Warning: file_put_contents(c/599c515e3e404483b357d3a1c52bc2c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
David Urquhart Sky Transport Limited, G2 2ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVID URQUHART SKY TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Urquhart Sky Transport Limited. The company was founded 13 years ago and was given the registration number SC400714. The firm's registered office is in GLASGOW. You can find them at 227 West George Street, , Glasgow, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:DAVID URQUHART SKY TRANSPORT LIMITED
Company Number:SC400714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 2011
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:227 West George Street, Glasgow, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, West George Street, Glasgow, G2 2ND

Director01 May 2016Active
227, West George Street, Glasgow, G2 2ND

Director30 January 2020Active
103, Strathmore House, East Kilbride, United Kingdom, G74 1LF

Director01 June 2011Active
103, Strathmore House, East Kilbride, United Kingdom, G74 1LF

Secretary01 June 2011Active
103, Strathmore House, East Kilbride, United Kingdom, G74 1LF

Secretary24 July 2012Active
103, Strathmore House, East Kilbride, G74 1LF

Director25 January 2018Active
103, Strathmore House, East Kilbride, United Kingdom, G74 1LF

Director01 June 2011Active
103, Strathmore House, East Kilbride, United Kingdom, G74 1LF

Director01 June 2011Active
103, Strathmore House, East Kilbride, United Kingdom, G74 1LF

Director25 October 2012Active
103, Strathmore House, East Kilbride, G74 1LF

Director25 January 2018Active

People with Significant Control

Mr David Martin Urquhart
Notified on:14 February 2020
Status:Active
Date of birth:January 1946
Nationality:British
Address:227, West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Crispin Mahoney
Notified on:01 November 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:103, Strathmore House, East Kilbride, G74 1LF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved liquidation.

Download
2023-04-04Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-09-03Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-10-18Accounts

Legacy.

Download
2017-10-18Other

Legacy.

Download
2017-10-18Other

Legacy.

Download
2017-10-03Accounts

Legacy.

Download
2017-10-03Other

Legacy.

Download
2017-10-03Other

Legacy.

Download

Copyright © 2024. All rights reserved.