Advanced company searchLink opens in new window

ALL UTILITY SOLUTIONS LIMITED

Company number SC545548

Filter by category

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)
16 Jan 2023 AD01 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 16 January 2023
24 Nov 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
24 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 PSC07 Cessation of Brian Mcculloch as a person with significant control on 14 January 2021
14 Jan 2021 PSC07 Cessation of Martin Neil Maher as a person with significant control on 14 January 2021
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
18 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
14 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
19 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
06 Jun 2018 PSC07 Cessation of John Paterson Forbes as a person with significant control on 6 June 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
06 Jun 2018 PSC01 Notification of Steven Gray as a person with significant control on 6 June 2018
05 Jun 2018 AP01 Appointment of Mr Steven Gray as a director on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of John Paterson Forbes as a director on 5 June 2018
21 May 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Nov 2017 PSC04 Change of details for John Paterson Forbes as a person with significant control on 15 November 2017
15 Nov 2017 CH01 Director's details changed for John Paterson Forbes on 15 November 2017
15 Nov 2017 AD01 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 15 November 2017
04 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
04 Oct 2017 PSC01 Notification of Brian Mcculloch as a person with significant control on 15 September 2016
04 Oct 2017 PSC01 Notification of Martin Neil Maher as a person with significant control on 15 September 2016
15 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted