- Company Overview for WRIGHTSON URQUHART LIMITED (SC074771)
- Filing history for WRIGHTSON URQUHART LIMITED (SC074771)
- People for WRIGHTSON URQUHART LIMITED (SC074771)
- Charges for WRIGHTSON URQUHART LIMITED (SC074771)
- Insolvency for WRIGHTSON URQUHART LIMITED (SC074771)
- More for WRIGHTSON URQUHART LIMITED (SC074771)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Jan 2016 | AD01 | Registered office address changed from 121 High Street Forres Moray Iv36 Aab to 10 Ardross Street Inverness IV3 5NS on 19 January 2016 | |
19 Jan 2016 | CO4.2(Scot) | Court order notice of winding up | |
19 Jan 2016 | 4.2(Scot) | Notice of winding up order | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AP03 | Appointment of Mr Rupert Fraser as a secretary on 1 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Candida Mary Arbuthnot Leslie as a director on 1 June 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Candida Mary Leslie as a secretary on 1 June 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Candida Mary Arbuthnot Leslie on 31 December 2011 | |
02 Mar 2012 | CH03 | Secretary's details changed for Candida Mary Leslie on 2 March 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Aug 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
25 Mar 2010 | AR01 | Annual return made up to 31 December 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |