DAVID URQUHART (TRAVEL) LIMITED

Register to unlock more data on OkredoRegister

DAVID URQUHART (TRAVEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC087442

Incorporation date

30/03/1984

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 30/03/1984)
dot icon04/06/2025
Final Gazette dissolved following liquidation
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 icon24/01/2023
Termination or full implementation of CVA
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon17/01/2023
Termination or full implementation of CVA
dot icon03/11/2022
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 2022-01-15 with no updates
dot icon01/04/2022
Registered office address changed from 103 Strathmore House East Kilbride 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 2021-01-15 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 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 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 icon30/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/01/2020
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 icon03/09/2019
Termination of appointment of David Watt as a director on 2019-09-03
dot icon07/05/2019
Registration of charge SC0874420006, created on 2019-04-16
dot icon09/03/2019
Registration of charge SC0874420005, created on 2019-03-01
dot icon20/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon01/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon27/02/2018
Confirmation statement made on 2018-01-15 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 icon20/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon26/10/2016
Satisfaction of charge 2 in full
dot icon18/10/2016
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 icon08/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon08/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon19/03/2015
Registration of charge SC0874420004, created on 2015-03-05
dot icon02/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon31/12/2014
Group of companies' accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon05/12/2013
Termination of appointment of Nesta Gilliland as a director
dot icon19/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon31/01/2013
Group of companies' accounts made up to 2012-04-30
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 secretary
dot icon30/07/2012
Termination of appointment of Kenneth Macleod as a director
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon11/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon03/02/2011
Appointment of Mr Michael Ian Ross Dickson as a director
dot icon02/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
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
Group of companies' accounts made up to 2010-04-30
dot icon27/04/2010
Appointment of Mrs Nesta Elizabeth Shedden Gilliland as a director
dot icon12/04/2010
Termination of appointment of Susannah Todd as a director
dot icon02/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon27/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon22/01/2009
Return made up to 15/01/09; full list of members
dot icon06/01/2009
Group of companies' accounts made up to 2008-04-30
dot icon18/01/2008
Return made up to 15/01/08; full list of members
dot icon06/01/2008
Group of companies' accounts made up to 2007-04-30
dot icon23/01/2007
Return made up to 15/01/07; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon07/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon30/01/2006
Return made up to 15/01/06; full list of members
dot icon30/01/2006
Secretary's particulars changed;director's particulars changed
dot icon12/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon01/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon25/01/2005
Return made up to 15/01/05; full list of members
dot icon08/09/2004
Group of companies' accounts made up to 2003-04-30
dot icon23/01/2004
Return made up to 15/01/04; full list of members
dot icon28/02/2003
Group of companies' accounts made up to 2002-04-30
dot icon13/02/2003
Auditor's resignation
dot icon23/01/2003
Return made up to 15/01/03; full list of members
dot icon21/01/2003
£ ic 100000/99000 19/11/02 £ sr 1000@1=1000
dot icon05/12/2002
Director resigned
dot icon28/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon24/01/2002
Return made up to 15/01/02; full list of members
dot icon29/11/2001
Director resigned
dot icon17/08/2001
Secretary resigned
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon17/08/2001
Director resigned
dot icon01/03/2001
Full group accounts made up to 2000-04-30
dot icon20/01/2001
Return made up to 15/01/01; full list of members
dot icon08/03/2000
Amended full group accounts made up to 1999-04-30
dot icon28/02/2000
Full group accounts made up to 1999-04-30
dot icon04/02/2000
Return made up to 15/01/00; full list of members
dot icon13/01/2000
Director resigned
dot icon17/03/1999
Return made up to 15/01/99; full list of members
dot icon26/02/1999
Full group accounts made up to 1998-04-30
dot icon21/12/1998
Auditor's resignation
dot icon27/10/1998
New director appointed
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon16/01/1998
Return made up to 15/01/98; full list of members
dot icon14/02/1997
Full accounts made up to 1996-04-30
dot icon13/02/1997
Return made up to 15/01/97; full list of members
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon31/01/1996
Full accounts made up to 1995-04-30
dot icon30/01/1996
Return made up to 15/01/96; full list of members
dot icon23/01/1995
Return made up to 15/01/95; full list of members
dot icon06/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/02/1994
Full accounts made up to 1993-04-30
dot icon17/02/1994
Return made up to 15/01/94; full list of members
dot icon02/04/1993
Ad 30/03/84--------- £ si 98@1
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon16/02/1993
Memorandum and Articles of Association
dot icon11/02/1993
Partic of mort/charge *
dot icon11/02/1993
Dec mort/charge *
dot icon08/02/1993
Partic of mort/charge *
dot icon01/02/1993
Memorandum and Articles of Association
dot icon01/02/1993
Resolutions
dot icon01/02/1993
Resolutions
dot icon01/02/1993
Ad 28/01/93--------- £ si 99900@1=99900 £ ic 100/100000
dot icon01/02/1993
£ nc 100/100000 28/01/93
dot icon21/01/1993
Registered office changed on 21/01/93 from: 8-10 glasgow road kirkintilloch glasgow G66 1SH
dot icon12/01/1993
Return made up to 15/01/93; full list of members
dot icon27/04/1992
Accounts for a medium company made up to 1991-04-30
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Return made up to 15/01/92; no change of members
dot icon13/06/1991
Return made up to 15/01/91; no change of members
dot icon13/06/1991
Accounts for a small company made up to 1990-04-30
dot icon30/01/1991
Partic of mort/charge 1168
dot icon26/11/1990
Return made up to 31/03/90; full list of members
dot icon26/11/1990
Registered office changed on 26/11/90 from: 127 st vincent street glasgow G2 5JF
dot icon02/10/1990
Accounts for a small company made up to 1989-04-30
dot icon13/10/1989
Secretary resigned
dot icon27/07/1989
Accounts for a small company made up to 1988-04-30
dot icon27/07/1989
Return made up to 15/01/89; full list of members
dot icon10/05/1988
Director's particulars changed
dot icon10/05/1988
Return made up to 31/01/88; full list of members
dot icon10/05/1988
Accounts for a small company made up to 1987-04-30
dot icon19/08/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon22/07/1987
Accounts made up to 1986-04-30
dot icon22/07/1987
Return made up to 31/01/87; full list of members
dot icon22/07/1987
Return made up to 31/12/86; full list of members
dot icon31/12/1986
Secretary resigned;new secretary appointed
dot icon30/03/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£631,909.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
15/01/2024
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
4
525.09K
-
0.00
30.06K
-
2023
4
631.30K
-
0.00
631.91K
-
2023
4
631.30K
-
0.00
631.91K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

631.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

631.91K £Ascended- *

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DAVID URQUHART (TRAVEL) LIMITED

DAVID URQUHART (TRAVEL) LIMITED is an(a) Dissolved company incorporated on 30/03/1984 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 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID URQUHART (TRAVEL) LIMITED?

toggle

DAVID URQUHART (TRAVEL) LIMITED is currently Dissolved. It was registered on 30/03/1984 and dissolved on 04/06/2025.

Where is DAVID URQUHART (TRAVEL) LIMITED located?

toggle

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

What does DAVID URQUHART (TRAVEL) LIMITED do?

toggle

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

How many employees does DAVID URQUHART (TRAVEL) LIMITED have?

toggle

DAVID URQUHART (TRAVEL) LIMITED had 4 employees in 2023.

What is the latest filing for DAVID URQUHART (TRAVEL) LIMITED?

toggle

The latest filing was on 04/06/2025: Final Gazette dissolved following liquidation.