Company NameWrightson Urquhart Limited
Company StatusDissolved
Company NumberSC074771
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Sebastian Anthony Arbuthnot Leslie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1987(6 years, 7 months after company formation)
Appointment Duration28 years, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarthill
Meikle Warthill
Aberdeenshire
AB51 5BJ
Scotland
Secretary NameMr Rupert Fraser
StatusClosed
Appointed01 June 2015(34 years after company formation)
Appointment Duration1 year, 3 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address98 Clarendon Drive, London 98 Clarendon Drive
London
SW15 1AH
Director NameJames Merrylees Rae
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 1990)
RoleCompany Director
Correspondence Address5 Airyhall Gardens
Aberdeen
Aberdeenshire
AB1 7QL
Scotland
Director NameMrs Candida Mary Arbuthnot Leslie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(6 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 01 June 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWarthill Estate
Meikle Wartle
Inverurie
Aberdeenshire
Director NameMrs Lindsey Bruce Stewart
NationalityBritish
StatusResigned
Appointed10 February 1988(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 1989)
RoleResearch Director
Correspondence Address5 Granton Place
Aberdeen
Aberdeenshire
AB1 6QX
Scotland
Director NameGillian Anne Crawford
NationalityBritish
StatusResigned
Appointed01 August 1990(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 January 1991)
RoleCompany Director
Correspondence Address14 Holburn Road
Aberdeen
Aberdeenshire
AB1 6EX
Scotland
Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(12 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Director NamePeter Joseph Rous
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 2001)
RoleConsultant
Correspondence Address2 Maldon Road
London
W3 6SU
Secretary NameMrs Candida Mary Leslie
NationalityBritish
StatusResigned
Appointed01 November 2002(21 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWarthill House
Meikle Wartle
Inverurie
Aberdeenshire
AB51 5BJ
Scotland
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed31 December 1987(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 1990)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland
Secretary NameR & R Urquhart (Corporation)
StatusResigned
Appointed01 January 1990(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 March 2001)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£8,183
Cash£2,575
Current Liabilities£59,943

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Notice of final meeting of creditors (3 pages)
27 June 2016Notice of final meeting of creditors (3 pages)
19 January 2016Registered office address changed from 121 High Street Forres Moray Iv36 Aab to 10 Ardross Street Inverness IV3 5NS on 19 January 2016 (2 pages)
19 January 2016Court order notice of winding up (1 page)
19 January 2016Notice of winding up order (1 page)
19 January 2016Notice of winding up order (1 page)
19 January 2016Registered office address changed from 121 High Street Forres Moray Iv36 Aab to 10 Ardross Street Inverness IV3 5NS on 19 January 2016 (2 pages)
19 January 2016Court order notice of winding up (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 June 2015Termination of appointment of Candida Mary Leslie as a secretary on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Candida Mary Arbuthnot Leslie as a director on 1 June 2015 (1 page)
23 June 2015Appointment of Mr Rupert Fraser as a secretary on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Rupert Fraser as a secretary on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Candida Mary Leslie as a secretary on 1 June 2015 (1 page)
23 June 2015Appointment of Mr Rupert Fraser as a secretary on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Candida Mary Arbuthnot Leslie as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Candida Mary Leslie as a secretary on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Candida Mary Arbuthnot Leslie as a director on 1 June 2015 (1 page)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(5 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(5 pages)
20 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Candida Mary Arbuthnot Leslie on 31 December 2011 (2 pages)
2 March 2012Secretary's details changed for Candida Mary Leslie on 2 March 2012 (1 page)
2 March 2012Director's details changed for Candida Mary Arbuthnot Leslie on 31 December 2011 (2 pages)
2 March 2012Secretary's details changed for Candida Mary Leslie on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Candida Mary Leslie on 2 March 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 August 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 31 December 2009 (14 pages)
25 March 2010Annual return made up to 31 December 2009 (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Appointment terminated director rolf munding (2 pages)
13 May 2009Return made up to 31/12/08; no change of members (4 pages)
13 May 2009Return made up to 31/12/07; full list of members (6 pages)
13 May 2009Return made up to 31/12/08; no change of members (4 pages)
13 May 2009Appointment terminated director rolf munding (2 pages)
13 May 2009Return made up to 31/12/07; full list of members (6 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Return made up to 31/12/05; full list of members (7 pages)
15 August 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 June 2003Return made up to 31/12/02; full list of members (7 pages)
21 June 2003Return made up to 31/12/02; full list of members (7 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 October 2002Partic of mort/charge * (6 pages)
1 October 2002Partic of mort/charge * (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Ad 01/01/98--------- £ si 10000@1 (2 pages)
13 March 2002Ad 01/01/98--------- £ si 10000@1 (2 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
23 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 June 2000Return made up to 31/12/99; full list of members (7 pages)
6 June 2000Return made up to 31/12/99; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (8 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (8 pages)
30 November 1999Ad 11/11/99--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
30 November 1999Ad 11/11/99--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
12 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 April 1997Return made up to 31/12/96; full list of members (6 pages)
22 April 1997Return made up to 31/12/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 March 1991Company name changed\certificate issued on 18/03/91 (2 pages)
18 March 1991Company name changed\certificate issued on 18/03/91 (2 pages)
11 May 1981Incorporation (14 pages)
11 May 1981Incorporation (14 pages)