Company NameService Solutions & Systems Limited
Company StatusDissolved
Company NumberSC490001
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameEnvironmental Service Solutions & Systems Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Director

Director NameMr John Bruce Osypiw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Redburn Garage Mid Road
Prestonpans
EH32 9ER
Scotland

Location

Registered AddressUnit 2, Redburn Garage
Mid Road
Prestonpans
EH32 9ER
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
24 April 2017Company name changed environmental service solutions & systems LIMITED\certificate issued on 24/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2017Company name changed environmental service solutions & systems LIMITED\certificate issued on 24/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-10
(1 page)
24 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-10
(1 page)
11 April 2017Accounts for a dormant company made up to 31 October 2015 (3 pages)
11 April 2017Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2017-04-11
  • GBP 100
(19 pages)
11 April 2017Administrative restoration application (3 pages)
11 April 2017Administrative restoration application (3 pages)
11 April 2017Registered office address changed from Unit 8 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER Scotland to Unit 2, Redburn Garage Mid Road Prestonpans Scotland EH32 9ER on 11 April 2017 (2 pages)
11 April 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
11 April 2017Accounts for a dormant company made up to 31 October 2015 (3 pages)
11 April 2017Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2017-04-11
  • GBP 100
(19 pages)
11 April 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
11 April 2017Registered office address changed from Unit 8 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER Scotland to Unit 2, Redburn Garage Mid Road Prestonpans Scotland EH32 9ER on 11 April 2017 (2 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)