Advanced company searchLink opens in new window

URQUHARTS & CO. HOLDINGS LTD

Company number SC617928

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)
22 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
29 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
29 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
29 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
15 Jan 2024 PSC02 Notification of Pt & Ad Investments Ltd as a person with significant control on 31 December 2023
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
14 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Aug 2023 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 30 April 2022
06 Jul 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
30 Jun 2023 CH01 Director's details changed for Mr Peter Telfer on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Alistair Duff on 30 June 2023
30 Jun 2023 AD01 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 30 June 2023
01 Jun 2023 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 30 April 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
12 Jan 2023 CH01 Director's details changed for Mr Alistair Duff on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Peter Telfer on 12 January 2023
01 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
15 Jun 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 April 2022
31 May 2022 TM01 Termination of appointment of Mark Ross as a director on 9 May 2022
23 May 2022 MA Memorandum and Articles of Association