ALL UTILITY SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Final account prior to dissolution in a winding-up by the court

View Document

16/01/2316 January 2023 Registered office address changed from Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE Scotland to Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2023-01-16

View Document

24/11/2224 November 2022 Court order in a winding-up (& Court Order attachment)

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

19/02/1919 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

06/06/186 June 2018 CESSATION OF JOHN PATERSON FORBES AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GRAY

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR STEVEN GRAY

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 Registered office address changed from , Iais Level One 211 Dumbarton Road, Glasgow, G11 6AA, Scotland to Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2017-11-15

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA SCOTLAND

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / JOHN PATERSON FORBES / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATERSON FORBES / 15/11/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCCULLOCH

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEIL MAHER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company