Advanced company searchLink opens in new window

URQUHART ENERGY SERVICES LIMITED

Company number SC191226

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)
17 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2016 4.17(Scot) Notice of final meeting of creditors
12 Dec 2013 AD01 Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 12 December 2013
14 Mar 2012 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 14 March 2012
09 Mar 2012 CO4.2(Scot) Court order notice of winding up
09 Mar 2012 4.2(Scot) Notice of winding up order
05 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 20,000
05 Dec 2011 AP01 Appointment of Mr Trevor Walter Brian Homer as a director
05 Dec 2011 TM01 Termination of appointment of Sue Bowman as a director
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
21 Nov 2011 AP01 Appointment of Sue Bowman as a director
21 Nov 2011 AP01 Appointment of Sue Bowman as a director
10 Nov 2011 TM01 Termination of appointment of Deanne Cameron as a director
12 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
15 Sep 2011 TM01 Termination of appointment of Andrew Robertson as a director
05 Sep 2011 TM01 Termination of appointment of Ian Mcgregor as a director
25 Aug 2011 AP01 Appointment of Miss Deanne Cameron as a director
15 Aug 2011 AD01 Registered office address changed from the Farm House Ballingall by Milnathort Kinross Tayside KY13 0RH on 15 August 2011
05 Aug 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 September 2011
06 Apr 2011 TM02 Termination of appointment of Robert Kay as a secretary
29 Mar 2011 TM01 Termination of appointment of Robert Kay as a director
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Mr Andrew Lachlan Robertson on 6 January 2010
30 Nov 2010 CH01 Director's details changed for Mr Ian Peter Mcgregor on 22 January 2010