This company is commonly known as David Urquhart Transport Limited. The company was founded 28 years ago and was given the registration number SC161563. The firm's registered office is in GLASGOW. You can find them at 103 Strathmore House, East Kilbride, Glasgow, . This company's SIC code is 79120 - Tour operator activities.
Name | : | DAVID URQUHART TRANSPORT LIMITED |
---|---|---|
Company Number | : | SC161563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 103 Strathmore House, East Kilbride, Glasgow, G74 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND | Director | 01 May 2016 | Active |
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND | Director | 30 January 2020 | Active |
28 Inglewood Crescent, East Kilbride, Glasgow, G75 8QD | Director | 18 December 1995 | Active |
55 Wellesley Crescent, East Kilbride, G75 8TS | Secretary | 08 August 2001 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 14 November 1995 | Active |
122 Park Terrace, East Kilbride, Scotland, G74 1BW | Secretary | 29 February 1996 | Active |
52 Partickhill Road, Glasgow, G11 5AB | Secretary | 18 December 1995 | Active |
103 Strathmore House, East Kilbride, Glasgow, G74 1LF | Director | 25 January 2018 | Active |
103 Strathmore House, East Kilbride, Glasgow, G74 1LF | Director | 03 January 2016 | Active |
55 Davies Glen Castle View, East Kilbride, Glasgow, G74 5BZ | Director | 01 May 1998 | Active |
103 Strathmore House, East Kilbride, Glasgow, G74 1LF | Director | 13 January 2011 | Active |
Highways Watchhill Road, Canonbie, Scotland, DG14 0TU | Director | 01 May 1996 | Active |
Wheelgate House, Reedness, Goole, DN14 8ER | Director | 01 May 1996 | Active |
19 Torrance Wynd, East Kilbride, G75 0RY | Director | 08 August 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 14 November 1995 | Active |
55 Wellesley Crescent, East Kilbride, G75 8TS | Director | 08 August 2001 | Active |
103 Strathmore House, East Kilbride, Glasgow, G74 1LF | Director | 25 October 2012 | Active |
Lithanda, Thorntonhall, Glasgow, G74 5AL | Director | 18 December 1995 | Active |
Daisy Cottage, Yeaman Street, Rattray, PH10 7DW | Director | 01 May 1996 | Active |
103 Strathmore House, East Kilbride, Glasgow, G74 1LF | Director | 25 January 2018 | Active |
Mr David Martin Urquhart | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
Nature of control | : |
|
Mr John Crispin Mahoney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | 103 Strathmore House, Glasgow, G74 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Resolution | Resolution. | Download |
2023-02-01 | Insolvency | Liquidation voluntary arrangement supervisors progress report scotland. | Download |
2023-01-18 | Insolvency | Liquidation voluntary arrangement completion scotland. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Change account reference date company current extended. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Miscellaneous | Miscellaneous. | Download |
2021-07-15 | Insolvency | Liquidation voluntary arrangement supervisors progress report scotland. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement scotland. | Download |
2020-05-26 | Insolvency | Liquidation voluntary arrangement ending of moratorium scotland. | Download |
2020-05-06 | Insolvency | Liquidation voluntary arrangement commencement of moratorium scotland. | Download |
2020-04-14 | Accounts | Change account reference date company current extended. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-02-03 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.