Company NameThe Urquhart Partnership Limited
Company StatusDissolved
Company NumberSC158839
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date8 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Hugh Campbell Urquhart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMrs Julie Catherine McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2018)
RoleDirector Of Assessment & Development
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Muir Robert Urquhart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2018)
RoleDirector Of Consultancy Services
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMr Hugh Campbell Urquhart
StatusClosed
Appointed20 November 2015(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 08 August 2018)
RoleCompany Director
Correspondence Address7 Macaulay Park
Hazlehead
Aberdeen
AB15 8FR
Scotland
Director NameMr Muir Robert Urquhart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleDirector, Business Development
Correspondence AddressMuirsden
7 Crombie Circle
Peterculter Aberdeen
Aberdeenshire
AB1 0XU
Scotland
Secretary NameMrs Jacqueline Anne Urquhart
NationalityBritish
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMuirsden
7 Crombie Circle
Peterculter Aberdeen
Grampian
AB1 0XU
Scotland
Director NameThomas Courtney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2003)
RoleDirector Training Services
Correspondence Address33 Craigiebuckler Terrace
Aberdeen
Aberdeenshire
AB15 8SX
Scotland
Director NameAlison Marjory Cusitor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(4 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 September 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMrs Carol Marie Nicholson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 2009)
RoleDirector, Consultancy Services
Country of ResidenceUnited Kingdom
Correspondence Address25 Westfield Road
Stonehaven
Kincardineshire
AB39 2EE
Scotland
Secretary NameMr Hugh Campbell Urquhart
NationalityBritish
StatusResigned
Appointed21 January 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 Seafield Road
Aberdeen
AB15 7YU
Scotland
Director NameMs Karen Georgina Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 February 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Secretary NameMiss Sharon Lee Jack
NationalityBritish
StatusResigned
Appointed30 May 2006(10 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 November 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMiss Sharon Lee Jack
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years after company formation)
Appointment Duration7 years, 7 months (resigned 16 February 2015)
RoleBusiness Support Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMr Scott Philip Hunter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(18 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 February 2015)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland

Contact

Websiteupwebsite.com
Telephone01224 643465
Telephone regionAberdeen

Location

Registered AddressFirst Floor, Quay
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£440,230
Cash£160,350
Current Liabilities£573,230

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

8 August 2018Final Gazette dissolved following liquidation (1 page)
8 May 2018Notice of move from Administration to Dissolution (16 pages)
8 May 2018Administrator's progress report (16 pages)
18 December 2017Administrator's progress report (14 pages)
18 December 2017Administrator's progress report (14 pages)
9 November 2017Notice of extension of period of Administration (2 pages)
9 November 2017Notice of extension of period of Administration (2 pages)
30 May 2017Administrator's progress report (16 pages)
30 May 2017Administrator's progress report (16 pages)
25 November 2016Administrator's progress report (16 pages)
25 November 2016Administrator's progress report (16 pages)
9 November 2016Notice of extension of period of Administration (1 page)
9 November 2016Notice of extension of period of Administration (1 page)
20 June 2016Administrator's progress report (15 pages)
20 June 2016Administrator's progress report (15 pages)
14 June 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
14 June 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
21 January 2016Notice of result of meeting creditors (24 pages)
21 January 2016Notice of result of meeting creditors (24 pages)
13 January 2016Notice of result of meeting creditors (24 pages)
13 January 2016Notice of result of meeting creditors (24 pages)
23 December 2015Statement of administrator's proposal (24 pages)
23 December 2015Statement of administrator's proposal (24 pages)
21 November 2015Termination of appointment of Sharon Lee Jack as a secretary on 20 November 2015 (1 page)
21 November 2015Appointment of Mr Hugh Campbell Urquhart as a secretary on 20 November 2015 (2 pages)
21 November 2015Termination of appointment of Sharon Lee Jack as a secretary on 20 November 2015 (1 page)
21 November 2015Appointment of Mr Hugh Campbell Urquhart as a secretary on 20 November 2015 (2 pages)
11 November 2015Registered office address changed from 8 North Silver Street Aberdeen AB10 1RL to First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG on 11 November 2015 (2 pages)
11 November 2015Appointment of an administrator (8 pages)
11 November 2015Appointment of an administrator (8 pages)
11 November 2015Registered office address changed from 8 North Silver Street Aberdeen AB10 1RL to First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG on 11 November 2015 (2 pages)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
13 August 2015Satisfaction of charge 4 in full (1 page)
13 August 2015Satisfaction of charge 4 in full (1 page)
27 July 2015Registration of charge SC1588390006, created on 7 July 2015 (9 pages)
27 July 2015Registration of charge SC1588390006, created on 7 July 2015 (9 pages)
27 July 2015Registration of charge SC1588390006, created on 7 July 2015 (9 pages)
21 July 2015Satisfaction of charge 2 in full (8 pages)
21 July 2015Satisfaction of charge 2 in full (8 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 22,222
(5 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 22,222
(5 pages)
12 May 2015Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages)
26 February 2015Termination of appointment of Sharon Lee Jack as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of Scott Philip Hunter as a director on 23 February 2015 (1 page)
26 February 2015Termination of appointment of Sharon Lee Jack as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of Scott Philip Hunter as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page)
25 February 2015Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page)
25 February 2015Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page)
16 December 2014Satisfaction of charge 3 in full (1 page)
16 December 2014Satisfaction of charge 3 in full (1 page)
3 December 2014Registration of charge SC1588390005, created on 25 November 2014 (19 pages)
3 December 2014Registration of charge SC1588390005, created on 25 November 2014 (19 pages)
15 July 2014Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 22,222
(6 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 22,222
(6 pages)
15 July 2014Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
9 October 2012Termination of appointment of Alison Cusitor as a director (1 page)
9 October 2012Termination of appointment of Alison Cusitor as a director (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
28 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
28 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
28 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
27 October 2009Current accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
27 October 2009Current accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
7 October 2009Director's details changed for Sharon Lee Jack on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alison Marjory Cusitor on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Karen Georgina Reid on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Karen Georgina Reid on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Sharon Lee Jack on 7 October 2009 (1 page)
7 October 2009Director's details changed for Alison Marjory Cusitor on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Sharon Lee Jack on 7 October 2009 (1 page)
7 October 2009Director's details changed for Alison Marjory Cusitor on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Hugh Campbell Urquhart on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Sharon Lee Jack on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Hugh Campbell Urquhart on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Sharon Lee Jack on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Sharon Lee Jack on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Karen Georgina Reid on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Hugh Campbell Urquhart on 7 October 2009 (2 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 January 2009Appointment terminated director carol nicholson (1 page)
30 January 2009Appointment terminated director carol nicholson (1 page)
6 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
2 July 2007Return made up to 26/06/07; full list of members (3 pages)
2 July 2007Return made up to 26/06/07; full list of members (3 pages)
19 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
10 July 2006Return made up to 26/06/06; full list of members (3 pages)
10 July 2006Return made up to 26/06/06; full list of members (3 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
29 November 2005Partic of mort/charge * (3 pages)
29 November 2005Partic of mort/charge * (3 pages)
27 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 July 2005Return made up to 26/06/05; full list of members (7 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 July 2004Return made up to 26/06/04; full list of members (8 pages)
26 July 2004Return made up to 26/06/04; full list of members (8 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (3 pages)
26 January 2004New secretary appointed (3 pages)
18 December 2003Registered office changed on 18/12/03 from: "muirsden" 7 crombie circle peterculter aberdeen, AB14 0XU (1 page)
18 December 2003Registered office changed on 18/12/03 from: "muirsden" 7 crombie circle peterculter aberdeen, AB14 0XU (1 page)
11 October 2003Dec mort/charge * (4 pages)
11 October 2003Dec mort/charge * (4 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (9 pages)
17 September 2002Partic of mort/charge * (9 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
21 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 February 2000Ad 30/12/99--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
2 February 2000Ad 30/12/99--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
2 February 2000Particulars of contract relating to shares (4 pages)
2 February 2000Particulars of contract relating to shares (4 pages)
3 November 1999Particulars of contract relating to shares (3 pages)
3 November 1999Ad 25/09/99--------- £ si 19995@1=19995 £ ic 5/20000 (2 pages)
3 November 1999Particulars of contract relating to shares (3 pages)
3 November 1999Particulars of contract relating to shares (3 pages)
3 November 1999Particulars of contract relating to shares (3 pages)
3 November 1999Particulars of contract relating to shares (3 pages)
3 November 1999Ad 25/09/99--------- £ si 19995@1=19995 £ ic 5/20000 (2 pages)
3 November 1999Particulars of contract relating to shares (3 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999£ nc 10000/100000 25/09/99 (1 page)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999£ nc 10000/100000 25/09/99 (1 page)
14 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
17 June 1998Return made up to 26/06/98; full list of members (6 pages)
17 June 1998Return made up to 26/06/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 June 1997Return made up to 26/06/97; full list of members (6 pages)
23 June 1997Return made up to 26/06/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 June 1996Partic of mort/charge * (6 pages)
26 June 1996Partic of mort/charge * (6 pages)
25 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
25 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
13 October 1995Accounting reference date notified as 30/09 (1 page)
13 October 1995Accounting reference date notified as 30/09 (1 page)
26 June 1995Incorporation (44 pages)
26 June 1995Incorporation (44 pages)