Company NameGraham Urquhart Travel Limited
DirectorJohn Graham Urquhart
Company StatusActive - Proposal to Strike off
Company NumberSC163137
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Graham Urquhart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 2 months
RoleCoach Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Midmills Road
Inverness
IV2 3NY
Scotland
Secretary NameJohn George Grant
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 August 2011)
RoleCompany Director
Correspondence Address4 Torness Road
Inverness
Highland
IV2 4RH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitegrahamurquharttravel.co.uk
Telephone01463 211321
Telephone regionInverness

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Mr John Graham Urquhart
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,736
Cash£84
Current Liabilities£161,458

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 February 2021 (3 years, 2 months ago)
Next Return Due19 February 2022 (overdue)

Filing History

21 April 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
11 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 June 2017Termination of appointment of John George Grant as a secretary on 8 August 2011 (2 pages)
9 June 2017Termination of appointment of John George Grant as a secretary on 8 August 2011 (2 pages)
9 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(4 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(4 pages)
8 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(4 pages)
8 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
2 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
2 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
24 June 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
3 March 2010Director's details changed for Mr John Graham Urquhart on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr John Graham Urquhart on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr John Graham Urquhart on 3 March 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
29 May 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
13 February 2007Return made up to 05/02/07; full list of members (2 pages)
13 February 2007Return made up to 05/02/07; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 March 2005Return made up to 05/02/05; full list of members (2 pages)
10 March 2005Return made up to 05/02/05; full list of members (2 pages)
14 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
14 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
26 February 2004Return made up to 05/02/04; full list of members (6 pages)
26 February 2004Return made up to 05/02/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
12 February 2003Return made up to 05/02/03; full list of members (6 pages)
12 February 2003Return made up to 05/02/03; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
30 April 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
6 February 2002Return made up to 05/02/02; full list of members (6 pages)
6 February 2002Return made up to 05/02/02; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
10 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
1 March 2001Return made up to 05/02/01; full list of members (6 pages)
1 March 2001Return made up to 05/02/01; full list of members (6 pages)
11 October 2000Accounts made up to 31 January 2000 (10 pages)
11 October 2000Accounts made up to 31 January 2000 (10 pages)
10 March 2000Return made up to 05/02/00; full list of members (6 pages)
10 March 2000Return made up to 05/02/00; full list of members (6 pages)
25 November 1999Accounts made up to 31 January 1999 (8 pages)
25 November 1999Accounts made up to 31 January 1999 (8 pages)
24 February 1999Registered office changed on 24/02/99 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
24 February 1999Registered office changed on 24/02/99 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
11 February 1999Return made up to 05/02/99; full list of members (4 pages)
11 February 1999Return made up to 05/02/99; full list of members (4 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 19 ainslie place edinburgh midlothian, EH3 6AU (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 19 ainslie place edinburgh midlothian, EH3 6AU (1 page)
11 December 1998Secretary resigned (1 page)
24 November 1998Accounts made up to 31 January 1998 (8 pages)
24 November 1998Accounts made up to 31 January 1998 (8 pages)
12 February 1998Return made up to 05/02/98; no change of members (4 pages)
12 February 1998Return made up to 05/02/98; no change of members (4 pages)
18 September 1997Accounts made up to 31 January 1997 (8 pages)
18 September 1997Accounts made up to 31 January 1997 (8 pages)
4 March 1997Return made up to 05/02/97; full list of members (6 pages)
4 March 1997Return made up to 05/02/97; full list of members (6 pages)
20 November 1996Company name changed ross coaches LIMITED\certificate issued on 21/11/96 (2 pages)
20 November 1996Company name changed ross coaches LIMITED\certificate issued on 21/11/96 (2 pages)
25 September 1996Accounting reference date notified as 31/01 (1 page)
25 September 1996Accounting reference date notified as 31/01 (1 page)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
5 February 1996Incorporation (18 pages)
5 February 1996Incorporation (18 pages)