MANAGING UTILITIES LIMITED
Status | ACTIVE |
Company No. | SC226551 |
Category | Private Limited Company |
Incorporated | 21 Dec 2001 |
Age | 22 years, 4 months, 15 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
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
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
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
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
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
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
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
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
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Legacy
Date: 04 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
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
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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) |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL030118 |
Status: | ACTIVE |
Category: | Limited Partnership |
121 GOSSEY LANE,BIRMINGHAM,B33 0DU
Number: | 10731720 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 STIRLING AVENUE,STOCKPORT,SK7 5LX
Number: | 09864329 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |