HOMESAVE UTILITIES LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1430 July 2014 APPLICATION FOR STRIKING-OFF

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 PREVSHO FROM 31/10/2014 TO 28/02/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
UNIT 10 CAMPERDOWN STREET
DUNDEE
DD1 3JA
SCOTLAND

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCMILLAN

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE SUTHERLAND

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM
ST STEPHENS HOUSE
BATH STREET
GLASGOW
G2 4JL

View Document

24/01/1224 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/11/1128 November 2011 SECRETARY APPOINTED SARA JACONELLI

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR ROSS DOW

View Document

26/10/1126 October 2011 COMPANY NAME CHANGED DIGITAL IP (NORTHERN) LIMITED
CERTIFICATE ISSUED ON 26/10/11

View Document

26/10/1126 October 2011 CHANGE OF NAME 24/10/2011

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/12/1021 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCMILLAN / 23/12/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
41 NORTH LINDSAY STREET
DUNDEE
DD8 1BJ

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/05/06

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED
AITKEN MACDONALD (HOLDINGS) LIMI
TED
CERTIFICATE ISSUED ON 14/11/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM:
11-19 REFORM STREET
DUNDEE
DD1 1SG

View Document

09/02/059 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0222 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

19/02/0219 February 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED
AITKEN MACDONALD (SERVICES) LIMI
TED
CERTIFICATE ISSUED ON 23/01/02

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM:
50 CASTLE STREET
DUNDEE
ANGUS DD1 3RU

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 COMPANY NAME CHANGED
CASTLELAW (NO. 381) LIMITED
CERTIFICATE ISSUED ON 04/01/02

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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