Company NameAll Utility Solutions Limited
DirectorSteven Gray
Company StatusLiquidation
Company NumberSC545548
CategoryPrivate Limited Company
Incorporation Date15 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven Gray
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarrowhill Business Centre 68 Whirlow Road
Baillieston
Glasgow
G69 6QE
Scotland
Director NameMr John Paterson Forbes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(same day as company formation)
RoleSite Manager
Country of ResidenceScotland
Correspondence AddressGarrowhill Business Centre 68 Whirlow Road
Baillieston
Glasgow
G69 6QE
Scotland

Location

Registered AddressInterpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return13 May 2020 (3 years, 11 months ago)
Next Return Due27 May 2021 (overdue)

Filing History

16 January 2023Registered office address changed from , Garrowhill Business Centre 68 Whirlow Road, Baillieston, Glasgow, G69 6QE, Scotland to Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 16 January 2023 (2 pages)
24 November 2022Court order in a winding-up (& Court Order attachment) (4 pages)
24 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Cessation of Brian Mcculloch as a person with significant control on 14 January 2021 (1 page)
14 January 2021Cessation of Martin Neil Maher as a person with significant control on 14 January 2021 (1 page)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
18 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 February 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
6 June 2018Cessation of John Paterson Forbes as a person with significant control on 6 June 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 June 2018Notification of Steven Gray as a person with significant control on 6 June 2018 (2 pages)
5 June 2018Termination of appointment of John Paterson Forbes as a director on 5 June 2018 (1 page)
5 June 2018Appointment of Mr Steven Gray as a director on 5 June 2018 (2 pages)
21 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 November 2017Change of details for John Paterson Forbes as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE on 15 November 2017 (1 page)
15 November 2017Director's details changed for John Paterson Forbes on 15 November 2017 (2 pages)
15 November 2017Change of details for John Paterson Forbes as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from , Iais Level One 211 Dumbarton Road, Glasgow, G11 6AA, Scotland to Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 15 November 2017 (1 page)
15 November 2017Director's details changed for John Paterson Forbes on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE on 15 November 2017 (1 page)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 October 2017Notification of Brian Mcculloch as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Brian Mcculloch as a person with significant control on 15 September 2016 (2 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 October 2017Notification of Martin Neil Maher as a person with significant control on 15 September 2016 (2 pages)
4 October 2017Notification of Martin Neil Maher as a person with significant control on 4 October 2017 (2 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)