MIDLOTHIAN UTILITIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Notice of extension of period of Administration

View Document

22/04/2522 April 2025 Administrator's progress report

View Document

13/11/2413 November 2024 Approval of administrator’s proposals

View Document

01/11/241 November 2024 Registered office address changed from Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 31 Charlotte Square C/O Interpath Ltd Edinburgh EH2 4ET on 2024-11-01

View Document

28/10/2428 October 2024 Registered office address changed from C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET to Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 2024-10-28

View Document

28/10/2428 October 2024 Notice of Administrator's proposal

View Document

26/09/2426 September 2024 Registered office address changed from 11 Jamaica Street Aves Business Centre Greenock PA15 1XX Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 2024-09-26

View Document

25/09/2425 September 2024 Appointment of an administrator

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Registered office address changed from Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 11 Jamaica Street Aves Business Centre Greenock PA15 1XX on 2023-12-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5904110001

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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