Advanced company searchLink opens in new window

URQUHART DEVELOPMENTS (SCOTLAND) LIMITED

Company number SC267219

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)
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Sep 2013 AP03 Appointment of Mrs Celia Margaret Lloyd Sinclair as a secretary
22 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
21 Jun 2013 TM02 Termination of appointment of Celia Sinclair as a secretary
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
27 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
27 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
27 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
27 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
06 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
28 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Ms Parisa Namdaran Urquhart on 27 June 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
03 Aug 2010 AD01 Registered office address changed from C/O Jamie Mcbride Cape House 59 Admiral Street Glasgow Strathclyde G41 1HP on 3 August 2010
03 Aug 2010 CH03 Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 27 June 2010
15 Jul 2010 CH01 Director's details changed for Parisa Namdaran Urquhart on 15 July 2010
28 May 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Feb 2010 AD01 Registered office address changed from 52 St. Enoch Square 4Th Floor Glasgow G1 4AA United Kingdom on 5 February 2010
27 Aug 2009 363a Return made up to 27/06/09; full list of members