THE URQUHART PARTNERSHIP (MANCHESTER) LIMITED

THE URQUHART PARTNERSHIP (MANCHESTER) LIMITED

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

    Company NameTHE URQUHART PARTNERSHIP (MANCHESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC323719
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE URQUHART PARTNERSHIP (MANCHESTER) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is THE URQUHART PARTNERSHIP (MANCHESTER) LIMITED located?

    Registered Office Address
    8 North Silver Street
    Aberdeen
    AB10 1RL
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 762 LIMITEDMay 15, 2007May 15, 2007

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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

    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

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

    1 pagesAA01

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 10,000
    SH01

    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

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

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Hugh Campbell Urquhart on Jun 01, 2013

    2 pagesCH01

    Termination of appointment of Alison Cusiter as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of THE URQUHART PARTNERSHIP (MANCHESTER) 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
    202878300001
    URQUHART, Hugh Campbell
    8 North Silver Street
    Aberdeen
    AB10 1RL
    Director
    8 North Silver Street
    Aberdeen
    AB10 1RL
    ScotlandScottishManaging Director43601130003
    JACK, Sharon Lee
    Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    25
    Aberdeenshire
    Secretary
    Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    25
    Aberdeenshire
    BritishBusiness Support Director113230030001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    CUSITER, Alison Marjory
    16 South Lodge Drive
    AB39 2PN Stonehaven
    Kincardineshire
    Director
    16 South Lodge Drive
    AB39 2PN Stonehaven
    Kincardineshire
    United KingdomBritishOperations Director94612540001
    HUNTER, Scott Philip
    8 North Silver Street
    Aberdeen
    AB10 1RL
    Director
    8 North Silver Street
    Aberdeen
    AB10 1RL
    ScotlandBritishCreative Director189378310001
    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 And 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 KingdomBritishDirector113230120003
    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 (MANCHESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 19, 2010
    Delivered On Mar 24, 2010
    Satisfied
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 2010Registration of a charge (MG01s)
    • Jan 16, 2015Satisfaction of a charge (MR04)

    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