UKBizDB.co.uk

DAVID URQUHART TRANSPORT LIMITED

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

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.

Company Information

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:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:103 Strathmore House, East Kilbride, Glasgow, G74 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director01 May 2016Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director30 January 2020Active
28 Inglewood Crescent, East Kilbride, Glasgow, G75 8QD

Director18 December 1995Active
55 Wellesley Crescent, East Kilbride, G75 8TS

Secretary08 August 2001Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary14 November 1995Active
122 Park Terrace, East Kilbride, Scotland, G74 1BW

Secretary29 February 1996Active
52 Partickhill Road, Glasgow, G11 5AB

Secretary18 December 1995Active
103 Strathmore House, East Kilbride, Glasgow, G74 1LF

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

Director03 January 2016Active
55 Davies Glen Castle View, East Kilbride, Glasgow, G74 5BZ

Director01 May 1998Active
103 Strathmore House, East Kilbride, Glasgow, G74 1LF

Director13 January 2011Active
Highways Watchhill Road, Canonbie, Scotland, DG14 0TU

Director01 May 1996Active
Wheelgate House, Reedness, Goole, DN14 8ER

Director01 May 1996Active
19 Torrance Wynd, East Kilbride, G75 0RY

Director08 August 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director14 November 1995Active
55 Wellesley Crescent, East Kilbride, G75 8TS

Director08 August 2001Active
103 Strathmore House, East Kilbride, Glasgow, G74 1LF

Director25 October 2012Active
Lithanda, Thorntonhall, Glasgow, G74 5AL

Director18 December 1995Active
Daisy Cottage, Yeaman Street, Rattray, PH10 7DW

Director01 May 1996Active
103 Strathmore House, East Kilbride, Glasgow, 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:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Address

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

Download
2023-02-09Resolution

Resolution.

Download
2023-02-01Insolvency

Liquidation voluntary arrangement supervisors progress report scotland.

Download
2023-01-18Insolvency

Liquidation voluntary arrangement completion scotland.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Change account reference date company current extended.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Address

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

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Miscellaneous

Miscellaneous.

Download
2021-07-15Insolvency

Liquidation voluntary arrangement supervisors progress report scotland.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement scotland.

Download
2020-05-26Insolvency

Liquidation voluntary arrangement ending of moratorium scotland.

Download
2020-05-06Insolvency

Liquidation voluntary arrangement commencement of moratorium scotland.

Download
2020-04-14Accounts

Change account reference date company current extended.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-03Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.