DAVID URQUHART TRANSPORT LIMITED

DAVID URQUHART TRANSPORT LIMITED

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

    Company NameDAVID URQUHART TRANSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC161563
    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 TRANSPORT LIMITED?

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

    Where is DAVID URQUHART TRANSPORT LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID URQUHART TRANSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALEFIELD LIMITEDNov 14, 1995Nov 14, 1995

    What are the latest accounts for DAVID URQUHART TRANSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What are the latest filings for DAVID URQUHART TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Total exemption full accounts made up to Jan 31, 2023

    7 pagesAA

    Registered office address changed from 4 Wellington Square Ayr KA7 1EN Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Feb 10, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 07, 2023

    LRESSP

    Supervisor’s progress report in CVA

    21 pagesCVA3(Scot)

    Termination or full implementation of CVA

    21 pagesCVA4(Scot)

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2022 to Jan 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 103 Strathmore House East Kilbride Glasgow G74 1LF to 4 Wellington Square Ayr KA7 1EN on Apr 01, 2022

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Miscellaneous

    CVA1(scot) notice of voluntary arrangement taking effect -amended form
    8 pagesMISC

    Supervisor’s progress report in CVA

    20 pagesCVA3(Scot)

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

    2 pagesPSC01

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

    1 pagesPSC07

    Voluntary arrangement taking effect

    8 pagesCVA1(Scot)

    End of moratorium

    pagesVAM7(Scot)

    Commencement of moratorium

    4 pagesVAM1(Scot)

    Current accounting period extended from Apr 30, 2020 to Oct 31, 2020

    1 pagesAA01

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

    1 pagesTM01

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

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Apr 30, 2019

    6 pagesAA

    Who are the officers of DAVID URQUHART TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLYNN, Robert Anthony
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritish208495780001
    SUPER, Martin Gerard
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    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
    MACLEOD, Kenneth Alexander
    55 Wellesley Crescent
    G75 8TS East Kilbride
    Secretary
    55 Wellesley Crescent
    G75 8TS East Kilbride
    British172213410001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    TODD, Susannah
    122 Park Terrace
    G74 1BW East Kilbride
    Glasgow
    Scotland
    Secretary
    122 Park Terrace
    G74 1BW East Kilbride
    Glasgow
    Scotland
    British48983640001
    WEATHERHEAD, Alexander Stewart
    52 Partickhill Road
    G11 5AB Glasgow
    Lanarkshire
    Secretary
    52 Partickhill Road
    G11 5AB Glasgow
    Lanarkshire
    British745470001
    BYRNE, Alec Matthew
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    ScotlandBritish242486240001
    DICKSON, Mike Ian Ross
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    ScotlandBritish204151780001
    GARDNER, Michael
    55 Davies Glen Castle View
    East Kilbride
    G74 5BZ Glasgow
    Director
    55 Davies Glen Castle View
    East Kilbride
    G74 5BZ Glasgow
    British60941330001
    GILLILAND, Nesta Elizabeth Shedden
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    United KingdomBritish136464290001
    JAGGER, Christopher
    Highways Watchhill Road
    DG14 0TU Canonbie
    Dumfriesshire
    Scotland
    Director
    Highways Watchhill Road
    DG14 0TU Canonbie
    Dumfriesshire
    Scotland
    ScotlandBritish48983680001
    KING, William John
    Wheelgate House
    Reedness
    DN14 8ER Goole
    North Humberside
    Director
    Wheelgate House
    Reedness
    DN14 8ER Goole
    North Humberside
    EnglandBritish35518260001
    LAMBERT, Martyn Keith
    19 Torrance Wynd
    G75 0RY East Kilbride
    Lanarkshire
    Director
    19 Torrance Wynd
    G75 0RY East Kilbride
    Lanarkshire
    ScotlandBritish77508200002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACLEOD, Kenneth Alexander
    55 Wellesley Crescent
    G75 8TS East Kilbride
    Director
    55 Wellesley Crescent
    G75 8TS East Kilbride
    ScotlandBritish172213410001
    MAHONEY, John Crispin
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    ScotlandBritish173223850001
    RICKARD, Ronald
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    Director
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    ScotlandBritish693780001
    TODD, Susannah
    Daisy Cottage
    Yeaman Street
    PH10 7DW Rattray
    Blairgowrie
    Director
    Daisy Cottage
    Yeaman Street
    PH10 7DW Rattray
    Blairgowrie
    ScotlandBritish48983640002
    WATT, David
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    ScotlandBritish242484620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Martin Urquhart
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Feb 14, 2020
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    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
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Apr 06, 2016
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    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 TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 21, 1999
    Delivered On Feb 01, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 01, 1999Registration of a charge (410)

    Does DAVID URQUHART TRANSPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2020Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    May 21, 2020Date of meeting to approve CVA
    Jan 17, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info
    3
    DateType
    Feb 07, 2023Commencement of winding up
    Apr 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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