/2007
Return made up to 14/11/07; full list of members
dot icon07/12/2006
Full accounts made up to 2006-04-30
dot icon04/12/2006
Return made up to 14/11/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon12/12/2005
Full accounts made up to 2005-04-30
dot icon17/11/2005
Return made up to 14/11/05; full list of members
dot icon17/11/2005
Secretary's particulars changed;director's particulars changed
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon22/11/2004
Return made up to 14/11/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon05/12/2003
Return made up to 14/11/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-04-30
dot icon13/02/2003
Auditor's resignation
dot icon07/12/2002
Return made up to 14/11/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon12/12/2001
Return made up to 14/11/01; full list of members
dot icon29/11/2001
Director resigned
dot icon17/08/2001
Secretary resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon17/08/2001
New director appointed
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon15/12/2000
Return made up to 14/11/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon13/01/2000
Director resigned
dot icon02/12/1999
Return made up to 14/11/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-04-30
dot icon01/02/1999
Partic of mort/charge *
dot icon21/12/1998
Auditor's resignation
dot icon11/12/1998
Return made up to 14/11/98; full list of members
dot icon27/10/1998
New director appointed
dot icon04/01/1998
Return made up to 14/11/97; full list of members
dot icon16/12/1997
Amended full accounts made up to 1997-04-30
dot icon24/11/1997
Full accounts made up to 1997-04-30
dot icon05/12/1996
Return made up to 14/11/96; full list of members
dot icon08/10/1996
Registered office changed on 08/10/96 from: at the offices of tindal oatts 48 st vincent street glasgow
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon15/03/1996
New secretary appointed
dot icon14/02/1996
Memorandum and Articles of Association
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon28/12/1995
Certificate of change of name
dot icon27/12/1995
Accounting reference date notified as 30/04
dot icon27/12/1995
Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1995
Registered office changed on 20/12/95 from: 103 strathmore house east kilbride glasgow strathclyde G74 1LF
dot icon20/12/1995
Secretary resigned
dot icon20/12/1995
Director resigned
dot icon20/12/1995
New secretary appointed
dot icon20/12/1995
Registered office changed on 20/12/95 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon14/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.08K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Super, Martin Gerard
Director
29/01/2020 - Present
13
Flynn, Robert Anthony
Director
30/04/2016 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID URQUHART TRANSPORT LIMITED

DAVID URQUHART TRANSPORT LIMITED is an(a) Dissolved company incorporated on 14/11/1995 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID URQUHART TRANSPORT LIMITED?

toggle

DAVID URQUHART TRANSPORT LIMITED is currently Dissolved. It was registered on 14/11/1995 and dissolved on 30/04/2024.

Where is DAVID URQUHART TRANSPORT LIMITED located?

toggle

DAVID URQUHART TRANSPORT LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does DAVID URQUHART TRANSPORT LIMITED do?

toggle

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

What is the latest filing for DAVID URQUHART TRANSPORT LIMITED?

toggle

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