DAVID URQUHART TRANSPORT LIMITED

Address:
103 Strathmore House, East Kilbride, Glasgow, G74 1LF

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
79120 Tour operator activities

Office Location

Address 103 STRATHMORE HOUSE
EAST KILBRIDE
Post Town GLASGOW
Post Code G74 1LF

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G74 1LF
Category transport
SIC Code 79120 - Tour operator activities
Category + Posttown transport + GLASGOW

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches