Company NameThe Urquhart Partnership (Manchester) Limited
Company StatusDissolved
Company NumberSC323719
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameMountwest 762 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugh Campbell Urquhart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed13 September 2007(4 months after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Secretary NameMr Hugh Campbell Urquhart
StatusClosed
Appointed20 November 2015(8 years, 6 months after company formation)
Appointment Duration12 months (closed 15 November 2016)
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
Appointed15 May 2007(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
Appointed13 September 2007(4 months after company formation)
Appointment Duration5 years (resigned 21 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South Lodge Drive
Stonehaven
Kincardineshire
AB39 2PN
Scotland
Director NameMrs Carol Marie Nicholson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2009)
RoleConsultancy Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Westfield Road
Stonehaven
Kincardineshire
AB39 2EE
Scotland
Director NameMiss Sharon Lee Jack
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 months after company formation)
Appointment Duration7 years, 5 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 NameMs Karen Georgina Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Secretary NameMiss Sharon Lee Jack
NationalityBritish
StatusResigned
Appointed13 September 2007(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 November 2015)
RoleBusiness Support Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashwood Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XR
Scotland
Director NameMr Scott Philip Hunter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(7 years, 1 month 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
Director NameMrs Julie Catherine McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 November 2015)
RoleDirector Of Assessment And 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(7 years, 10 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
Appointed15 May 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websiteupwebsite.com
Telephone01224 643465
Telephone regionAberdeen

Location

Registered Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

10k at £1Urquhart Partnership (Holding) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£454,494
Cash£6

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

19 March 2010Delivered on: 24 March 2010
Satisfied on: 16 January 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2016Compulsory strike-off action has been suspended (1 page)
23 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (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 Julie Catherine Mcdonald as a director on 20 November 2015 (1 page)
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 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 2015Appointment of Mr Hugh Campbell Urquhart as a secretary on 20 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)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(4 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 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 January 2015Satisfaction of charge 1 in full (1 page)
16 January 2015Satisfaction of charge 1 in full (1 page)
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)
17 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(5 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(5 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 June 2013Director's details changed for Mr Hugh Campbell Urquhart on 1 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Hugh Campbell Urquhart on 1 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Hugh Campbell Urquhart on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 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)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 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)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
28 January 2010Accounts for a small company made up to 31 December 2008 (6 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)
11 June 2009Return made up to 15/05/09; full list of members (4 pages)
11 June 2009Return made up to 15/05/09; 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 (6 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (2 pages)
10 June 2008Return made up to 15/05/08; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / sharon jack / 01/01/2008 (1 page)
10 June 2008Return made up to 15/05/08; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / sharon jack / 01/01/2008 (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 October 2007Registered office changed on 01/10/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007New director appointed (4 pages)
1 October 2007New director appointed (3 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (4 pages)
1 October 2007New director appointed (4 pages)
1 October 2007New director appointed (4 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed;new director appointed (3 pages)
1 October 2007New director appointed (4 pages)
1 October 2007New director appointed (4 pages)
1 October 2007New secretary appointed;new director appointed (3 pages)
24 August 2007Memorandum and Articles of Association (8 pages)
24 August 2007Memorandum and Articles of Association (8 pages)
31 July 2007Company name changed mountwest 762 LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed mountwest 762 LIMITED\certificate issued on 31/07/07 (2 pages)
15 May 2007Incorporation (16 pages)
15 May 2007Incorporation (16 pages)