CONNECTNOW UTILITIES LIMITED

27 Heathfield Road, Ayr, KA8 9DR
StatusDISSOLVED
Company No.SC295180
CategoryPrivate Limited Company
Incorporated09 Jan 2006
Age18 years, 4 months, 30 days
JurisdictionScotland
Dissolution12 Mar 2024
Years2 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

Gazette dissolved compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kirsty macleod

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed kirsty macleod

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M1 THAILAND LIMITED

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

ASH LODGE MANAGEMENT LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:02603320
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LISA GUPTA PSYCHOLOGY LIMITED

65 STACEY AVENUE,MILTON KEYNES,MK12 5DN

Number:08730729
Status:ACTIVE
Category:Private Limited Company

ROTOR 360 LTD

16 ROCKINGHAM DRIVE,WASHINGTON,NE38 8BF

Number:10345219
Status:ACTIVE
Category:Private Limited Company

ROTOR EVOLUTION LTD

2 OVERWOODS ROAD,TAMWORTH,B77 5LY

Number:09678419
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