CONNECTNOW UTILITIES LIMITED
Status | DISSOLVED |
Company No. | SC295180 |
Category | Private Limited Company |
Incorporated | 09 Jan 2006 |
Age | 18 years, 4 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 12 Mar 2024 |
Years | 2 months, 27 days |
SUMMARY
CONNECTNOW UTILITIES LIMITED is an dissolved private limited company with number SC295180. It was incorporated 18 years, 4 months, 30 days ago, on 09 January 2006 and it was dissolved 2 months, 27 days ago, on 12 March 2024. The company address is 27 Heathfield Road, Ayr, KA8 9DR.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-17
New address: 27 Heathfield Road Ayr KA8 9DR
Old address: 70 st. Quivox Road Prestwick Ayrshire KA9 1JF
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Macleod
Change date: 2013-12-18
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-18
Officer name: David Macleod
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-17
Old address: 34a Sandgate Ayr KA7 1BW
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: Kirsty Macleod
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Macleod
Change date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kirsty macleod
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed kirsty macleod
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
65 KINGS ROAD,LANCING,BN15 8EG
Number: | 09994104 |
Status: | ACTIVE |
Category: | Private Limited Company |
AJ INSURANCE SERVICE (HOLDINGS) LIMITED
12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY
Number: | 07162142 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 02603320 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
65 STACEY AVENUE,MILTON KEYNES,MK12 5DN
Number: | 08730729 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROCKINGHAM DRIVE,WASHINGTON,NE38 8BF
Number: | 10345219 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OVERWOODS ROAD,TAMWORTH,B77 5LY
Number: | 09678419 |
Status: | ACTIVE |
Category: | Private Limited Company |