SCOTTISH UTILITY SERVICES LTD

Company Documents

DateDescription
13/08/2413 August 2024 Termination of appointment of John Stanley Mcdermott as a director on 2024-08-06

View Document

22/07/2422 July 2024 Registered office address changed from 4 Bairdsland View Bellshill Lanarkshire ML4 1RZ Scotland to 2 Bothwell Street Glasgow G2 6LU on 2024-07-22

View Document

22/07/2422 July 2024 Court order in a winding-up (& Court Order attachment)

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Cessation of Thomas Maxwell as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Thomas Maxwell as a director on 2022-12-19

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM BARNCLUITH BUSINESS CENTRE TOWNHEAD STREET HAMILTON ML3 7DP SCOTLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET VILLAGE EAST KILBRIDE SOUTH LANARKSHIRE G74 4JU SCOTLAND

View Document

02/03/182 March 2018 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