Company NameFuture Utility Consultants Limited
DirectorsUsman Siknder and Puneet Sabarwal
Company StatusActive
Company NumberSC582144
CategoryPrivate Limited Company
Incorporation Date21 November 2017(6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Usman Siknder
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 74 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Puneet Sabarwal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed06 September 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 3 74 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Puneet Sabharwal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 3 74 Firhill Road
Glasgow
G20 7BA
Scotland

Location

Registered AddressSuite 3
74 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

17 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
27 May 2020Cessation of Puneet Sabharwal as a person with significant control on 27 May 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
19 May 2020Termination of appointment of Puneet Sabharwal as a director on 18 May 2020 (1 page)
5 May 2020Registered office address changed from 60 st. Enoch Square Glasgow G1 4AG to Suite 3 74 Firhill Road Glasgow G20 7BA on 5 May 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 July 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
25 March 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
11 March 2019Registered office address changed from Flat 1/2 38 Park Road Glasgow G4 9JG United Kingdom to 60 st. Enoch Square Glasgow G1 4AG on 11 March 2019 (2 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)