MANAGING UTILITIES LIMITED

1 Carment Drive 1 Carment Drive, G41 3PP
StatusACTIVE
Company No.SC226551
CategoryPrivate Limited Company
Incorporated21 Dec 2001
Age22 years, 4 months, 15 days
JurisdictionScotland

SUMMARY

MANAGING UTILITIES LIMITED is an active private limited company with number SC226551. It was incorporated 22 years, 4 months, 15 days ago, on 21 December 2001. The company address is 1 Carment Drive 1 Carment Drive, G41 3PP.



Company Fillings

Gazette filings brought up to date

Date: 02 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-19

Officer name: Mr William Mcqueen

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-04

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Philip Joseph Mccaig

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Steven Adair

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norma Adair

Change date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 60,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 30,100 GBP

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Adair

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norma Adair

Change date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 30 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-30

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Address

Type: 287

Description: Registered office changed on 15/05/02 from: 2 kincath avenue burnside glasgow G73 4RP

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 JERMYN STREET ST JAMES'S RTM COMPANY LIMITED

112 BOUNDARY ROAD,LONDON,NW8 0RH

Number:05179149
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACTIVE GROUP LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL030118
Status:ACTIVE
Category:Limited Partnership

BROGAN & SONS ELECTRICAL LTD

121 GOSSEY LANE,BIRMINGHAM,B33 0DU

Number:10731720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FEEL CREATIVE ART LIMITED

14 STIRLING AVENUE,STOCKPORT,SK7 5LX

Number:09864329
Status:ACTIVE
Category:Private Limited Company

MP LOCUM SERVICES LTD

60 MARSHALS DRIVE,ST ALBANS,AL1 4RF

Number:11767729
Status:ACTIVE
Category:Private Limited Company

THE CRAFT BEER COMPANY(BRIGHTON) LIMITED

113 HOLLOWAY ROAD,LONDON,N7 8LT

Number:07984612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source