Background WavePink WaveYellow Wave

URQUHARTS (D&G) LTD (SC706917)

URQUHARTS (D&G) LTD (SC706917) is an active UK company. incorporated on 17 August 2021. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. URQUHARTS (D&G) LTD has been registered for 4 years. Current directors include DEMPSEY, Linda, DUFF, Alistair, HAKIM, Imran and 1 others.

Company Number
SC706917
Status
active
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DEMPSEY, Linda, DUFF, Alistair, HAKIM, Imran, TELFER, Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URQUHARTS (D&G) LTD

URQUHARTS (D&G) LTD is an active company incorporated on 17 August 2021 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. URQUHARTS (D&G) LTD was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

SC706917

LTD Company

Age

4 Years

Incorporated 17 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

50 Lothian Road Edinburgh EH3 9WJ Scotland
From: 11 May 2022To: 30 June 2023
14 Portland Road Kilmarnock KA1 2BS Scotland
From: 17 August 2021To: 11 May 2022
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Apr 22
Director Joined
May 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DEMPSEY, Linda

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1985
Director
Appointed 17 Aug 2021

DUFF, Alistair

Active
South Charlotte Street, EdinburghEH2 4AN
Born July 1986
Director
Appointed 17 Aug 2021

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 30 Apr 2022

TELFER, Peter

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1987
Director
Appointed 17 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Linda Dempsey

Ceased
Portland Road, KilmarnockKA1 2BS
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Ceased 25 Apr 2022
Portland Road, KilmarnockKA1 2BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Incorporation Company
17 August 2021
NEWINCIncorporation