DAVID URQUHART TRANSPORT LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC161563. The registration start date is November 14, 1995. The current status is Voluntary Arrangement.
Company Number | SC161563 |
Company Name | DAVID URQUHART TRANSPORT LIMITED |
Registered Address |
103 Strathmore House East Kilbride Glasgow G74 1LF |
Company Category | Private Limited Company |
Company Status | Voluntary Arrangement |
Origin Country | United Kingdom |
Incorporation Date | 1995-11-14 |
Account Category | AUDIT EXEMPTION SUBSIDIARY |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-04-30 |
Returns Due Date | 2016-12-12 |
Returns Last Update | 2015-11-14 |
Confirmation Statement Due Date | 2020-12-26 |
Confirmation Statement Last Update | 2019-11-14 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
79120 | Tour operator activities |
Address |
103 STRATHMORE HOUSE EAST KILBRIDE |
Post Town | GLASGOW |
Post Code | G74 1LF |
Entity Name | Office Address |
---|---|
HART LICENSEES LIMITED | 103 Strathmore House, East Kilbride, Glasgow, G74 1LF, Scotland |
HART HOTELS LIMITED | 103 Strathmore House, East Kilbride, Glasgow, G74 1LF |
Entity Name | Office Address |
---|---|
JLC ESTATES LTD | 116 Strathmore House, East Kilbride, Glasgow, South Lanarkshire, G74 1LF, Scotland |
STRATHMORE TRANSPORT LTD | 116 Strathmore House Town Centre, East Kilbride, Glasgow, G74 1LF, Scotland |
GCFM PROPERTIES LTD | C/o Mains Solicitors 55-57 Strathmore House, East Kilbride, Glasgow, Lanarkshire, G74 1LF, Scotland |
STRATHMORE LEISURE LIMITED | 116 Strathmore House, East Kilbride, G74 1LF, Scotland |
THE FOOT CLINIC (SCOTLAND) LIMITED | 7 Strathmore House, East Kilbride, G74 1LF, United Kingdom |
AIRCON MAN LIMITED | 13-15 Strathmore House, East Kilbride, Glasgow, G74 1LF |
GOLDSMITH & HUGHES LTD | 51 Strathmore House, East Kilbride, Glasgow, G74 1LF |
STRATHMORE TRAVEL LIMITED | 116 Strathmore House, East Kilbride, South Lanarkshire, G74 1LF |
WESTGATE MORTGAGE & INSURANCE SERVICES LIMITED | 11 Strathmore House, East Kilbride, G74 1LF |
QUEENS PARK BUILDERS LIMITED | C/o Raeburn Allison & Co, 13-15 Strathmore House, Town Centre, East Kilbride, Glasgow, G74 1LF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FLYNN, Robert Anthony | Director (Active) | 103 Strathmore House, East Kilbride, Glasgow, G74 1LF | March 1953 / 1 May 2016 |
British / Scotland |
Director |
MAHONEY, John Crispin | Director (Active) | 103 Strathmore House, East Kilbride, Glasgow, G74 1LF | January 1961 / 25 October 2012 |
British / Scotland |
Finance Director |
URQUHART, David Martin | Director (Active) | 28 Inglewood Crescent, East Kilbride, Glasgow, Lanarkshire, G75 8QD | January 1946 / 18 December 1995 |
British / United Kingdom |
Company Director |
MACLEOD, Kenneth Alexander | Secretary (Resigned) | 55 Wellesley Crescent, East Kilbride, G75 8TS | / 8 August 2001 |
/ |
|
TODD, Susannah | Secretary (Resigned) | 122 Park Terrace, East Kilbride, Glasgow, Scotland, G74 1BW | / 29 February 1996 |
/ |
|
WEATHERHEAD, Alexander Stewart | Secretary (Resigned) | 52 Partickhill Road, Glasgow, Lanarkshire, G11 5AB | / 18 December 1995 |
/ |
|
DICKSON, Mike Ian Ross | Director (Resigned) | 103 Strathmore House, East Kilbride, Glasgow, G74 1LF | November 1948 / 3 January 2016 |
British / Scotland |
Consultant |
GARDNER, Michael | Director (Resigned) | 55 Davies Glen Castle View, East Kilbride, Glasgow, G74 5BZ | June 1953 / 1 May 1998 |
British / |
Tour Development |
GILLILAND, Nesta Elizabeth Shedden | Director (Resigned) | 103 Strathmore House, East Kilbride, Glasgow, G74 1LF | August 1962 / 13 January 2011 |
British / United Kingdom |
Director |
JAGGER, Christopher | Director (Resigned) | Highways Watchhill Road, Canonbie, Dumfriesshire, Scotland, DG14 0TU | May 1946 / 1 May 1996 |
British / Scotland |
Director |
KING, William John | Director (Resigned) | Wheelgate House, Reedness, Goole, North Humberside, DN14 8ER | January 1943 / 1 May 1996 |
British / England |
Director |
LAMBERT, Martyn Keith | Director (Resigned) | 19 Torrance Wynd, East Kilbride, Lanarkshire, G75 0RY | January 1965 / 8 August 2001 |
British / Scotland |
Commercial Director |
MABBOTT, Stephen | Nominee Director (Resigned) | 14 Mitchell Lane, Glasgow, G1 3NU | November 1950 / 14 November 1995 |
British / Scotland |
|
MACLEOD, Kenneth Alexander | Director (Resigned) | 55 Wellesley Crescent, East Kilbride, G75 8TS | October 1966 / 8 August 2001 |
British / Scotland |
Chartered Accountant |
RICKARD, Ronald | Director (Resigned) | Lithanda, Thorntonhall, Glasgow, G74 5AL | June 1949 / 18 December 1995 |
British / Scotland |
Chartered Accountant |
TODD, Susannah | Director (Resigned) | Daisy Cottage, Yeaman Street, Rattray, Blairgowrie, PH10 7DW | February 1942 / 1 May 1996 |
British / Scotland |
Director |
Post Town | GLASGOW |
Post Code | G74 1LF |
Category | transport |
SIC Code | 79120 - Tour operator activities |
Category + Posttown | transport + GLASGOW |
Please provide details on DAVID URQUHART TRANSPORT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.