Glasgow
G1 2PP
Scotland
Director Name | Mrs Sandra Mason |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Secretary Name | Www.Firstregistrars.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2010) |
Correspondence Address | 211 Dumbarton Road Glasgow G11 6AA Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £828,998 |
Cash | £106,367 |
Current Liabilities | £1,563,183 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Notice of final meeting of creditors (3 pages) |
22 March 2016 | Notice of final meeting of creditors (3 pages) |
5 February 2014 | Notice of winding up order (1 page) |
5 February 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 5 February 2014 (2 pages) |
5 February 2014 | Court order notice of winding up (1 page) |
5 February 2014 | Notice of winding up order (1 page) |
5 February 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 5 February 2014 (2 pages) |
5 February 2014 | Court order notice of winding up (1 page) |
11 November 2013 | Satisfaction of charge 1 in full (1 page) |
11 November 2013 | Satisfaction of charge 1 in full (1 page) |
8 November 2013 | Company name changed innovative utilities LTD\certificate issued on 08/11/13
|
8 November 2013 | Company name changed innovative utilities LTD\certificate issued on 08/11/13
|
1 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Appointment of John Alexander Mason as a director (2 pages) |
1 May 2013 | Termination of appointment of Sandra Mason as a director (1 page) |
1 May 2013 | Appointment of John Alexander Mason as a director (2 pages) |
1 May 2013 | Termination of appointment of Sandra Mason as a director (1 page) |
1 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
27 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 May 2011 | Company name changed innovative utility services (scotland) LTD\certificate issued on 11/05/11
|
11 May 2011 | Resolutions
|
11 May 2011 | Company name changed innovative utility services (scotland) LTD\certificate issued on 11/05/11
|
11 May 2011 | Resolutions
|
10 March 2011 | Director's details changed for Mrs Sandra Mason on 22 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mrs Sandra Mason on 22 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Amended accounts made up to 28 February 2010 (7 pages) |
22 December 2010 | Amended accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
29 September 2010 | Company name changed ius innovative utility services LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Company name changed ius innovative utility services LIMITED\certificate issued on 29/09/10
|
22 April 2010 | Company name changed mus multi utility services LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Resolutions
|
22 April 2010 | Company name changed mus multi utility services LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Resolutions
|
7 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
7 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
10 February 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
10 February 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 November 2009 | Company name changed mus utilities LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Company name changed mus utilities LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
30 October 2009 | Company name changed multi utility services LTD.\certificate issued on 30/10/09
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Company name changed multi utility services LTD.\certificate issued on 30/10/09
|
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 December 2008 | Return made up to 22/02/08; full list of members; amend (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 December 2008 | Capitals not rolled up (2 pages) |
23 December 2008 | Capitals not rolled up (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 December 2008 | Return made up to 22/02/08; full list of members; amend (6 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
15 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
7 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 February 2005 | Incorporation (19 pages) |
22 February 2005 | Incorporation (19 pages) |