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 | 19 February 2019(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Aurora Building 120-136 Bothwell Street Glasgow G2 7EA Scotland |
Director Name | Mr David John Price |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(31 years, 5 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 | John Quentin Beaman |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1990(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 1992) |
Role | Engineer |
Correspondence Address | Bewlridge House Flimwell Grange Hadhurst Sussex |
Secretary Name | Mr Derek Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1990(9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Richard Wallace Grove |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1995) |
Role | Consulting Engineer |
Correspondence Address | Sayers Court St.Mary Church Cowbridge South Glam CF7 7LT Wales |
Director Name | Neil Wood Buchanan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1995) |
Role | Chartered Engineer |
Correspondence Address | 1 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Director Name | Lawson Clark |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 April 2000) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 31 Stewart Drive Clarkston Glasgow Lanarkshire G76 7EY Scotland |
Director Name | Michael John Arnold Dunn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1995) |
Role | Civil Engineer |
Correspondence Address | Walnut Acre Tandridge Road Warlingham Surrey CR6 9LS |
Director Name | Christopher John Darling |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1995) |
Role | Chartered Engineer |
Correspondence Address | 3 Manor Gardens Syderstone Kings Lynn Norfolk PE31 8SD |
Director Name | Michael Henry Bradley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1995) |
Role | Chartered Engineer |
Correspondence Address | Elder House North Street Tolleshunt Darcy Maldon Essex CM9 8TF |
Director Name | Stephen Peter Johns |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2001) |
Role | Chartered Civil Engineer |
Correspondence Address | 25 St Leonards Way Hornchurch Essex RM11 1FP |
Director Name | Stuart Roger Gray |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1998) |
Role | Civil Engineer |
Correspondence Address | Bryn House Pwllmeyric Chepstow Gwent NP6 6LE Wales |
Director Name | Mr Alan Lovat Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(9 years, 5 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(9 years, 5 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(9 years, 8 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 | Mr David James Bennison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 84 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UL |
Director Name | Keith Holloway |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2001) |
Role | Chartered Engineer |
Correspondence Address | 6 Howard Close Wilstead Bedford MK45 3JW |
Director Name | David John Dunster |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2001) |
Role | Chartered Engineer |
Correspondence Address | 93 Saint Winifreds Road Harrogate North Yorkshire HG2 8LR |
Secretary Name | Mr Paul Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartshill Close Hillingdon Uxbridge Middlesex UB10 9LH |
Director Name | Nigel Alan Butler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2001) |
Role | Chartered Engineer |
Correspondence Address | 124 Pursey Drive Bradley Stoke South Gloucestershire BS32 8DP |
Director Name | John George Alexander |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(12 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | Le Lavendou Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Abraham Varghese Marrett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Austrakian |
Status | Resigned |
Appointed | 01 November 2001(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2002) |
Role | Accountant |
Correspondence Address | 42b Lodge Street Hornsby New South Wales 2077 Australia |
Director Name | Ian Charles Loveday |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2005) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 104 High Street Hampton Middlesex TW12 2ST |
Director Name | Christopher John Darling |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 April 2002) |
Role | Engineer |
Correspondence Address | 3 Manor Gardens Syderstone Kings Lynn Norfolk PE31 8SD |
Secretary Name | Mrs Yvette Denise Hoskings-James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Archdale Place New Malden Surrey KT3 3RW |
Director Name | Andrew Elliott Frey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Combemartin Road Southfields London SW18 5PP |
Secretary Name | Andrew Elliott Frey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Combemartin Road Southfields London SW18 5PP |
Director Name | Mr David James Bennison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UL |
Secretary Name | Adela Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2008) |
Role | Legal Counsel |
Correspondence Address | 14 Glendarvon Street Putney London SW15 1JS |
Director Name | Mr Volker Helmut Bettenbuhl |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 2008(19 years, 6 months 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 | 04 December 2008(19 years, 6 months 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 |
Director Name | Mr Iain Leslie Macfadyen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dargarvel Avenue Glasgow G41 5LD Scotland |
Secretary Name | Mr Alan Parry-Jones |
---|---|
Status | Resigned |
Appointed | 10 March 2011(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | 243 West George Street Glasgow G2 4QE Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(7 years, 3 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 | urscorp.eu |
---|
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 |
1.6m at £1 | Urs Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £203,000 |
Gross Profit | £99,000 |
Net Worth | £11,531,000 |
Current Liabilities | £244,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks 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 |
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Accounts for a small company made up to 30 September 2022 (24 pages) |
20 June 2022 | Accounts for a small company made up to 1 October 2021 (24 pages) |
14 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a small company made up to 2 October 2020 (23 pages) |
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
9 November 2020 | Appointment of Mr David John Price as a director on 30 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from , Citypoint 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) |
26 October 2020 | Registered office address changed from Citypoint 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) |
20 August 2020 | Accounts for a small company made up to 27 September 2019 (24 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 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) |
1 May 2019 | Accounts for a small company made up to 28 September 2018 (20 pages) |
27 February 2019 | Termination of appointment of Peter John Skinner as a director on 19 February 2019 (1 page) |
27 February 2019 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 19 February 2019 (2 pages) |
27 February 2019 | Appointment of Mrs Joanne Lucy Lang as a director on 19 February 2019 (2 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018 (2 pages) |
20 June 2018 | Full accounts made up to 29 September 2017 (20 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
5 July 2016 | Full accounts made up to 2 October 2015 (15 pages) |
5 July 2016 | Full accounts made up to 2 October 2015 (15 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 August 2015 | Section 519 (1 page) |
5 August 2015 | Section 519 (1 page) |
22 June 2015 | Full accounts made up to 17 October 2014 (16 pages) |
22 June 2015 | Full accounts made up to 17 October 2014 (16 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
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) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
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) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
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) |
10 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 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 243 West George Street Glasgow G2 4QE Scotland on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from , 243 West George Street, Glasgow, G2 4QE, Scotland on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 26 November 2012 (1 page) |
31 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
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) |
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 | Appointment of Mr Abraham Varghese Marrett as a director
|
14 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 (2 pages) |
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) |
7 February 2011 | Registered office address changed from City Point 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from , City Point 2 25 Tyndrum Street, Glasgow, Lanarkshire, G4 0JY, United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from City Point 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from City Point 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY United Kingdom on 7 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from , 243 West George Street, Glasgow, G2 4QE, Scotland on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 4 February 2011 (1 page) |
7 December 2010 | Registered office address changed from Kinneil House 243 George Street Glasgow G2 4QE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Kinneil House 243 George Street Glasgow G2 4QE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from , Kinneil House, 243 George Street, Glasgow, G2 4QE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Kinneil House 243 George Street Glasgow G2 4QE on 7 December 2010 (1 page) |
1 September 2010 | Termination of appointment of Christine Wolff as a director (1 page) |
1 September 2010 | Termination of appointment of Christine Wolff as a director (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 June 2010 | Director's details changed for Mr Peter John Skinner on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr Iain Macfadyen on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr Peter John Skinner on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Iain Macfadyen on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Iain Macfadyen on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Peter John Skinner on 1 June 2010 (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / christine wolff / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / christine wolff / 23/03/2009 (1 page) |
11 March 2009 | Director appointed mr iain macfadyen (1 page) |
11 March 2009 | Director appointed mr iain macfadyen (1 page) |
18 December 2008 | Appointment terminated director andrew elliott frey (1 page) |
18 December 2008 | Appointment terminated director andrew elliott frey (1 page) |
4 December 2008 | Director appointed mr peter john skinner (1 page) |
4 December 2008 | Director appointed mr volker helmut bettenbuhl (1 page) |
4 December 2008 | Secretary appointed mr lawrence david comber (1 page) |
4 December 2008 | Secretary appointed mr lawrence david comber (1 page) |
4 December 2008 | Director appointed mr peter john skinner (1 page) |
4 December 2008 | Director appointed mr volker helmut bettenbuhl (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated secretary adela prior (1 page) |
7 May 2008 | Appointment terminated secretary adela prior (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (2 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) |
15 November 2005 | Full accounts made up to 31 October 2004 (24 pages) |
15 November 2005 | Full accounts made up to 31 October 2004 (24 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) |
8 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | New director appointed (2 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Full accounts made up to 31 October 2003 (21 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (21 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
18 March 2004 | Full accounts made up to 31 October 2002 (25 pages) |
18 March 2004 | Full accounts made up to 31 October 2002 (25 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
11 June 2003 | Resolutions
|
11 June 2003 | Nc inc already adjusted 31/10/01 (1 page) |
11 June 2003 | Nc inc already adjusted 31/10/01 (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Ad 31/10/01--------- £ si 1625000@1 (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Return made up to 01/06/03; full list of members
|
11 June 2003 | Ad 31/10/01--------- £ si 1625000@1 (2 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members
|
11 June 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
31 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
31 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
25 July 2002 | Return made up to 01/06/02; full list of members (10 pages) |
25 July 2002 | Return made up to 01/06/02; full list of members (10 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
31 October 2001 | Company name changed thorburn colquhoun LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed thorburn colquhoun LIMITED\certificate issued on 31/10/01 (2 pages) |
24 August 2001 | Full accounts made up to 31 October 2000 (17 pages) |
24 August 2001 | Full accounts made up to 31 October 2000 (17 pages) |
13 July 2001 | Return made up to 01/06/01; full list of members (10 pages) |
13 July 2001 | Return made up to 01/06/01; full list of members (10 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (15 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) |
29 August 2000 | New secretary appointed;new director appointed (2 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) |
23 August 2000 | Dec mort/charge * (5 pages) |
28 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
28 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
22 December 1999 | Auditor's resignation (1 page) |
22 December 1999 | Auditor's resignation (1 page) |
24 November 1999 | Auditor's resignation (2 pages) |
24 November 1999 | Auditor's resignation (2 pages) |
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) |
10 September 1999 | Full accounts made up to 28 February 1999 (16 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (16 pages) |
10 August 1999 | Return made up to 01/06/99; no change of members
|
10 August 1999 | Return made up to 01/06/99; no change of members
|
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New secretary appointed;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) |
4 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 01/06/98; no change of members (6 pages) |
4 September 1998 | Return made up to 01/06/98; no change of members (6 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
14 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
12 August 1997 | Full accounts made up to 28 February 1997 (15 pages) |
12 August 1997 | Full accounts made up to 28 February 1997 (15 pages) |
16 July 1997 | Return made up to 01/06/97; full list of members
|
16 July 1997 | Return made up to 01/06/97; full list of members
|
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
24 December 1996 | Full accounts made up to 28 February 1996 (14 pages) |
24 December 1996 | Full accounts made up to 28 February 1996 (14 pages) |
18 September 1996 | Alterations to a floating charge (20 pages) |
18 September 1996 | Alterations to a floating charge (20 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed (2 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) |
13 September 1996 | Alterations to a floating charge (17 pages) |
13 September 1996 | Alterations to a floating charge (29 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) |
22 July 1996 | Return made up to 01/06/96; no change of members (8 pages) |
22 July 1996 | Return made up to 01/06/96; no change of members (8 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
27 December 1995 | Full accounts made up to 28 February 1995 (16 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (16 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Return made up to 01/06/95; full list of members (16 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Return made up to 01/06/95; full list of members (16 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
30 November 1994 | Full accounts made up to 28 February 1994 (19 pages) |
30 November 1994 | Full accounts made up to 28 February 1994 (19 pages) |
24 January 1994 | Full accounts made up to 30 April 1993 (14 pages) |
24 January 1994 | Full accounts made up to 30 April 1993 (14 pages) |
20 January 1994 | Company name changed thorburn LIMITED\certificate issued on 20/01/94 (2 pages) |
20 January 1994 | Company name changed thorburn LIMITED\certificate issued on 20/01/94 (2 pages) |
4 November 1992 | Full accounts made up to 30 April 1992 (13 pages) |
4 November 1992 | Full accounts made up to 30 April 1992 (13 pages) |
18 February 1992 | Memorandum and Articles of Association (11 pages) |
18 February 1992 | Memorandum and Articles of Association (11 pages) |
4 February 1992 | Full accounts made up to 30 April 1991 (14 pages) |
4 February 1992 | Full accounts made up to 30 April 1991 (14 pages) |
31 December 1991 | Company name changed thorburn group one LIMITED\certificate issued on 01/01/92 (2 pages) |
31 December 1991 | Company name changed thorburn group one LIMITED\certificate issued on 01/01/92 (2 pages) |
18 January 1991 | Full accounts made up to 30 April 1990 (13 pages) |
18 January 1991 | Full accounts made up to 30 April 1990 (13 pages) |
18 March 1990 | Registered office changed on 18/03/90 from: 249 west george street, glasgow, G2 4RB (1 page) |
18 March 1990 | Registered office changed on 18/03/90 from: 249 west george street glasgow G2 4RB (1 page) |
18 March 1990 | Registered office changed on 18/03/90 from: 249 west george street glasgow G2 4RB (1 page) |
1 March 1990 | Company name changed brendent LIMITED\certificate issued on 02/03/90 (2 pages) |
1 March 1990 | Company name changed brendent LIMITED\certificate issued on 02/03/90 (2 pages) |
1 June 1989 | Incorporation (19 pages) |
1 June 1989 | Incorporation (19 pages) |