Company NameThe Urquhart Partnership (Holding) Limited
Company StatusDissolved
Company NumberSC259487
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 4 months ago)
Dissolution Date4 October 2018 (5 years, 5 months ago)
Previous NameMountwest 501 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hugh Campbell Urquhart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(4 weeks after company formation)
Appointment Duration14 years, 9 months (closed 04 October 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 Seafield Road
Aberdeen
AB15 7YU
Scotland
Secretary NameMr Hugh Campbell Urquhart
StatusClosed
Appointed20 November 2015(12 years after company formation)
Appointment Duration2 years, 10 months (closed 04 October 2018)
RoleCompany Director
Correspondence Address7 Macaulay Park
Hazlehead
Aberdeen
AB15 8FR
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameAlison Marjory Cusiter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 21 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMrs Carol Marie Nicholson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2009)
RoleConsultancy Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Westfield Road
Stonehaven
Kincardineshire
AB39 2EE
Scotland
Secretary NameMr Hugh Campbell Urquhart
NationalityBritish
StatusResigned
Appointed17 December 2003(4 weeks after company formation)
Appointment Duration2 years, 5 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 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 years, 6 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(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 November 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashwood Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XR
Scotland
Director NameMiss Sharon Lee Jack
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 February 2015)
RoleBusiness Support Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashwood Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XR
Scotland
Director NameMrs Sylvia Halkerston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2014)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address16 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7SU
Scotland
Director NameMr Scott Philip Hunter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(10 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 February 2015)
RoleCompany 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
StatusResigned
Appointed07 April 2015(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 November 2015)
RoleDirector Of Assessment & Development
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMr Muir Robert Urquhart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 November 2015)
RoleDirector Of Consultancy Services
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.upelearning.com/
Telephone01224 643465
Telephone regionAberdeen

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£229,485

Accounts

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

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Notice of final meeting of creditors (15 pages)
24 December 2015Court order notice of winding up (1 page)
24 December 2015Court order notice of winding up (1 page)
24 December 2015Notice of winding up order (1 page)
24 December 2015Notice of winding up order (1 page)
24 December 2015Registered office address changed from 8 North Silver Street Aberdeen AB10 1RL to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 24 December 2015 (2 pages)
24 December 2015Registered office address changed from 8 North Silver Street Aberdeen AB10 1RL to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 24 December 2015 (2 pages)
21 November 2015Termination of appointment of Muir Robert Urquhart as a director on 20 November 2015 (1 page)
21 November 2015Termination of appointment of Sharon Lee Jack as a secretary on 20 November 2015 (1 page)
21 November 2015Termination of appointment of Julie Catherine Mcdonald as a director on 20 November 2015 (1 page)
21 November 2015Termination of appointment of Julie Catherine Mcdonald as a director 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 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 2015Termination of appointment of Muir Robert Urquhart as a director on 20 November 2015 (1 page)
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)
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)
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 Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages)
26 February 2015Termination of appointment of Scott Philip Hunter as a director on 23 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 Sharon Lee Jack as a director on 16 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 January 2015Satisfaction of charge 1 in full (1 page)
16 January 2015Satisfaction of charge 1 in full (1 page)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 29,489
(7 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 29,489
(7 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
15 July 2014Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages)
15 July 2014Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 29,489.00
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2014.
(5 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 29,489.00
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2014.
(5 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)
25 January 2014Termination of appointment of Sylvia Halkerston as a director (1 page)
25 January 2014Termination of appointment of Sylvia Halkerston as a director (1 page)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 26,446.00
(4 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 26,446.00
(4 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 26,446.00
(4 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)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
11 October 2012Purchase of own shares. (3 pages)
11 October 2012Purchase of own shares. (3 pages)
9 October 2012Termination of appointment of Alison Cusiter as a director (1 page)
9 October 2012Termination of appointment of Alison Cusiter as a director (1 page)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 28,496
(4 pages)
3 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 28,496
(4 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 28,496
(4 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 19 November 2011 (19 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 19 November 2011 (19 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/09/2012
(10 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/09/2012
(10 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)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (9 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (9 pages)
6 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 February 2010Form 123 (1 page)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2010Statement of capital following an allotment of shares on 18 September 2009
  • GBP 31,486
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 18 September 2009
  • GBP 31,486
(2 pages)
9 February 2010Form 123 (1 page)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 January 2010Full accounts made up to 31 December 2008 (11 pages)
28 January 2010Full accounts made up to 31 December 2008 (11 pages)
23 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
29 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 Alison Marjory Cusiter on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alison Marjory Cusiter on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alison Marjory Cusiter on 7 October 2009 (2 pages)
12 May 2009Gbp ic 32638/30680\07/04/09\gbp sr 1958@1=1958\ (1 page)
12 May 2009Gbp ic 32638/30680\07/04/09\gbp sr 1958@1=1958\ (1 page)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 January 2009Appointment terminated director carol nicholson (1 page)
30 January 2009Appointment terminated director carol nicholson (1 page)
16 December 2008Director appointed mrs sylvia halkerston (1 page)
16 December 2008Return made up to 19/11/08; full list of members (6 pages)
16 December 2008Director appointed mrs sylvia halkerston (1 page)
16 December 2008Return made up to 19/11/08; full list of members (6 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
13 December 2007Return made up to 19/11/07; full list of members (4 pages)
13 December 2007Return made up to 19/11/07; full list of members (4 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
19 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New secretary appointed (1 page)
18 January 2007Return made up to 19/11/06; full list of members (3 pages)
18 January 2007Return made up to 19/11/06; full list of members (3 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 November 2005Return made up to 19/11/05; full list of members (3 pages)
29 November 2005Return made up to 19/11/05; full list of members (3 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 December 2004Return made up to 19/11/04; full list of members (7 pages)
15 December 2004Return made up to 19/11/04; full list of members (7 pages)
7 December 2004Memorandum and Articles of Association (5 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Memorandum and Articles of Association (5 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2004Partic of mort/charge * (3 pages)
5 November 2004Partic of mort/charge * (3 pages)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2004Ad 21/01/04--------- £ si 12638@1=12638 £ ic 20000/32638 (5 pages)
3 February 2004Particulars of contract relating to shares (4 pages)
3 February 2004Particulars of contract relating to shares (4 pages)
3 February 2004Particulars of contract relating to shares (4 pages)
3 February 2004Ad 21/01/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
3 February 2004£ nc 10000/100000 21/01/04 (1 page)
3 February 2004Ad 21/01/04--------- £ si 12638@1=12638 £ ic 20000/32638 (5 pages)
3 February 2004Particulars of contract relating to shares (4 pages)
3 February 2004Ad 21/01/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
3 February 2004Particulars of contract relating to shares (4 pages)
3 February 2004Particulars of contract relating to shares (4 pages)
3 February 2004£ nc 10000/100000 21/01/04 (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (3 pages)
19 January 2004New secretary appointed (3 pages)
18 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 December 2003Registered office changed on 18/12/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
18 December 2003New director appointed (2 pages)
21 November 2003Company name changed mountwest 501 LIMITED\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed mountwest 501 LIMITED\certificate issued on 21/11/03 (2 pages)
19 November 2003Incorporation (17 pages)
19 November 2003Incorporation (17 pages)