Advanced company searchLink opens in new window

UTM SERVICES LTD

Company number SC647914

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
23 Aug 2023 PSC04 Change of details for Mr Owen Daniel Coyle as a person with significant control on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 23 August 2023
19 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Mr Owen Daniel Coyle on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Michael Sweeney on 10 November 2020
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
19 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 AP01 Appointment of Mr Michael Sweeney as a director on 10 December 2019
01 Dec 2019 AP01 Appointment of Mr Owen Daniel Coyle as a director on 28 November 2019
01 Dec 2019 PSC01 Notification of Owen Daniel Coyle as a person with significant control on 28 November 2019
01 Dec 2019 PSC07 Cessation of Codir Limited as a person with significant control on 29 November 2019
25 Nov 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Cosec Limited as a director on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 25 November 2019
25 Nov 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 25 November 2019
25 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-25
  • GBP 1