HIGHWAY UTILITY SOLUTIONS LIMITED

50 Darnley Street, Glasgow, G41 2SE
StatusDISSOLVED
Company No.SC432955
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 10 days
JurisdictionScotland
Dissolution15 Apr 2020
Years4 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

Gazette dissolved liquidation

Date: 15 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 15 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

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

View document PDF

Liquidation compulsory notice winding up scotland

Date: 20 Apr 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 20 Apr 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Martin

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Martin

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.H.T.S. LIMITED

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

HARVEY'S RETREATS LIMITED

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

STOCK ELECTRONICS LTD.

BRICKWORTH FARM HOUSE,SALISBURY,SP5 2QE

Number:08521470
Status:ACTIVE
Category:Private Limited Company

THE QUEST FOR GAY MEN C.I.C.

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08621631
Status:ACTIVE
Category:Community Interest 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