Company NameSimon Urquhart Limited
DirectorsWilliam Gordon Beattie and Tracey Elizabeth Macaulay
Company StatusActive
Company NumberSC090340
CategoryPrivate Limited Company
Incorporation Date2 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr William Gordon Beattie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Powrie Farm
Tealing
Dundee
DD4 0QQ
Scotland
Director NameMrs Tracey Elizabeth Macaulay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(14 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKlein Brak Lodge
Finavon
Forfar
Angus
DD8 3PW
Scotland
Secretary NameMrs Tracey Elizabeth Macaulay
NationalityBritish
StatusCurrent
Appointed26 November 2002(18 years after company formation)
Appointment Duration21 years, 4 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKlein Brak Lodge
Finavon
Forfar
Angus
DD8 3PW
Scotland
Director NameMr Errol Johnston Lawrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 March 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Strangs Ley
Forfar
Angus
DD8 2ED
Scotland
Director NameMr Errol Johnston Lawrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 March 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Strangs Ley
Forfar
Angus
DD8 2ED
Scotland
Director NameWilliam Low
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1991)
RoleAccountant
Correspondence Address57 Magdalen Yard Road
Dundee
Angus
DD1 4LQ
Scotland
Secretary NameWilliam Low
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address57 Magdalen Yard Road
Dundee
Angus
DD1 4LQ
Scotland
Secretary NameMr William Gordon Beattie
NationalityBritish
StatusResigned
Appointed01 December 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 26 November 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Powrie Farm
Tealing
Dundee
DD4 0QQ
Scotland

Contact

Websitetyre-disposal.co.uk

Location

Registered AddressOrchardbank Ind Estate
Forfar
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

3.3k at £1William Gordon Beattie
50.02%
Ordinary
3.2k at £1Tracey Elizabeth Macaulay
49.98%
Ordinary

Financials

Year2014
Net Worth£1,173,430
Cash£6,535
Current Liabilities£133,692

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

10 February 2017Delivered on: 13 February 2017
Persons entitled: Inveraldie Properties Limited

Classification: A registered charge
Particulars: All and whole that area of ground in the parish of tealing and county of angus and lying to the west of the dual carriageway between dundee and forfar at tealing being the subjects registered in the land register of scotland under title number ANG63998.
Outstanding
1 April 1986Delivered on: 7 April 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.005 hectares in forfar angus.
Outstanding
7 March 1985Delivered on: 12 March 1985
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.
Outstanding

Filing History

10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
6 April 2020Notification of William Gordon Beattie as a person with significant control on 9 March 2020 (2 pages)
19 March 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 March 2020Change of details for Mrs Tracey Elizabeth Macaulay as a person with significant control on 9 March 2020 (5 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 30 November 2018 (3 pages)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 February 2017Registration of charge SC0903400003, created on 10 February 2017 (5 pages)
13 February 2017Registration of charge SC0903400003, created on 10 February 2017 (5 pages)
11 February 2017Satisfaction of charge 1 in full (4 pages)
11 February 2017Satisfaction of charge 1 in full (4 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6,500
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6,500
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,500
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,500
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,500
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,500
(5 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,500
(5 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,500
(5 pages)
24 May 2013Purchase of own shares. (3 pages)
24 May 2013Purchase of own shares. (3 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 6,500
(4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 6,500
(4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 6,500
(4 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2013Termination of appointment of Errol Lawrie as a director (1 page)
4 January 2013Termination of appointment of Errol Lawrie as a director (1 page)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Errol Johnston Lawrie on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Gordon Beattie on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Tracey Elizabeth Macaulay on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Tracey Elizabeth Macaulay on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Errol Johnston Lawrie on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Errol Johnston Lawrie on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Gordon Beattie on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Tracey Elizabeth Macaulay on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for William Gordon Beattie on 9 December 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 March 2008Memorandum and Articles of Association (6 pages)
12 March 2008Memorandum and Articles of Association (6 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 December 2007Return made up to 07/12/07; full list of members (3 pages)
20 December 2007Return made up to 07/12/07; full list of members (3 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
12 February 2007Ad 01/02/07--------- £ si 700@1=700 £ ic 6500/7200 (2 pages)
12 February 2007Ad 01/02/07--------- £ si 700@1=700 £ ic 6500/7200 (2 pages)
31 January 2007Nc inc already adjusted 22/01/07 (1 page)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2007Nc inc already adjusted 22/01/07 (1 page)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
12 December 2005Return made up to 07/12/05; full list of members (2 pages)
12 December 2005Return made up to 07/12/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 December 2004Return made up to 07/12/04; full list of members (7 pages)
13 December 2004Return made up to 07/12/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003£ ic 10000/6500 10/03/03 £ sr 3500@1=3500 (2 pages)
8 April 2003£ ic 10000/6500 10/03/03 £ sr 3500@1=3500 (2 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Director resigned (1 page)
1 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 April 2003Director resigned (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
29 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(7 pages)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(7 pages)
31 May 2000Auditor's resignation (1 page)
31 May 2000Auditor's resignation (1 page)
11 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 December 1998Return made up to 07/12/98; no change of members (4 pages)
21 December 1998Return made up to 07/12/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 December 1997Return made up to 07/12/97; full list of members (6 pages)
17 December 1997Return made up to 07/12/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (5 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (5 pages)
17 December 1996Return made up to 07/12/96; no change of members (4 pages)
17 December 1996Return made up to 07/12/96; no change of members (4 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
15 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
7 February 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 August 1995Accounts for a small company made up to 30 November 1994 (4 pages)
28 August 1995Accounts for a small company made up to 30 November 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 November 1984Incorporation (13 pages)
2 November 1984Incorporation (13 pages)