ALL UTILITY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
| 26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
| 26/11/2426 November 2024 | Final account prior to dissolution in a winding-up by the court |
| 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 |
| 24/11/2224 November 2022 | Court order in a winding-up (& Court Order attachment) |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 19/02/1919 February 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
| 06/06/186 June 2018 | CESSATION OF JOHN PATERSON FORBES AS A PSC |
| 06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GRAY |
| 05/06/185 June 2018 | DIRECTOR APPOINTED MR STEVEN GRAY |
| 05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES |
| 21/05/1821 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 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 |
| 15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA SCOTLAND |
| 15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / JOHN PATERSON FORBES / 15/11/2017 |
| 15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATERSON FORBES / 15/11/2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCCULLOCH |
| 04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEIL MAHER |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/09/1615 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALL UTILITY SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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