URS CORPORATION LIMITED

URS CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameURS CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC118271
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of URS CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORBURN COLQUHOUN LIMITEDJan 20, 1994Jan 20, 1994
    THORBURN LIMITEDJan 01, 1992Jan 01, 1992
    THORBURN GROUP ONE LIMITEDMar 02, 1990Mar 02, 1990
    BRENDENT LIMITEDJun 01, 1989Jun 01, 1989

    What are the latest accounts for URS CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for URS CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for URS CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 27, 2024

    25 pagesAA

    Confirmation statement made on Jun 04, 2025 with updates

    3 pagesCS01

    Termination of appointment of David John Price as a director on Apr 22, 2025

    1 pagesTM01

    Termination of appointment of Joanne Lucy Lang as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Andrew Richard Barker as a director on Apr 22, 2025

    2 pagesAP01

    Appointment of Mr Richard Stephen Whitehead as a director on Apr 22, 2025

    2 pagesAP01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 29, 2023

    25 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    24 pagesAA

    Accounts for a small company made up to Oct 01, 2021

    24 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 02, 2020

    23 pagesAA

    Appointment of Mr David John Price as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020

    1 pagesTM01

    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 pagesAD01

    Accounts for a small company made up to Sep 27, 2019

    24 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019

    1 pagesCH03

    Confirmation statement made on Jun 04, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019

    2 pagesCH01

    Change of details for Urs Europe Limited as a person with significant control on May 28, 2019

    2 pagesPSC05

    Accounts for a small company made up to Sep 28, 2018

    20 pagesAA

    Who are the officers of URS CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIWO, Bolaji Moruf
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    Secretary
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    253993620001
    BARKER, Andrew Richard
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    Director
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    United KingdomBritish262417280002
    WHITEHEAD, Richard Stephen
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    Director
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    United KingdomBritish216999550001
    COMBER, Lawrence David
    Chalkpit Terrace
    RH4 1HX Dorking
    12
    Surrey
    United Kingdom
    Secretary
    Chalkpit Terrace
    RH4 1HX Dorking
    12
    Surrey
    United Kingdom
    British134954060001
    ELLIOTT FREY, Andrew
    5 Combemartin Road
    Southfields
    SW18 5PP London
    Secretary
    5 Combemartin Road
    Southfields
    SW18 5PP London
    British83330850002
    HOSKINGS-JAMES, Yvette Denise
    25 Archdale Place
    KT3 3RW New Malden
    Surrey
    Secretary
    25 Archdale Place
    KT3 3RW New Malden
    Surrey
    British76485710001
    MACKENZIE, Alan Lovat
    8 Roxburgh Drive
    Bearsden
    G61 3LH Glasgow
    Secretary
    8 Roxburgh Drive
    Bearsden
    G61 3LH Glasgow
    British62414920001
    MONAGHAN, Paul
    18 Hartshill Close
    Hillingdon
    UB10 9LH Uxbridge
    Middlesex
    Secretary
    18 Hartshill Close
    Hillingdon
    UB10 9LH Uxbridge
    Middlesex
    British59170960001
    PARRY-JONES, Alan
    West George Street
    G2 4QE Glasgow
    243
    Scotland
    Secretary
    West George Street
    G2 4QE Glasgow
    243
    Scotland
    158420390001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Secretary
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    British47585310001
    PRIOR, Adela
    14 Glendarvon Street
    Putney
    SW15 1JS London
    Secretary
    14 Glendarvon Street
    Putney
    SW15 1JS London
    British51389160003
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5SE Glasgow
    Lanarkshire
    Secretary
    130 St Vincent Street
    G2 5SE Glasgow
    Lanarkshire
    78293470001
    AINSWORTH, Kent
    14 Acacia Avenue
    94904 Kentfield
    California
    Usa
    Director
    14 Acacia Avenue
    94904 Kentfield
    California
    Usa
    American62413530001
    ALEXANDER, John George
    Le Lavendou
    Burney Road Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    Le Lavendou
    Burney Road Westhumble
    RH5 6AU Dorking
    Surrey
    British106639360001
    BEAMAN, John Quentin
    Bewlridge House
    Flimwell Grange
    Hadhurst
    Sussex
    Director
    Bewlridge House
    Flimwell Grange
    Hadhurst
    Sussex
    British340600001
    BENNISON, David James
    84 Tyne Crescent
    Brickhill
    MK41 7UL Bedford
    Bedfordshire
    Director
    84 Tyne Crescent
    Brickhill
    MK41 7UL Bedford
    Bedfordshire
    EnglandBritish102667530001
    BENNISON, David James
    84 Tyne Crescent
    Brickhill
    MK41 7UL Bedford
    Bedfordshire
    Director
    84 Tyne Crescent
    Brickhill
    MK41 7UL Bedford
    Bedfordshire
    EnglandBritish102667530001
    BETTENBUHL, Volker Helmut
    Gartenstrasse
    65812 Bad Soden Am Taunus
    10
    Germany
    Director
    Gartenstrasse
    65812 Bad Soden Am Taunus
    10
    Germany
    GermanyGerman135135880001
    BRADLEY, Michael Henry
    Elder House North Street
    Tolleshunt Darcy
    CM9 8TF Maldon
    Essex
    Director
    Elder House North Street
    Tolleshunt Darcy
    CM9 8TF Maldon
    Essex
    British43768390001
    BUCHANAN, Neil Wood
    1 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    Director
    1 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    British264300001
    BUTLER, Nigel Alan
    124 Pursey Drive
    BS32 8DP Bradley Stoke
    South Gloucestershire
    Director
    124 Pursey Drive
    BS32 8DP Bradley Stoke
    South Gloucestershire
    British74878640001
    CLARK, Lawson
    31 Stewart Drive
    Clarkston
    G76 7EY Glasgow
    Lanarkshire
    Director
    31 Stewart Drive
    Clarkston
    G76 7EY Glasgow
    Lanarkshire
    ScotlandBritish26175860001
    DARLING, Christopher John
    3 Manor Gardens
    Syderstone
    PE31 8SD Kings Lynn
    Norfolk
    Director
    3 Manor Gardens
    Syderstone
    PE31 8SD Kings Lynn
    Norfolk
    British79196510001
    DARLING, Christopher John
    3 Manor Gardens
    Syderstone
    PE31 8SD Kings Lynn
    Norfolk
    Director
    3 Manor Gardens
    Syderstone
    PE31 8SD Kings Lynn
    Norfolk
    British79196510001
    DUNN, Michael John Arnold
    Walnut Acre Tandridge Road
    CR6 9LS Warlingham
    Surrey
    Director
    Walnut Acre Tandridge Road
    CR6 9LS Warlingham
    Surrey
    British11704470001
    DUNSTER, David John
    93 Saint Winifreds Road
    HG2 8LR Harrogate
    North Yorkshire
    Director
    93 Saint Winifreds Road
    HG2 8LR Harrogate
    North Yorkshire
    British69851610001
    ELLIOTT FREY, Andrew
    5 Combemartin Road
    Southfields
    SW18 5PP London
    Director
    5 Combemartin Road
    Southfields
    SW18 5PP London
    United KingdomBritish83330850002
    GRAY, Stuart Roger
    Bryn House
    Pwllmeyric
    NP6 6LE Chepstow
    Gwent
    Director
    Bryn House
    Pwllmeyric
    NP6 6LE Chepstow
    Gwent
    British43760650001
    GROVE, Richard Wallace
    Sayers Court
    St.Mary Church
    CF7 7LT Cowbridge
    South Glam
    Director
    Sayers Court
    St.Mary Church
    CF7 7LT Cowbridge
    South Glam
    British4170800001
    HOLLOWAY, Keith
    6 Howard Close
    Wilstead
    MK45 3JW Bedford
    Director
    6 Howard Close
    Wilstead
    MK45 3JW Bedford
    British43767860001
    JOHNS, Stephen Peter
    25 St Leonards Way
    RM11 1FP Hornchurch
    Essex
    Director
    25 St Leonards Way
    RM11 1FP Hornchurch
    Essex
    British76485700001
    LANG, Joanne Lucy
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    Director
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    United KingdomBritish255152790001
    LOVEDAY, Ian Charles
    104 High Street
    TW12 2ST Hampton
    Middlesex
    Director
    104 High Street
    TW12 2ST Hampton
    Middlesex
    UkUk78855850002
    MACFADYEN, Iain Leslie
    Dargarvel Avenue
    G41 5LD Glasgow
    8
    United Kingdom
    Director
    Dargarvel Avenue
    G41 5LD Glasgow
    8
    United Kingdom
    ScotlandBritish136893260001
    MACKENZIE, Alan Lovat
    8 Roxburgh Drive
    Bearsden
    G61 3LH Glasgow
    Director
    8 Roxburgh Drive
    Bearsden
    G61 3LH Glasgow
    ScotlandBritish62414920001

    Who are the persons with significant control of URS CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urs Europe Limited
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03678568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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