HIGHWAY UTILITY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | SC432955 |
Category | Private Limited Company |
Incorporated | 19 Sep 2012 |
Age | 11 years, 8 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 15 Apr 2020 |
Years | 4 years, 1 month, 14 days |
SUMMARY
HIGHWAY UTILITY SOLUTIONS LIMITED is an dissolved private limited company with number SC432955. It was incorporated 11 years, 8 months, 10 days ago, on 19 September 2012 and it was dissolved 4 years, 1 month, 14 days ago, on 15 April 2020. The company address is 50 Darnley Street, Glasgow, G41 2SE.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 15 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
Old address: 47 Davaar Avenue Davaar Avenue Campbeltown PA28 6NQ Scotland
Change date: 2017-09-08
New address: 50 Darnley Street Glasgow G41 2SE
Documents
Liquidation compulsory notice winding up scotland
Date: 20 Apr 2017
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 20 Apr 2017
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Gazette filings brought up to date
Date: 25 Jan 2017
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 21 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Old address: 22 High Street Campbeltown Argyll PA28 6DS
New address: 47 Davaar Avenue Davaar Avenue Campbeltown PA28 6NQ
Change date: 2016-12-12
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 10 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-10
Officer name: George Charles,Johnston,Maguire. Mcallister
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Appoint person director company with name date
Date: 17 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Charles,Johnston,Maguire. Mcallister
Appointment date: 2015-08-10
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2015
Action Date: 16 Aug 2015
Category: Address
Type: AD01
Old address: 71 Holytown Road Bellshill North Lanarkshire ML4 1EE
Change date: 2015-08-16
New address: 22 High Street Campbeltown Argyll PA28 6DS
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Martin
Change date: 2014-04-07
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 01 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
New address: 71 Holytown Road Bellshill North Lanarkshire ML4 1EE
Old address: 71 Holytown Road Bellshill Lanarkshire ML4 1EE
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Martin
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Martin
Documents
Certificate change of name company
Date: 24 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed organic waste 2 energy LIMITED\certificate issued on 24/03/14
Documents
Resolution
Date: 24 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-07
Old address: C/O Campbell & Meechan Solicitors 19 Waterloo Street Glasgow G2 6AY United Kingdom
Documents
Some Companies
18 BARN CLOSE,OXFORD,OX2 9JP
Number: | 03036542 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUMFRIES AND GALLOWAY HOMES LIMITED
HUNTINGDON,DUMFRIES,DG1 1NN
Number: | SC304439 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 11592929 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR QUAY CONSULTANTS LIMITED
33 LIDDEL WAY,EASTLEIGH,SO53 4QF
Number: | 04564181 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKWORTH FARM HOUSE,SALISBURY,SP5 2QE
Number: | 08521470 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08621631 |
Status: | ACTIVE |
Category: | Community Interest Company |