DAVID URQUHART SKY TRAVEL LIMITED

DAVID URQUHART SKY TRAVEL LIMITED

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

    Company NameDAVID URQUHART SKY TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143094
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAVID URQUHART SKY TRAVEL LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is DAVID URQUHART SKY TRAVEL LIMITED located?

    Registered Office Address
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID URQUHART SKY TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTY EIGHT SHELF (34) LIMITEDMar 08, 1993Mar 08, 1993

    What are the latest accounts for DAVID URQUHART SKY TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for DAVID URQUHART SKY TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    18 pagesLIQ14(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    22 pagesAM22(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    6 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Notice of Administrator's proposal

    34 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT

    15 pagesAM02(Scot)

    Registered office address changed from 127 Strathmore House East Kilbride G74 1LF to 227 West George Street Glasgow G2 2nd on Jul 20, 2020

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01(Scot)

    Notification of David Martin Urquhart as a person with significant control on Feb 14, 2020

    2 pagesPSC01

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Cessation of John Crispin Mahoney as a person with significant control on Feb 14, 2020

    1 pagesPSC07

    Termination of appointment of John Crispin Mahoney as a director on Feb 14, 2020

    1 pagesTM01

    Termination of appointment of John Crispin Mahoney as a secretary on Feb 14, 2020

    1 pagesTM02

    Appointment of Mr Martin Gerard Super as a director on Jan 30, 2020

    2 pagesAP01

    Group of companies' accounts made up to Apr 30, 2019

    24 pagesAA

    Termination of appointment of Alec Matthew Byrne as a director on Nov 07, 2019

    1 pagesTM01

    Termination of appointment of David Watt as a director on Sep 05, 2019

    1 pagesTM01

    Registration of charge SC1430940003, created on Jun 03, 2019

    6 pagesMR01

    Registration of charge SC1430940002, created on Apr 16, 2019

    6 pagesMR01

    Confirmation statement made on Mar 08, 2019 with updates

    5 pagesCS01

    Who are the officers of DAVID URQUHART SKY TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLYNN, Robert Anthony
    West George Street
    G2 2ND Glasgow
    227
    Director
    West George Street
    G2 2ND Glasgow
    227
    ScotlandBritish208495780001
    SUPER, Martin Gerard
    West George Street
    G2 2ND Glasgow
    227
    Director
    West George Street
    G2 2ND Glasgow
    227
    ScotlandBritish215050290001
    URQUHART, David Martin
    28 Inglewood Crescent
    East Kilbride
    G75 8QD Glasgow
    Lanarkshire
    Director
    28 Inglewood Crescent
    East Kilbride
    G75 8QD Glasgow
    Lanarkshire
    United KingdomBritish3201290001
    BOTHWICK, Alan Charles
    Ashgrove House
    KA3 4DG Dunlop
    Nominee Secretary
    Ashgrove House
    KA3 4DG Dunlop
    British900000360001
    MACLEOD, Kenneth Alexander
    55 Wellesley Crescent
    G75 8TS East Kilbride
    Secretary
    55 Wellesley Crescent
    G75 8TS East Kilbride
    British172213410001
    MAHONEY, John Crispin
    127 Strathmore House
    East Kilbride
    G74 1LF
    Secretary
    127 Strathmore House
    East Kilbride
    G74 1LF
    171004180001
    RICKARD, Ronald
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    Secretary
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    British693780001
    BOTHWICK, Alan Charles
    Ashgrove House
    KA3 4DG Dunlop
    Nominee Director
    Ashgrove House
    KA3 4DG Dunlop
    British900000360001
    BYRNE, Alec Matthew
    127 Strathmore House
    East Kilbride
    G74 1LF
    Director
    127 Strathmore House
    East Kilbride
    G74 1LF
    ScotlandBritish242486240001
    DICKSON, Michael Ian Ross
    127 Strathmore House
    East Kilbride
    G74 1LF
    Director
    127 Strathmore House
    East Kilbride
    G74 1LF
    ScotlandBritish43607410002
    GILLILAND, Nesta Elizabeth Shedden
    127 Strathmore House
    East Kilbride
    G74 1LF
    Director
    127 Strathmore House
    East Kilbride
    G74 1LF
    United KingdomBritish136464290001
    MACLEOD, Kenneth Alexander
    55 Wellesley Crescent
    G75 8TS East Kilbride
    Director
    55 Wellesley Crescent
    G75 8TS East Kilbride
    ScotlandBritish172213410001
    MAHONEY, John Crispin
    127 Strathmore House
    East Kilbride
    G74 1LF
    Director
    127 Strathmore House
    East Kilbride
    G74 1LF
    ScotlandBritish173223850001
    RICKARD, Ronald
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    Director
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    ScotlandBritish693780001
    WATT, David
    127 Strathmore House
    East Kilbride
    G74 1LF
    Director
    127 Strathmore House
    East Kilbride
    G74 1LF
    ScotlandBritish242484620001
    WITHER, Alan Peter
    Craigdene
    Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Craigdene
    Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British589700004
    YOUNG, William Smith Geates
    31 Stamperland Crescent
    Clarkston
    G76 8HL Glasgow
    Nominee Director
    31 Stamperland Crescent
    Clarkston
    G76 8HL Glasgow
    British900000370001

    Who are the persons with significant control of DAVID URQUHART SKY TRAVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Martin Urquhart
    West George Street
    G2 2ND Glasgow
    227
    Feb 14, 2020
    West George Street
    G2 2ND Glasgow
    227
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Crispin Mahoney
    127 Strathmore House
    East Kilbride
    G74 1LF
    May 01, 2016
    127 Strathmore House
    East Kilbride
    G74 1LF
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DAVID URQUHART SKY TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 03, 2019
    Delivered On Jun 06, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 06, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2019
    Delivered On May 07, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 07, 2019Registration of a charge (MR01)
    Floating charge
    Created On Sep 16, 2011
    Delivered On Sep 23, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 23, 2011Registration of a charge (MG01s)

    Does DAVID URQUHART SKY TRAVEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2020Administration started
    Jul 13, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    2
    DateType
    Jul 13, 2022Commencement of winding up
    Apr 30, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    proposed liquidator
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    227 West George Street
    G2 2ND Glasgow
    proposed liquidator
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info

    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