GREEN SPARK UTILITY SERVICES LIMITED

GREEN SPARK UTILITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREEN SPARK UTILITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC152612
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREEN SPARK UTILITY SERVICES LIMITED?

    • Specialised cleaning services (81222) / Administrative and support service activities

    Where is GREEN SPARK UTILITY SERVICES LIMITED located?

    Registered Office Address
    14 City Quay Camperdown Street
    DD1 3JA Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN SPARK UTILITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILBRIDE INDUSTRIAL SERVICES LIMITEDAug 22, 1994Aug 22, 1994

    What are the latest accounts for GREEN SPARK UTILITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2026
    Next Accounts Due OnDec 29, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREEN SPARK UTILITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for GREEN SPARK UTILITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 22, 2025 with updates

    4 pagesCS01

    Director's details changed for Peter William Flanagan on Aug 22, 2025

    2 pagesCH01

    Director's details changed for Mr Michael Eric Flanagan on Aug 22, 2025

    2 pagesCH01

    Director's details changed for Peter William Flanagan on Aug 22, 2025

    2 pagesCH01

    Director's details changed for Mr Michael Eric Flanagan on Aug 22, 2025

    2 pagesCH01

    Change of details for Green Spark (Environmental) Ltd as a person with significant control on Aug 22, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Mar 29, 2023

    1 pagesAA01

    Appointment of Mr Peter William Flanagan as a secretary on Oct 31, 2023

    2 pagesAP03

    Termination of appointment of Chris John James Harrison as a secretary on Oct 17, 2023

    1 pagesTM02

    Termination of appointment of Christopher John Harrison as a director on Oct 17, 2023

    1 pagesTM01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Registration of charge SC1526120004, created on Jul 12, 2022

    14 pagesMR01

    Change of details for Green Spark (Environmental) Ltd as a person with significant control on Apr 29, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Apr 30, 2021

    12 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Michael Phillips as a director on Feb 07, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed kilbride industrial services LIMITED\certificate issued on 16/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2021

    RES15

    Appointment of Mr Christopher John Harrison as a director on Nov 03, 2021

    2 pagesAP01

    Appointment of Peter William Flanagan as a director on Nov 03, 2021

    2 pagesAP01

    Who are the officers of GREEN SPARK UTILITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANAGAN, Peter William
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    England
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    England
    315362730001
    FLANAGAN, Michael Eric
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    England
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    England
    United KingdomBritish43785130004
    FLANAGAN, Peter William
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    England
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    England
    EnglandBritish289523370002
    FAGAN, Alison
    5 Inchinnan Drive
    PA4 9AF Renfrew
    Caledonia House
    Paisley
    Secretary
    5 Inchinnan Drive
    PA4 9AF Renfrew
    Caledonia House
    Paisley
    235879280001
    GUY, Julian
    Gartocharn
    G83 8SD Alexandria
    Finnery House
    Dunbartonshire
    Secretary
    Gartocharn
    G83 8SD Alexandria
    Finnery House
    Dunbartonshire
    British42040320006
    HARRISON, Chris John James
    Sea King Drive
    Auckley
    DN9 3QR Doncaster
    2
    England
    Secretary
    Sea King Drive
    Auckley
    DN9 3QR Doncaster
    2
    England
    270162400001
    MARTIN, Daniel
    5 Glebe Wynd
    G71 8QT Bothwell
    Secretary
    5 Glebe Wynd
    G71 8QT Bothwell
    British109976250001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BEGLEY, Stuart Robert
    47 Moredun Street
    Springboig
    G32 0AQ Glasgow
    Director
    47 Moredun Street
    Springboig
    G32 0AQ Glasgow
    British81981980001
    DUFFY, Sean
    24 Keppel Drive
    G44 4JZ Glasgow
    Strathclyde
    Director
    24 Keppel Drive
    G44 4JZ Glasgow
    Strathclyde
    ScotlandBritish60292570001
    GUY, Julian
    Gartocharn
    G83 8SD Alexandria
    Finnery House
    Dunbartonshire
    Director
    Gartocharn
    G83 8SD Alexandria
    Finnery House
    Dunbartonshire
    United KingdomBritish42040320006
    HARRISON, Christopher John
    Camperdown Street
    DD1 3JA Dundee
    14 City Quay
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    14 City Quay
    Scotland
    United KingdomBritish137098020002
    HOWELLS, Philip Anthony
    49 Kirkmuir Drive
    KA3 3HP Stewarton
    Ayrshire
    Director
    49 Kirkmuir Drive
    KA3 3HP Stewarton
    Ayrshire
    British72538760001
    KNOX, Alastair
    20a Clydesdale Street
    ML3 0DA Hamilton
    South Lanarkshire
    Director
    20a Clydesdale Street
    ML3 0DA Hamilton
    South Lanarkshire
    British81982000001
    MARTIN, Daniel
    5 Glebe Wynd
    G71 8QT Bothwell
    Director
    5 Glebe Wynd
    G71 8QT Bothwell
    British109976250001
    MCCALLUM, Steven Hugh
    88 Calderglen Avenue
    G72 9UN Blantyre
    Lanarkshire
    Director
    88 Calderglen Avenue
    G72 9UN Blantyre
    Lanarkshire
    United KingdomBritish68598660002
    MCGEOCH, Iain William
    Easter Blacklaw Farm
    Old Glasgow Road, Stewarton
    KA3 5JU Kilmarnock
    Ayrshire
    Director
    Easter Blacklaw Farm
    Old Glasgow Road, Stewarton
    KA3 5JU Kilmarnock
    Ayrshire
    ScotlandBritish85610004
    MCGEOCH, Neil James
    Lochlea Farm
    Craigie
    KA1 5NN Kilmarnock
    Director
    Lochlea Farm
    Craigie
    KA1 5NN Kilmarnock
    United KingdomBritish112406590002
    MCLUSKEY, James Michael
    47 Avondale Avenue
    East Kilbride
    G74 1NS Glasgow
    Director
    47 Avondale Avenue
    East Kilbride
    G74 1NS Glasgow
    ScotlandBritish53046170001
    PHILLIPS, Michael
    Meldon Court
    Crawcrook
    NE40 4XG Ryton
    15
    Tyne And Wear
    Director
    Meldon Court
    Crawcrook
    NE40 4XG Ryton
    15
    Tyne And Wear
    United KingdomBritish138122940001
    SHEERIN, Joseph
    6 Credon Drive
    ML6 9RT Airdrie
    Strathclyde
    Director
    6 Credon Drive
    ML6 9RT Airdrie
    Strathclyde
    British59660610001

    Who are the persons with significant control of GREEN SPARK UTILITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Eric Flanagan
    Sea King Drive
    Auckley
    DN9 3QR Doncaster
    2
    England
    Dec 14, 2019
    Sea King Drive
    Auckley
    DN9 3QR Doncaster
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Green Spark (Environmental) Ltd
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    England
    Dec 13, 2019
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish Companies Registry
    Registration Number04148701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Neil James Mcgeoch
    5 Inchinnan Drive
    PA4 9AF Renfrew
    Caledonia House
    Paisley
    Apr 06, 2016
    5 Inchinnan Drive
    PA4 9AF Renfrew
    Caledonia House
    Paisley
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Iain William Mcgeoch
    5 Inchinnan Drive
    PA4 9AF Renfrew
    Caledonia House
    Paisley
    Apr 06, 2016
    5 Inchinnan Drive
    PA4 9AF Renfrew
    Caledonia House
    Paisley
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0