120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 27 December 2018(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 7th Floor Aurora Building 120-136 Bothwell Street Glasgow G2 7EA Scotland |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Aurora Building 120-136 Bothwell Street Glasgow G2 7EA Scotland |
Director Name | Samuel Thorburn |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 1992) |
Role | Engineer |
Correspondence Address | 32 Lochbroom Drive Newton Mearns Glasgow Lanarkshire G77 5PF Scotland |
Director Name | Mr John Quarrell Thorburn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 1999) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Strathdene 62 Townhead Street Strathaven Lanarkshire ML10 6DJ Scotland |
Director Name | John Quentin Beaman |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 1992) |
Role | Engineer |
Correspondence Address | Bewlridge House Flimwell Grange Hadhurst Sussex |
Director Name | Mr William Mitchell Reid |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dalzell Stables Manse Road Motherwell ML1 2DF Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Neil Wood Buchanan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1995) |
Role | Engineer |
Correspondence Address | 1 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Secretary Name | Mr Derek Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Ian Forbes Brown |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 8 Ardchoille Park Strathmore Street Perth Perthshire PH2 7TL Scotland |
Director Name | Keith Norman Montague |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1995) |
Role | Chartered Engineer |
Correspondence Address | 11 Westfield Close Hitchin Hertfordshire SG5 2HF |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Mr Brian William Craighead McGhee |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bonaly Tower Colinton Edinburgh Midlothian EH13 0PB Scotland |
Director Name | Mr Alan Lovat Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Secretary Name | Mr Alan Lovat Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Director Name | Kent Ainsworth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2006) |
Role | Vp Cfo |
Correspondence Address | 14 Acacia Avenue Kentfield California 94904 |
Director Name | James Raymond Miller |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2004) |
Role | Business Executive |
Correspondence Address | 59 Broadway Court The Broadway Wimbledon London SW19 1RG |
Director Name | Mr Paul Monaghan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartshill Close Hillingdon Uxbridge Middlesex UB10 9LH |
Secretary Name | Mr Paul Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartshill Close Hillingdon Uxbridge Middlesex UB10 9LH |
Director Name | John George Alexander |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 March 2002) |
Role | Director Manager Of Consultanc |
Correspondence Address | Le Lavendou Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Andrew Elliott Frey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Combemartin Road Southfields London SW18 5PP |
Director Name | Michael Charles Richards |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Box Tree House Beverley Lane Kingston Upon Thames Surrey KT2 7EE |
Secretary Name | Andrew Stephen Timothy Elliot-Frey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 5 Combemartin Road Southfileds London SW18 5PP |
Director Name | Mr David James Bennison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UL |
Director Name | Mr Volker Helmut Bettenbuhl |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2008(25 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Gartenstrasse Bad Soden Am Taunus 65812 |
Secretary Name | Mr Lawrence David Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2011) |
Role | Financial Controller |
Correspondence Address | 12 Chalkpit Terrace Dorking Surrey RH4 1HX |
Secretary Name | Mr Alan Parry-Jones |
---|---|
Status | Resigned |
Appointed | 10 March 2011(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | Kinneil House 243 West George Street Glasgow Lanarkshire G2 4QE Scotland |
Director Name | Mr Abraham Varghese Marrett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2011(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2015) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 16 Warrawee Avenue Warrawee Nsw 2074 |
Director Name | Mr John Bernard Gerard Horgan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(30 years after company formation) |
Appointment Duration | 2 years (resigned 21 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | City Point 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | City Point 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(32 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2018) |
Role | Chief Executive Uk&Ireland |
Country of Residence | United Kingdom |
Correspondence Address | City Point 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(34 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Aurora Building 120-136 Bothwell Street Glasgow G2 7EA Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1998) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Website | urseurope.com |
---|
Registered Address | 7th Floor Aurora Building 120-136 Bothwell Street Glasgow G2 7EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
333.3k at £1 | Urs Europe LTD 50.68% Preference A |
---|---|
245k at £1 | Urs Europe LTD 37.25% Preference B |
793.8k at £0.1 | Urs Europe LTD 12.07% Ordinary |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 April 2024 (1 week ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
25 July 1996 | Delivered on: 31 July 1996 Satisfied on: 23 August 2000 Persons entitled: Dunedin Enterprise Investment Trust PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
25 July 1996 | Delivered on: 31 July 1996 Satisfied on: 23 August 2000 Persons entitled: Murray Ventures PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 1996 | Delivered on: 31 July 1996 Satisfied on: 23 August 2000 Persons entitled: 3I Group PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 May 1993 | Delivered on: 9 June 1993 Satisfied on: 21 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 October 2023 | Accounts for a dormant company made up to 29 September 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
21 June 2022 | Accounts for a dormant company made up to 1 October 2021 (7 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 2 October 2020 (8 pages) |
9 November 2020 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
26 October 2020 | Registered office address changed from City Point 2 25 Tyndrum Street Glasgow G4 0JY to 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA on 26 October 2020 (1 page) |
23 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 27 September 2019 (6 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
5 June 2019 | Accounts for a dormant company made up to 28 September 2018 (6 pages) |
30 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Urs Europe Limited as a person with significant control on 28 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018 (2 pages) |
8 October 2018 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page) |
5 October 2018 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages) |
5 June 2018 | Accounts for a dormant company made up to 29 September 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
19 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
3 June 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 January 2016 | Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page) |
5 January 2016 | Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
30 May 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
20 May 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
14 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
14 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
19 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 December 2013 | Appointment of Mr John Bernard Gerard Horgan as a director (2 pages) |
12 December 2013 | Appointment of Mr John Bernard Gerard Horgan as a director (2 pages) |
12 December 2013 | Termination of appointment of David Bennison as a director (1 page) |
12 December 2013 | Termination of appointment of David Bennison as a director (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
13 February 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
26 November 2012 | Registered office address changed from Kinneil House 243 West George Street Glasgow Lanarkshire G2 4QE Scotland on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Kinneil House 243 West George Street Glasgow Lanarkshire G2 4QE Scotland on 26 November 2012 (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
15 November 2011 | Director's details changed for Mr Abraham Varghese Marrett on 8 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Volker Bettenbuhl as a director (1 page) |
15 November 2011 | Termination of appointment of Volker Bettenbuhl as a director (1 page) |
15 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
15 November 2011 | Director's details changed for Mr Abraham Varghese Marrett on 8 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Abraham Varghese Marrett on 8 November 2011 (2 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 (2 pages) |
18 March 2011 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland on 18 March 2011 (1 page) |
10 March 2011 | Appointment of Mr Alan Parry-Jones as a secretary (1 page) |
10 March 2011 | Termination of appointment of Lawrence Comber as a secretary (1 page) |
10 March 2011 | Termination of appointment of Lawrence Comber as a secretary (1 page) |
10 March 2011 | Appointment of Mr Alan Parry-Jones as a secretary (1 page) |
4 February 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 February 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 February 2011 | Registered office address changed from Kinneil House 243 West George Street Glasgow G2 4QE on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Kinneil House 243 West George Street Glasgow G2 4QE on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Kinneil House 243 West George Street Glasgow G2 4QE on 4 February 2011 (1 page) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for David James Bennison on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David James Bennison on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
18 December 2008 | Appointment terminated director andrew elliott frey (1 page) |
18 December 2008 | Director appointed mr volker helmut bettenbuhl (1 page) |
18 December 2008 | Appointment terminated director andrew elliott frey (1 page) |
18 December 2008 | Director appointed mr volker helmut bettenbuhl (1 page) |
18 December 2008 | Appointment terminated secretary andrew elliot-frey (1 page) |
18 December 2008 | Appointment terminated secretary andrew elliot-frey (1 page) |
17 December 2008 | Secretary appointed mr lawrence david comber (1 page) |
17 December 2008 | Secretary appointed mr lawrence david comber (1 page) |
24 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
24 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
24 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
21 April 2006 | Dec mort/charge * (3 pages) |
21 April 2006 | Dec mort/charge * (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 October 2004 (11 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 October 2004 (11 pages) |
15 June 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 June 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
7 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
9 October 2003 | Full accounts made up to 31 October 2002 (13 pages) |
9 October 2003 | Full accounts made up to 31 October 2002 (13 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members
|
2 April 2003 | Return made up to 28/03/03; full list of members
|
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
23 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Re-registration of Memorandum and Articles (17 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Re-registration of Memorandum and Articles (17 pages) |
30 October 2001 | Application for reregistration from PLC to private (1 page) |
30 October 2001 | Application for reregistration from PLC to private (1 page) |
30 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2001 | Resolutions
|
27 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
27 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
29 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
29 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
31 August 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
31 August 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | Dec mort/charge * (5 pages) |
23 August 2000 | Dec mort/charge * (5 pages) |
23 August 2000 | Dec mort/charge * (5 pages) |
23 August 2000 | Dec mort/charge * (5 pages) |
23 August 2000 | Dec mort/charge * (5 pages) |
23 August 2000 | Dec mort/charge * (5 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
24 November 1999 | Auditor's resignation (2 pages) |
24 November 1999 | Auditor's resignation (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
27 October 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
27 October 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
25 August 1999 | Full group accounts made up to 28 February 1999 (25 pages) |
25 August 1999 | Full group accounts made up to 28 February 1999 (25 pages) |
9 June 1999 | Return made up to 29/03/99; full list of members (9 pages) |
9 June 1999 | Return made up to 29/03/99; full list of members (9 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Ad 01/02/99--------- £ si [email protected]=7938 £ ic 649778/657716 (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Conve 01/02/99 (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Ad 01/02/99--------- £ si [email protected]=7938 £ ic 649778/657716 (2 pages) |
12 February 1999 | Conve 01/02/99 (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
1 February 1999 | Interim accounts made up to 31 December 1998 (10 pages) |
1 February 1999 | Interim accounts made up to 31 December 1998 (10 pages) |
13 August 1998 | Full group accounts made up to 28 February 1998 (26 pages) |
13 August 1998 | Full group accounts made up to 28 February 1998 (26 pages) |
12 May 1998 | Return made up to 29/03/98; full list of members
|
12 May 1998 | Return made up to 29/03/98; full list of members
|
21 August 1997 | Full group accounts made up to 28 February 1997 (25 pages) |
21 August 1997 | Full group accounts made up to 28 February 1997 (25 pages) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Return made up to 29/03/97; full list of members
|
30 April 1997 | Return made up to 29/03/97; full list of members
|
30 April 1997 | Director's particulars changed (1 page) |
24 December 1996 | Full group accounts made up to 28 February 1996 (26 pages) |
24 December 1996 | Full group accounts made up to 28 February 1996 (26 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
13 September 1996 | Alterations to a floating charge (29 pages) |
13 September 1996 | Alterations to a floating charge (17 pages) |
13 September 1996 | Alterations to a floating charge (17 pages) |
13 September 1996 | Alterations to a floating charge (17 pages) |
13 September 1996 | Alterations to a floating charge (17 pages) |
13 September 1996 | Alterations to a floating charge (17 pages) |
13 September 1996 | Alterations to a floating charge (17 pages) |
13 September 1996 | Alterations to a floating charge (29 pages) |
2 September 1996 | Delivery ext'd 3 mth 28/02/96 (2 pages) |
2 September 1996 | Delivery ext'd 3 mth 28/02/96 (2 pages) |
30 August 1996 | Memorandum and Articles of Association (40 pages) |
30 August 1996 | Memorandum and Articles of Association (40 pages) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
31 July 1996 | Partic of mort/charge * (5 pages) |
31 July 1996 | Partic of mort/charge * (5 pages) |
31 July 1996 | Partic of mort/charge * (5 pages) |
31 July 1996 | Partic of mort/charge * (5 pages) |
31 July 1996 | Partic of mort/charge * (5 pages) |
31 July 1996 | Partic of mort/charge * (5 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (3 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 29/03/96; full list of members
|
7 May 1996 | Return made up to 29/03/96; full list of members
|
1 February 1996 | Company name changed thorburn holdings PLC\certificate issued on 02/02/96 (4 pages) |
1 February 1996 | Company name changed thorburn holdings PLC\certificate issued on 02/02/96 (4 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
27 December 1995 | Full accounts made up to 28 February 1995 (27 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (27 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (272 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |