OVO (S) METERING LIMITED

Cadworks Cadworks, Glasgow, G2 6SE, Scotland
StatusDISSOLVED
Company No.SC318950
CategoryPrivate Limited Company
Incorporated19 Mar 2007
Age17 years, 1 month, 29 days
JurisdictionScotland
Dissolution19 Dec 2023
Years4 months, 29 days

SUMMARY

OVO (S) METERING LIMITED is an dissolved private limited company with number SC318950. It was incorporated 17 years, 1 month, 29 days ago, on 19 March 2007 and it was dissolved 4 months, 29 days ago, on 19 December 2023. The company address is Cadworks Cadworks, Glasgow, G2 6SE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3189500001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3189500003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3189500004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3189500005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3189500002

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland

Change date: 2023-06-16

New address: Cadworks 41 West Campbell Street Glasgow G2 6SE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian James Letts

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Adams

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Castell

Termination date: 2022-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Castell

Appointment date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Edward Keeling

Termination date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Fitzpatrick

Termination date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr Raman Bhatia

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ovo (S) Energy Services Limited

Change date: 2020-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3189500005

Charge creation date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Glas Trust Corporation Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-01

Charge number: SC3189500004

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

New address: Grampian House 200 Dunkeld Road Perth PH1 3GH

Old address: Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland

Change date: 2020-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-15

Psc name: Ovo (S) Energy Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sse Energy Services Group Limited

Cessation date: 2020-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3189500003

Charge creation date: 2020-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3189500002

Charge creation date: 2020-01-22

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-22

Psc name: Glas Trust Corporation Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2020

Action Date: 22 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3189500001

Charge creation date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian James Letts

Appointment date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mr Stephen James Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-15

Officer name: Mr Vincent Francis Casey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Stephen Alexander Forbes

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vincent Casey

Appointment date: 2020-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-15

Officer name: Peter Grant Lawns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ

Change date: 2020-01-20

Old address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sse metering LIMITED\certificate issued on 16/01/20

Documents

View document PDF

Accounts with accounts type full

Date: 13 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: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sse Plc

Cessation date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-14

Psc name: Sse Energy Services Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: William Kenneth Morris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Stephen Alexander Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Edward Keeling

Appointment date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Adams

Appointment date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: Sara Jane Asquith

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Sara Jane Asquith

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Stephen Alexander Forbes

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2016

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: 05 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Stephen Alexander Forbes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Miscellaneous

Date: 11 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's statement

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Alexander Forbes

Change date: 2014-01-31

Documents

View document PDF

Statement of companys objects

Date: 28 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Kenneth Morris

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Phillips-Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Alexander Forbes

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 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: 02 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed peter grant lawns

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lawrence donnelly

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Resolution

Date: 03 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABC TV LTD

MARL COTTAGE RHUALLT ROAD,RHYL,LL18 5SN

Number:08640099
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEESON GREGORY INDEX NOMINEES LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QP

Number:03232946
Status:ACTIVE
Category:Private Limited Company

BRECKS PROPERTY COMPANY LIMITED

HILL TOP HOUSE,BURLEY IN WHARFEDALE,LS29 7JW

Number:00626351
Status:ACTIVE
Category:Private Limited Company

CONSULTANT CATERERS LIMITED

1ST FLOOR,LONDON,WC1R 4HE

Number:01566131
Status:IN ADMINISTRATION
Category:Private Limited Company

NORTHERN PACKAGING LIMITED

CORPACQ HOUSE,ALTRINCHAM,WA14 1DW

Number:01471317
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY COLLECTIVE LTD

3 HEATHWOOD COURT,BALHAM,SW12 0PD

Number:11072884
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