Aberdeen
AB10 1RL
Scotland
Secretary Name | Mr Hugh Campbell Urquhart |
---|---|
Status | Closed |
Appointed | 20 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 12 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 7 Macaulay Park Hazlehead Aberdeen AB15 8FR Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Alison Marjory Cusiter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 months after company formation) |
Appointment Duration | 5 years (resigned 21 September 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Lodge Drive Stonehaven Kincardineshire AB39 2PN Scotland |
Director Name | Mrs Carol Marie Nicholson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2009) |
Role | Consultancy Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westfield Road Stonehaven Kincardineshire AB39 2EE Scotland |
Director Name | Miss Sharon Lee Jack |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 February 2015) |
Role | Business Support Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ashwood Road Bridge Of Don Aberdeen Aberdeenshire AB22 8XR Scotland |
Director Name | Ms Karen Georgina Reid |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Secretary Name | Miss Sharon Lee Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 November 2015) |
Role | Business Support Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ashwood Road Bridge Of Don Aberdeen Aberdeenshire AB22 8XR Scotland |
Director Name | Mr Scott Philip Hunter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 2015) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Mrs Julie Catherine McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 November 2015) |
Role | Director Of Assessment And Development |
Country of Residence | Scotland |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Mr Muir Robert Urquhart |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 November 2015) |
Role | Director Of Consultancy Services |
Country of Residence | Scotland |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | upwebsite.com |
---|---|
Telephone | 01224 643465 |
Telephone region | Aberdeen |
Registered Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
10k at £1 | Urquhart Partnership (Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£454,494 |
Cash | £6 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
19 March 2010 | Delivered 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 |
---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2015 | Appointment of Mr Hugh Campbell Urquhart as a secretary on 20 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Julie Catherine Mcdonald as a director on 20 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Muir Robert Urquhart as a director on 20 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Sharon Lee Jack as a secretary on 20 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Julie Catherine Mcdonald as a director on 20 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Muir Robert Urquhart as a director on 20 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Sharon Lee Jack as a secretary on 20 November 2015 (1 page) |
21 November 2015 | Appointment of Mr Hugh Campbell Urquhart as a secretary on 20 November 2015 (2 pages) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 May 2015 | Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Muir Robert Urquhart as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Julie Catherine Mcdonald as a director on 7 April 2015 (2 pages) |
26 February 2015 | Termination of appointment of Sharon Lee Jack as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Scott Philip Hunter as a director on 23 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Sharon Lee Jack as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Scott Philip Hunter as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karen Georgina Reid as a director on 2 February 2015 (1 page) |
16 January 2015 | Satisfaction of charge 1 in full (1 page) |
16 January 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2014 | Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 June 2013 | Director's details changed for Mr Hugh Campbell Urquhart on 1 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Hugh Campbell Urquhart on 1 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Hugh Campbell Urquhart on 1 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Termination of appointment of Alison Cusiter as a director (1 page) |
9 October 2012 | Termination of appointment of Alison Cusiter as a director (1 page) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Karen Georgina Reid on 5 October 2011 (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
29 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
27 October 2009 | Current accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
27 October 2009 | Current accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
11 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
30 January 2009 | Appointment terminated director carol nicholson (1 page) |
30 January 2009 | Appointment terminated director carol nicholson (1 page) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
10 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
10 June 2008 | Director and secretary's change of particulars / sharon jack / 01/01/2008 (1 page) |
10 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
10 June 2008 | Director and secretary's change of particulars / sharon jack / 01/01/2008 (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (4 pages) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (4 pages) |
1 October 2007 | New director appointed (4 pages) |
1 October 2007 | New director appointed (4 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed;new director appointed (3 pages) |
1 October 2007 | New director appointed (4 pages) |
1 October 2007 | New director appointed (4 pages) |
1 October 2007 | New secretary appointed;new director appointed (3 pages) |
24 August 2007 | Memorandum and Articles of Association (8 pages) |
24 August 2007 | Memorandum and Articles of Association (8 pages) |
31 July 2007 | Company name changed mountwest 762 LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed mountwest 762 LIMITED\certificate issued on 31/07/07 (2 pages) |
15 May 2007 | Incorporation (16 pages) |
15 May 2007 | Incorporation (16 pages) |