Company NameMus Utility Services Limited
Company StatusDissolved
Company NumberSC280385
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date22 June 2016 (7 years, 10 months ago)
Previous Names6

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr John Alexander Mason
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Sandra Mason
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2007(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 22 February 2010)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered AddressFinlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£828,998
Cash£106,367
Current Liabilities£1,563,183

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 June 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Notice of final meeting of creditors (3 pages)
22 March 2016Notice of final meeting of creditors (3 pages)
5 February 2014Notice of winding up order (1 page)
5 February 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 5 February 2014 (2 pages)
5 February 2014Court order notice of winding up (1 page)
5 February 2014Notice of winding up order (1 page)
5 February 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 5 February 2014 (2 pages)
5 February 2014Court order notice of winding up (1 page)
11 November 2013Satisfaction of charge 1 in full (1 page)
11 November 2013Satisfaction of charge 1 in full (1 page)
8 November 2013Company name changed innovative utilities LTD\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Company name changed innovative utilities LTD\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 200
(3 pages)
1 May 2013Appointment of John Alexander Mason as a director (2 pages)
1 May 2013Termination of appointment of Sandra Mason as a director (1 page)
1 May 2013Appointment of John Alexander Mason as a director (2 pages)
1 May 2013Termination of appointment of Sandra Mason as a director (1 page)
1 May 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 200
(3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
27 February 2012Amended accounts made up to 28 February 2011 (7 pages)
27 February 2012Amended accounts made up to 28 February 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Company name changed innovative utility services (scotland) LTD\certificate issued on 11/05/11
  • CONNOT ‐
(5 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
11 May 2011Company name changed innovative utility services (scotland) LTD\certificate issued on 11/05/11
  • CONNOT ‐
(5 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
10 March 2011Director's details changed for Mrs Sandra Mason on 22 February 2011 (2 pages)
10 March 2011Director's details changed for Mrs Sandra Mason on 22 February 2011 (2 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
22 December 2010Amended accounts made up to 28 February 2010 (7 pages)
22 December 2010Amended accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
29 September 2010Company name changed ius innovative utility services LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Company name changed ius innovative utility services LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
22 April 2010Company name changed mus multi utility services LIMITED\certificate issued on 22/04/10
  • CONNOT ‐
(3 pages)
22 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
22 April 2010Company name changed mus multi utility services LIMITED\certificate issued on 22/04/10
  • CONNOT ‐
(3 pages)
22 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
10 February 2010Amended accounts made up to 28 February 2009 (7 pages)
10 February 2010Amended accounts made up to 28 February 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 November 2009Company name changed mus utilities LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Company name changed mus utilities LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
30 October 2009Company name changed multi utility services LTD.\certificate issued on 30/10/09
  • CONNOT ‐
(3 pages)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
30 October 2009Company name changed multi utility services LTD.\certificate issued on 30/10/09
  • CONNOT ‐
(3 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
23 December 2008Return made up to 22/02/08; full list of members; amend (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Capitals not rolled up (2 pages)
23 December 2008Capitals not rolled up (2 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Return made up to 22/02/08; full list of members; amend (6 pages)
16 December 2008Registered office changed on 16/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
16 December 2008Registered office changed on 16/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
15 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
15 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
7 April 2008Return made up to 22/02/08; full list of members (3 pages)
7 April 2008Return made up to 22/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 April 2007Return made up to 22/02/07; full list of members (2 pages)
2 April 2007Return made up to 22/02/07; full list of members (2 pages)
27 March 2007Registered office changed on 27/03/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 February 2006Return made up to 22/02/06; full list of members (2 pages)
24 February 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2005Incorporation (19 pages)
22 February 2005Incorporation (19 pages)