Company NameURS Corporation Limited
DirectorsJoanne Lucy Lang and David John Price
Company StatusActive
Company NumberSC118271
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed27 December 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Director NameJohn Quentin Beaman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1990(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 1992)
RoleEngineer
Correspondence AddressBewlridge House
Flimwell Grange
Hadhurst
Sussex
Secretary NameMr Derek Porter
NationalityBritish
StatusResigned
Appointed04 March 1990(9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameRichard Wallace Grove
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1995)
RoleConsulting Engineer
Correspondence AddressSayers Court
St.Mary Church
Cowbridge
South Glam
CF7 7LT
Wales
Director NameNeil Wood Buchanan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1995)
RoleChartered Engineer
Correspondence Address1 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameLawson Clark
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 April 2000)
RoleEngineer
Country of ResidenceScotland
Correspondence Address31 Stewart Drive
Clarkston
Glasgow
Lanarkshire
G76 7EY
Scotland
Director NameMichael John Arnold Dunn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RoleCivil Engineer
Correspondence AddressWalnut Acre Tandridge Road
Warlingham
Surrey
CR6 9LS
Director NameChristopher John Darling
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1995)
RoleChartered Engineer
Correspondence Address3 Manor Gardens
Syderstone
Kings Lynn
Norfolk
PE31 8SD
Director NameMichael Henry Bradley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RoleChartered Engineer
Correspondence AddressElder House North Street
Tolleshunt Darcy
Maldon
Essex
CM9 8TF
Director NameStephen Peter Johns
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2001)
RoleChartered Civil Engineer
Correspondence Address25 St Leonards Way
Hornchurch
Essex
RM11 1FP
Director NameStuart Roger Gray
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1998)
RoleCivil Engineer
Correspondence AddressBryn House
Pwllmeyric
Chepstow
Gwent
NP6 6LE
Wales
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusResigned
Appointed02 November 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameKent Ainsworth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2006)
RoleVp Cfo
Correspondence Address14 Acacia Avenue
Kentfield
California
94904
Director NameMr David James Bennison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address84 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UL
Director NameKeith Holloway
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleChartered Engineer
Correspondence Address6 Howard Close
Wilstead
Bedford
MK45 3JW
Director NameDavid John Dunster
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleChartered Engineer
Correspondence Address93 Saint Winifreds Road
Harrogate
North Yorkshire
HG2 8LR
Secretary NameMr Paul Monaghan
NationalityBritish
StatusResigned
Appointed15 August 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartshill Close
Hillingdon
Uxbridge
Middlesex
UB10 9LH
Director NameNigel Alan Butler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 October 2001)
RoleChartered Engineer
Correspondence Address124 Pursey Drive
Bradley Stoke
South Gloucestershire
BS32 8DP
Director NameJohn George Alexander
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(12 years, 4 months after company formation)
Appointment Duration5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressLe Lavendou
Burney Road Westhumble
Dorking
Surrey
RH5 6AU
Director NameAbraham Varghese Marrett
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustrakian
StatusResigned
Appointed01 November 2001(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2002)
RoleAccountant
Correspondence Address42b Lodge Street
Hornsby
New South Wales 2077
Australia
Director NameIan Charles Loveday
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2005)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address104 High Street
Hampton
Middlesex
TW12 2ST
Director NameChristopher John Darling
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 April 2002)
RoleEngineer
Correspondence Address3 Manor Gardens
Syderstone
Kings Lynn
Norfolk
PE31 8SD
Secretary NameMrs Yvette Denise Hoskings-James
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Archdale Place
New Malden
Surrey
KT3 3RW
Director NameAndrew Elliott Frey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Combemartin Road
Southfields
London
SW18 5PP
Secretary NameAndrew Elliott Frey
NationalityBritish
StatusResigned
Appointed25 September 2002(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 October 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Combemartin Road
Southfields
London
SW18 5PP
Director NameMr David James Bennison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(15 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UL
Secretary NameAdela Prior
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2008)
RoleLegal Counsel
Correspondence Address14 Glendarvon Street
Putney
London
SW15 1JS
Director NameMr Volker Helmut Bettenbuhl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 December 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Gartenstrasse
Bad Soden Am Taunus
65812
Secretary NameMr Lawrence David Comber
NationalityBritish
StatusResigned
Appointed04 December 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2011)
RoleFinancial Controller
Correspondence Address12 Chalkpit Terrace
Dorking
Surrey
RH4 1HX
Director NameMr Iain Leslie Macfadyen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(19 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dargarvel Avenue
Glasgow
G41 5LD
Scotland
Secretary NameMr Alan Parry-Jones
StatusResigned
Appointed10 March 2011(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2012)
RoleCompany Director
Correspondence Address243 West George Street
Glasgow
G2 4QE
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1998)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Contact

Websiteurscorp.eu

Location

Registered Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £1Urs Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£203,000
Gross Profit£99,000
Net Worth£11,531,000
Current Liabilities£244,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

25 July 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
17 April 2023Accounts for a small company made up to 30 September 2022 (24 pages)
20 June 2022Accounts for a small company made up to 1 October 2021 (24 pages)
14 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
17 May 2021Accounts for a small company made up to 2 October 2020 (23 pages)
9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Mr David John Price as a director on 30 October 2020 (2 pages)
26 October 2020Registered 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 2020Registered 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 2020Accounts for a small company made up to 27 September 2019 (24 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
28 May 2019Change of details for Urs Europe Limited as a person with significant control on 28 May 2019 (2 pages)
1 May 2019Accounts for a small company made up to 28 September 2018 (20 pages)
27 February 2019Termination of appointment of Peter John Skinner as a director on 19 February 2019 (1 page)
27 February 2019Appointment of Mrs Cheryl Rosalind Mccall as a director on 19 February 2019 (2 pages)
27 February 2019Appointment of Mrs Joanne Lucy Lang as a director on 19 February 2019 (2 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018 (2 pages)
20 June 2018Full accounts made up to 29 September 2017 (20 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page)
12 January 2018Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Full accounts made up to 30 September 2016 (18 pages)
1 June 2017Full accounts made up to 30 September 2016 (18 pages)
5 July 2016Full accounts made up to 2 October 2015 (15 pages)
5 July 2016Full accounts made up to 2 October 2015 (15 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,635,000
(4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,635,000
(4 pages)
5 August 2015Section 519 (1 page)
5 August 2015Section 519 (1 page)
22 June 2015Full accounts made up to 17 October 2014 (16 pages)
22 June 2015Full accounts made up to 17 October 2014 (16 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,635,000
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,635,000
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,635,000
(4 pages)
20 May 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
20 May 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
19 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
19 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,635,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,635,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,635,000
(5 pages)
12 December 2013Termination of appointment of David Bennison as a director (1 page)
12 December 2013Termination of appointment of David Bennison as a director (1 page)
10 October 2013Full accounts made up to 31 December 2012 (16 pages)
10 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
13 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
26 November 2012Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 26 November 2012 (1 page)
26 November 2012Registered office address changed from , 243 West George Street, Glasgow, G2 4QE, Scotland on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 26 November 2012 (1 page)
31 October 2012Full accounts made up to 31 December 2011 (26 pages)
31 October 2012Full accounts made up to 31 December 2011 (26 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
15 November 2011Termination of appointment of Volker Bettenbuhl as a director (1 page)
15 November 2011Termination of appointment of Volker Bettenbuhl as a director (1 page)
15 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION Second filed AP01 was registered on 13/02/2013
(3 pages)
15 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION Second filed AP01 was registered on 13/02/2013
(3 pages)
14 October 2011Full accounts made up to 31 December 2010 (26 pages)
14 October 2011Full accounts made up to 31 December 2010 (26 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 (2 pages)
13 June 2011Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 (2 pages)
10 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
10 March 2011Termination of appointment of Lawrence Comber as a secretary (1 page)
10 March 2011Termination of appointment of Lawrence Comber as a secretary (1 page)
10 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
7 February 2011Registered office address changed from City Point 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from , City Point 2 25 Tyndrum Street, Glasgow, Lanarkshire, G4 0JY, United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from City Point 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from City Point 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY United Kingdom on 7 February 2011 (1 page)
4 February 2011Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 4 February 2011 (1 page)
4 February 2011Registered office address changed from , 243 West George Street, Glasgow, G2 4QE, Scotland on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland on 4 February 2011 (1 page)
7 December 2010Registered office address changed from Kinneil House 243 George Street Glasgow G2 4QE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Kinneil House 243 George Street Glasgow G2 4QE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from , Kinneil House, 243 George Street, Glasgow, G2 4QE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Kinneil House 243 George Street Glasgow G2 4QE on 7 December 2010 (1 page)
1 September 2010Termination of appointment of Christine Wolff as a director (1 page)
1 September 2010Termination of appointment of Christine Wolff as a director (1 page)
23 June 2010Full accounts made up to 31 December 2009 (26 pages)
23 June 2010Full accounts made up to 31 December 2009 (26 pages)
3 June 2010Director's details changed for Mr Peter John Skinner on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Iain Macfadyen on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Peter John Skinner on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Iain Macfadyen on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Iain Macfadyen on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Peter John Skinner on 1 June 2010 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (25 pages)
22 October 2009Full accounts made up to 31 December 2008 (25 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 March 2009Director's change of particulars / christine wolff / 23/03/2009 (1 page)
23 March 2009Director's change of particulars / christine wolff / 23/03/2009 (1 page)
11 March 2009Director appointed mr iain macfadyen (1 page)
11 March 2009Director appointed mr iain macfadyen (1 page)
18 December 2008Appointment terminated director andrew elliott frey (1 page)
18 December 2008Appointment terminated director andrew elliott frey (1 page)
4 December 2008Director appointed mr peter john skinner (1 page)
4 December 2008Director appointed mr volker helmut bettenbuhl (1 page)
4 December 2008Secretary appointed mr lawrence david comber (1 page)
4 December 2008Secretary appointed mr lawrence david comber (1 page)
4 December 2008Director appointed mr peter john skinner (1 page)
4 December 2008Director appointed mr volker helmut bettenbuhl (1 page)
9 July 2008Full accounts made up to 31 December 2007 (24 pages)
9 July 2008Full accounts made up to 31 December 2007 (24 pages)
25 June 2008Return made up to 01/06/08; full list of members (3 pages)
25 June 2008Return made up to 01/06/08; full list of members (3 pages)
7 May 2008Appointment terminated secretary adela prior (1 page)
7 May 2008Appointment terminated secretary adela prior (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
21 August 2007Full accounts made up to 31 December 2006 (24 pages)
21 August 2007Full accounts made up to 31 December 2006 (24 pages)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (24 pages)
3 November 2006Full accounts made up to 31 December 2005 (24 pages)
7 June 2006Return made up to 01/06/06; full list of members (2 pages)
7 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 April 2006Dec mort/charge * (3 pages)
21 April 2006Dec mort/charge * (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
15 November 2005Full accounts made up to 31 October 2004 (24 pages)
15 November 2005Full accounts made up to 31 October 2004 (24 pages)
15 June 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 June 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 June 2005Return made up to 01/06/05; full list of members (3 pages)
8 June 2005Return made up to 01/06/05; full list of members (3 pages)
23 January 2005Director resigned (1 page)
23 January 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005New director appointed (2 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
6 September 2004Full accounts made up to 31 October 2003 (21 pages)
6 September 2004Full accounts made up to 31 October 2003 (21 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
10 June 2004Return made up to 01/06/04; full list of members (8 pages)
10 June 2004Return made up to 01/06/04; full list of members (8 pages)
18 March 2004Full accounts made up to 31 October 2002 (25 pages)
18 March 2004Full accounts made up to 31 October 2002 (25 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
21 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2003Nc inc already adjusted 31/10/01 (1 page)
11 June 2003Nc inc already adjusted 31/10/01 (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Ad 31/10/01--------- £ si 1625000@1 (2 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Ad 31/10/01--------- £ si 1625000@1 (2 pages)
11 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
31 July 2002Full accounts made up to 31 October 2001 (18 pages)
31 July 2002Full accounts made up to 31 October 2001 (18 pages)
25 July 2002Return made up to 01/06/02; full list of members (10 pages)
25 July 2002Return made up to 01/06/02; full list of members (10 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
31 October 2001Company name changed thorburn colquhoun LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed thorburn colquhoun LIMITED\certificate issued on 31/10/01 (2 pages)
24 August 2001Full accounts made up to 31 October 2000 (17 pages)
24 August 2001Full accounts made up to 31 October 2000 (17 pages)
13 July 2001Return made up to 01/06/01; full list of members (10 pages)
13 July 2001Return made up to 01/06/01; full list of members (10 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
31 August 2000Full accounts made up to 31 October 1999 (15 pages)
31 August 2000Full accounts made up to 31 October 1999 (15 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
28 June 2000Return made up to 01/06/00; full list of members (9 pages)
28 June 2000Return made up to 01/06/00; full list of members (9 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
22 December 1999Auditor's resignation (1 page)
22 December 1999Auditor's resignation (1 page)
24 November 1999Auditor's resignation (2 pages)
24 November 1999Auditor's resignation (2 pages)
27 October 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
27 October 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
10 September 1999Full accounts made up to 28 February 1999 (16 pages)
10 September 1999Full accounts made up to 28 February 1999 (16 pages)
10 August 1999Return made up to 01/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1999Return made up to 01/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
4 September 1998Return made up to 01/06/98; no change of members (6 pages)
4 September 1998Return made up to 01/06/98; no change of members (6 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 28 February 1998 (16 pages)
14 July 1998Full accounts made up to 28 February 1998 (16 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
12 August 1997Full accounts made up to 28 February 1997 (15 pages)
12 August 1997Full accounts made up to 28 February 1997 (15 pages)
16 July 1997Return made up to 01/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 1997Return made up to 01/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997Director's particulars changed (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
24 December 1996Full accounts made up to 28 February 1996 (14 pages)
24 December 1996Full accounts made up to 28 February 1996 (14 pages)
18 September 1996Alterations to a floating charge (20 pages)
18 September 1996Alterations to a floating charge (20 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (29 pages)
13 September 1996Alterations to a floating charge (17 pages)
13 September 1996Alterations to a floating charge (29 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
22 July 1996Return made up to 01/06/96; no change of members (8 pages)
22 July 1996Return made up to 01/06/96; no change of members (8 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
27 December 1995Full accounts made up to 28 February 1995 (16 pages)
27 December 1995Full accounts made up to 28 February 1995 (16 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Return made up to 01/06/95; full list of members (16 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Return made up to 01/06/95; full list of members (16 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
30 November 1994Full accounts made up to 28 February 1994 (19 pages)
30 November 1994Full accounts made up to 28 February 1994 (19 pages)
24 January 1994Full accounts made up to 30 April 1993 (14 pages)
24 January 1994Full accounts made up to 30 April 1993 (14 pages)
20 January 1994Company name changed thorburn LIMITED\certificate issued on 20/01/94 (2 pages)
20 January 1994Company name changed thorburn LIMITED\certificate issued on 20/01/94 (2 pages)
4 November 1992Full accounts made up to 30 April 1992 (13 pages)
4 November 1992Full accounts made up to 30 April 1992 (13 pages)
18 February 1992Memorandum and Articles of Association (11 pages)
18 February 1992Memorandum and Articles of Association (11 pages)
4 February 1992Full accounts made up to 30 April 1991 (14 pages)
4 February 1992Full accounts made up to 30 April 1991 (14 pages)
31 December 1991Company name changed thorburn group one LIMITED\certificate issued on 01/01/92 (2 pages)
31 December 1991Company name changed thorburn group one LIMITED\certificate issued on 01/01/92 (2 pages)
18 January 1991Full accounts made up to 30 April 1990 (13 pages)
18 January 1991Full accounts made up to 30 April 1990 (13 pages)
18 March 1990Registered office changed on 18/03/90 from: 249 west george street, glasgow, G2 4RB (1 page)
18 March 1990Registered office changed on 18/03/90 from: 249 west george street glasgow G2 4RB (1 page)
18 March 1990Registered office changed on 18/03/90 from: 249 west george street glasgow G2 4RB (1 page)
1 March 1990Company name changed brendent LIMITED\certificate issued on 02/03/90 (2 pages)
1 March 1990Company name changed brendent LIMITED\certificate issued on 02/03/90 (2 pages)
1 June 1989Incorporation (19 pages)
1 June 1989Incorporation (19 pages)