Advanced company searchLink opens in new window

WRIGHTSON URQUHART LIMITED

Company number SC074771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000
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