About

Registered Number: SC259487
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2018 (5 years and 6 months ago)
Registered Address: First Floor, Quay 2,, 139 Fountainbridge, Edinburgh, EH3 9QG

 

The Urquhart Partnership (Holding) Ltd was registered on 19 November 2003, it has a status of "Dissolved". We do not know the number of employees at this company. Urquhart, Hugh Campbell, Cusiter, Alison Marjory are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSITER, Alison Marjory 17 December 2003 21 September 2012 1
Secretary Name Appointed Resigned Total Appointments
URQUHART, Hugh Campbell 20 November 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2018
4.17(Scot) - N/A 04 July 2018
AD01 - Change of registered office address 24 December 2015
CO4.2(Scot) - N/A 24 December 2015
4.2(Scot) - N/A 24 December 2015
AP03 - Appointment of secretary 21 November 2015
TM02 - Termination of appointment of secretary 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
AA01 - Change of accounting reference date 25 September 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 25 February 2015
MR04 - N/A 16 January 2015
AR01 - Annual Return 15 December 2014
RP04 - N/A 12 September 2014
AP01 - Appointment of director 15 July 2014
RESOLUTIONS - N/A 24 June 2014
SH01 - Return of Allotment of shares 24 June 2014
AA - Annual Accounts 17 June 2014
TM01 - Termination of appointment of director 25 January 2014
AR01 - Annual Return 16 December 2013
SH06 - Notice of cancellation of shares 07 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 December 2012
SH03 - Return of purchase of own shares 11 October 2012
TM01 - Termination of appointment of director 09 October 2012
RESOLUTIONS - N/A 03 October 2012
SH06 - Notice of cancellation of shares 03 October 2012
AA - Annual Accounts 27 September 2012
RP04 - N/A 11 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 06 October 2011
CH01 - Change of particulars for director 05 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 06 October 2010
RESOLUTIONS - N/A 09 February 2010
SH01 - Return of Allotment of shares 09 February 2010
MISC - Miscellaneous document 09 February 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 23 December 2009
AA01 - Change of accounting reference date 29 October 2009
AA01 - Change of accounting reference date 27 October 2009
CH01 - Change of particulars for director 07 October 2009
RESOLUTIONS - N/A 12 May 2009
169 - Return by a company purchasing its own shares 12 May 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 15 December 2004
RESOLUTIONS - N/A 07 December 2004
MEM/ARTS - N/A 07 December 2004
410(Scot) - N/A 05 November 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
123 - Notice of increase in nominal capital 03 February 2004
RESOLUTIONS - N/A 26 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
225 - Change of Accounting Reference Date 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
CERTNM - Change of name certificate 21 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.