Company NameUrlar Goldfields Limited
Company StatusDissolved
Company NumberSC340889
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoderick Francis D'Anyers Willis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(7 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 08 August 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBogmill Fettercairn
Laurencekirk
Kincardineshire
AB30 1DD
Scotland
Director NameMr Donald Edgar Ogilvy Watson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(7 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 08 August 2023)
RoleLand Owner
Country of ResidenceIreland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr David Francis Newsome
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 08 August 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed07 April 2008(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameDr Andrew John Highton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(7 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 11 December 2017)
RoleGeological Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oxengate Cottages
Elsrickle
Biggar
Lanarkshire
ML12 6QZ
Scotland
Director NameGillespie Macandrew Directors Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dumford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,328
Cash£228
Current Liabilities£20,684

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
16 May 2023Application to strike the company off the register (1 page)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
13 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Director's details changed for Mr Donald Edgar Ogilvy Watson on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Mr David Francis Newsome on 16 April 2020 (2 pages)
16 April 2020Change of details for Mr Donald Edgar Ogilvy Watson as a person with significant control on 16 April 2020 (2 pages)
16 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Termination of appointment of Andrew John Highton as a director on 11 December 2017 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Termination of appointment of Andrew John Highton as a director on 11 December 2017 (1 page)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(7 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(7 pages)
24 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(7 pages)
24 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Director's details changed for Mr Donald Edgar Ogilvy Watson on 1 April 2013 (2 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
3 May 2013Director's details changed for Mr Donald Edgar Ogilvy Watson on 1 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Donald Edgar Ogilvy Watson on 1 April 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
10 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
9 February 2011Appointment of Mr David Francis Newsome as a director (2 pages)
9 February 2011Appointment of Mr David Francis Newsome as a director (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 April 2010Director's details changed for Dr Andrew John Highton on 1 April 2010 (2 pages)
28 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Dr Andrew John Highton on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Andrew John Highton on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Roderick Francis D'anyers Willis on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Donald Edgar Ogilvy Watson on 1 April 2010 (2 pages)
28 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Roderick Francis D'anyers Willis on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Donald Edgar Ogilvy Watson on 1 April 2010 (2 pages)
28 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Donald Edgar Ogilvy Watson on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Roderick Francis D'anyers Willis on 1 April 2010 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
22 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
1 May 2009Director's change of particulars / andrew highzow / 01/04/2009 (2 pages)
1 May 2009Director's change of particulars / andrew highzow / 01/04/2009 (2 pages)
1 May 2009Return made up to 07/04/09; full list of members (4 pages)
1 May 2009Return made up to 07/04/09; full list of members (4 pages)
30 April 2009Director's change of particulars / donald watson / 01/04/2009 (2 pages)
30 April 2009Director's change of particulars / donald watson / 01/04/2009 (2 pages)
30 April 2009Director's change of particulars / roderick d'anyers willis / 01/04/2009 (2 pages)
30 April 2009Director's change of particulars / roderick d'anyers willis / 01/04/2009 (2 pages)
26 November 2008Director appointed dr andrew john highzow (2 pages)
26 November 2008Appointment terminated director gillespie macandrew directors LIMITED (1 page)
26 November 2008Appointment terminated director gillespie macandrew directors LIMITED (1 page)
26 November 2008Director appointed roderick francis d'anyers willis (2 pages)
26 November 2008Director appointed donald edgar ogilvy watson (2 pages)
26 November 2008Director appointed donald edgar ogilvy watson (2 pages)
26 November 2008Director appointed dr andrew john highzow (2 pages)
26 November 2008Director appointed roderick francis d'anyers willis (2 pages)
7 April 2008Incorporation (18 pages)
7 April 2008Incorporation (18 pages)