THE URQUHART PARTNERSHIP (HOLDING) LIMITED

THE URQUHART PARTNERSHIP (HOLDING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE URQUHART PARTNERSHIP (HOLDING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC259487
    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 THE URQUHART PARTNERSHIP (HOLDING) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE URQUHART PARTNERSHIP (HOLDING) LIMITED located?

    Registered Office Address
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THE URQUHART PARTNERSHIP (HOLDING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 501 LIMITEDNov 19, 2003Nov 19, 2003

    What are the latest accounts for THE URQUHART PARTNERSHIP (HOLDING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for THE URQUHART PARTNERSHIP (HOLDING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    15 pages4.17(Scot)

    Registered office address changed from 8 North Silver Street Aberdeen AB10 1RL to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Dec 24, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of Mr Hugh Campbell Urquhart as a secretary on Nov 20, 2015

    2 pagesAP03

    Termination of appointment of Sharon Lee Jack as a secretary on Nov 20, 2015

    1 pagesTM02

    Termination of appointment of Muir Robert Urquhart as a director on Nov 20, 2015

    1 pagesTM01

    Termination of appointment of Julie Catherine Mcdonald as a director on Nov 20, 2015

    1 pagesTM01

    Previous accounting period shortened from Dec 30, 2014 to Dec 29, 2014

    1 pagesAA01

    Appointment of Mrs Julie Catherine Mcdonald as a director on Apr 07, 2015

    2 pagesAP01

    Appointment of Mr Muir Robert Urquhart as a director on Apr 07, 2015

    2 pagesAP01

    Termination of appointment of Scott Philip Hunter as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Sharon Lee Jack as a director on Feb 16, 2015

    1 pagesTM01

    Termination of appointment of Karen Georgina Reid as a director on Feb 02, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Nov 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 29,489
    SH01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Appointment of Mr Scott Philip Hunter as a director on Jun 16, 2014

    2 pagesAP01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 16, 2014

    • Capital: GBP 29,489.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 12, 2014Clarification A second filed AR01 was registered on 12/09/2014.
    Sep 12, 2014Clarification A second filed SH01 was registered on 12/09/2014.

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Sylvia Halkerston as a director

    1 pagesTM01

    Annual return made up to Nov 19, 2013 with full list of shareholders

    8 pagesAR01

    Cancellation of shares. Statement of capital on Oct 07, 2013

    • Capital: GBP 26,446.00
    4 pagesSH06

    Who are the officers of THE URQUHART PARTNERSHIP (HOLDING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URQUHART, Hugh Campbell
    Macaulay Park
    Hazlehead
    AB15 8FR Aberdeen
    7
    Scotland
    Secretary
    Macaulay Park
    Hazlehead
    AB15 8FR Aberdeen
    7
    Scotland
    202878280001
    URQUHART, Hugh Campbell
    61 Seafield Road
    AB15 7YU Aberdeen
    Director
    61 Seafield Road
    AB15 7YU Aberdeen
    ScotlandBritishManaging Director43601130002
    JACK, Sharon Lee
    Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    25
    Aberdeenshire
    Secretary
    Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    25
    Aberdeenshire
    BritishOffice Manager113230030001
    URQUHART, Hugh Campbell
    61 Seafield Road
    AB15 7YU Aberdeen
    Secretary
    61 Seafield Road
    AB15 7YU Aberdeen
    BritishManaging Director43601130002
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    CUSITER, Alison Marjory
    8 North Silver Street
    Aberdeen
    AB10 1RL
    Director
    8 North Silver Street
    Aberdeen
    AB10 1RL
    United KingdomBritishOperations Director94612540001
    HALKERSTON, Sylvia
    16 Braeside Avenue
    AB15 7SU Aberdeen
    Aberdeenshire
    Director
    16 Braeside Avenue
    AB15 7SU Aberdeen
    Aberdeenshire
    ScotlandBritishNon-Executive Director106670001
    HUNTER, Scott Philip
    8 North Silver Street
    Aberdeen
    AB10 1RL
    Director
    8 North Silver Street
    Aberdeen
    AB10 1RL
    ScotlandBritishDirector189378310001
    JACK, Sharon Lee
    Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    25
    Aberdeenshire
    Director
    Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    25
    Aberdeenshire
    United KingdomBritishBusiness Support Director113230030001
    MCDONALD, Julie Catherine
    8 North Silver Street
    Aberdeen
    AB10 1RL
    Director
    8 North Silver Street
    Aberdeen
    AB10 1RL
    ScotlandBritishDirector Of Assessment & Development197565610001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    NICHOLSON, Carol Marie
    25 Westfield Road
    AB39 2EE Stonehaven
    Kincardineshire
    Director
    25 Westfield Road
    AB39 2EE Stonehaven
    Kincardineshire
    United KingdomBritishConsultancy Director124979300001
    REID, Karen Georgina
    8 North Silver Street
    Aberdeen
    AB10 1RL
    Director
    8 North Silver Street
    Aberdeen
    AB10 1RL
    United KingdomBritishBusiness Development Director113230120003
    URQUHART, Muir Robert
    8 North Silver Street
    Aberdeen
    AB10 1RL
    Director
    8 North Silver Street
    Aberdeen
    AB10 1RL
    ScotlandBritishDirector Of Consultancy Services197560030001

    Does THE URQUHART PARTNERSHIP (HOLDING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 25, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 2004Registration of a charge (410)
    • Jan 16, 2015Satisfaction of a charge (MR04)

    Does THE URQUHART PARTNERSHIP (HOLDING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2018Conclusion of winding up
    Dec 18, 2015Petition date
    Dec 18, 2015Commencement of winding up
    Oct 04, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    practitioner
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    William Duncan
    4th Floor Springfield House Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House Wellington Street
    LS1 2AY Leeds
    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