URS CORPORATION LIMITED
Overview
| Company Name | URS CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC118271 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of URS CORPORATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is URS CORPORATION LIMITED located?
| Registered Office Address | 2nd Floor 177 Bothwell Street G2 7ER Glasgow Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of URS CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORBURN COLQUHOUN LIMITED | Jan 20, 1994 | Jan 20, 1994 |
| THORBURN LIMITED | Jan 01, 1992 | Jan 01, 1992 |
| THORBURN GROUP ONE LIMITED | Mar 02, 1990 | Mar 02, 1990 |
| BRENDENT LIMITED | Jun 01, 1989 | Jun 01, 1989 |
What are the latest accounts for URS CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for URS CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for URS CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Sep 27, 2024 | 25 pages | AA | ||
Confirmation statement made on Jun 04, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of David John Price as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joanne Lucy Lang as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Richard Barker as a director on Apr 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Stephen Whitehead as a director on Apr 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 29, 2023 | 25 pages | AA | ||
Registered office address changed from 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA Scotland to 2nd Floor 177 Bothwell Street Glasgow Scotland G2 7ER on May 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 24 pages | AA | ||
Accounts for a small company made up to Oct 01, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 02, 2020 | 23 pages | AA | ||
Appointment of Mr David John Price as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Registered office address changed from , Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY to 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA on Oct 26, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 27, 2019 | 24 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jun 04, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019 | 2 pages | CH01 | ||
Change of details for Urs Europe Limited as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||
Accounts for a small company made up to Sep 28, 2018 | 20 pages | AA | ||
Who are the officers of URS CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAIWO, Bolaji Moruf | Secretary | 177 Bothwell Street G2 7ER Glasgow 2nd Floor Scotland Scotland | 253993620001 | |||||||
| BARKER, Andrew Richard | Director | 177 Bothwell Street G2 7ER Glasgow 2nd Floor Scotland Scotland | United Kingdom | British | 262417280002 | |||||
| WHITEHEAD, Richard Stephen | Director | 177 Bothwell Street G2 7ER Glasgow 2nd Floor Scotland Scotland | United Kingdom | British | 216999550001 | |||||
| COMBER, Lawrence David | Secretary | Chalkpit Terrace RH4 1HX Dorking 12 Surrey United Kingdom | British | 134954060001 | ||||||
| ELLIOTT FREY, Andrew | Secretary | 5 Combemartin Road Southfields SW18 5PP London | British | 83330850002 | ||||||
| HOSKINGS-JAMES, Yvette Denise | Secretary | 25 Archdale Place KT3 3RW New Malden Surrey | British | 76485710001 | ||||||
| MACKENZIE, Alan Lovat | Secretary | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | 62414920001 | ||||||
| MONAGHAN, Paul | Secretary | 18 Hartshill Close Hillingdon UB10 9LH Uxbridge Middlesex | British | 59170960001 | ||||||
| PARRY-JONES, Alan | Secretary | West George Street G2 4QE Glasgow 243 Scotland | 158420390001 | |||||||
| PORTER, Derek | Secretary | Mayfield Tandlehill Road PA10 2DD Kilbarchan Renfrewshire | British | 47585310001 | ||||||
| PRIOR, Adela | Secretary | 14 Glendarvon Street Putney SW15 1JS London | British | 51389160003 | ||||||
| BLP SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5SE Glasgow Lanarkshire | 78293470001 | |||||||
| AINSWORTH, Kent | Director | 14 Acacia Avenue 94904 Kentfield California Usa | American | 62413530001 | ||||||
| ALEXANDER, John George | Director | Le Lavendou Burney Road Westhumble RH5 6AU Dorking Surrey | British | 106639360001 | ||||||
| BEAMAN, John Quentin | Director | Bewlridge House Flimwell Grange Hadhurst Sussex | British | 340600001 | ||||||
| BENNISON, David James | Director | 84 Tyne Crescent Brickhill MK41 7UL Bedford Bedfordshire | England | British | 102667530001 | |||||
| BENNISON, David James | Director | 84 Tyne Crescent Brickhill MK41 7UL Bedford Bedfordshire | England | British | 102667530001 | |||||
| BETTENBUHL, Volker Helmut | Director | Gartenstrasse 65812 Bad Soden Am Taunus 10 Germany | Germany | German | 135135880001 | |||||
| BRADLEY, Michael Henry | Director | Elder House North Street Tolleshunt Darcy CM9 8TF Maldon Essex | British | 43768390001 | ||||||
| BUCHANAN, Neil Wood | Director | 1 Lubnaig Gardens Bearsden G61 4QX Glasgow Lanarkshire | British | 264300001 | ||||||
| BUTLER, Nigel Alan | Director | 124 Pursey Drive BS32 8DP Bradley Stoke South Gloucestershire | British | 74878640001 | ||||||
| CLARK, Lawson | Director | 31 Stewart Drive Clarkston G76 7EY Glasgow Lanarkshire | Scotland | British | 26175860001 | |||||
| DARLING, Christopher John | Director | 3 Manor Gardens Syderstone PE31 8SD Kings Lynn Norfolk | British | 79196510001 | ||||||
| DARLING, Christopher John | Director | 3 Manor Gardens Syderstone PE31 8SD Kings Lynn Norfolk | British | 79196510001 | ||||||
| DUNN, Michael John Arnold | Director | Walnut Acre Tandridge Road CR6 9LS Warlingham Surrey | British | 11704470001 | ||||||
| DUNSTER, David John | Director | 93 Saint Winifreds Road HG2 8LR Harrogate North Yorkshire | British | 69851610001 | ||||||
| ELLIOTT FREY, Andrew | Director | 5 Combemartin Road Southfields SW18 5PP London | United Kingdom | British | 83330850002 | |||||
| GRAY, Stuart Roger | Director | Bryn House Pwllmeyric NP6 6LE Chepstow Gwent | British | 43760650001 | ||||||
| GROVE, Richard Wallace | Director | Sayers Court St.Mary Church CF7 7LT Cowbridge South Glam | British | 4170800001 | ||||||
| HOLLOWAY, Keith | Director | 6 Howard Close Wilstead MK45 3JW Bedford | British | 43767860001 | ||||||
| JOHNS, Stephen Peter | Director | 25 St Leonards Way RM11 1FP Hornchurch Essex | British | 76485700001 | ||||||
| LANG, Joanne Lucy | Director | 177 Bothwell Street G2 7ER Glasgow 2nd Floor Scotland Scotland | United Kingdom | British | 255152790001 | |||||
| LOVEDAY, Ian Charles | Director | 104 High Street TW12 2ST Hampton Middlesex | Uk | Uk | 78855850002 | |||||
| MACFADYEN, Iain Leslie | Director | Dargarvel Avenue G41 5LD Glasgow 8 United Kingdom | Scotland | British | 136893260001 | |||||
| MACKENZIE, Alan Lovat | Director | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | Scotland | British | 62414920001 |
Who are the persons with significant control of URS CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urs Europe Limited | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0