OVO (S) HOME SERVICES LIMITED

OVO (S) HOME SERVICES LIMITED

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

    Company NameOVO (S) HOME SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292102
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OVO (S) HOME SERVICES LIMITED?

    • Electrical installation (43210) / Construction

    Where is OVO (S) HOME SERVICES LIMITED located?

    Registered Office Address
    Cadworks
    41 West Campbell Street
    G2 6SE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of OVO (S) HOME SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE HOME SERVICES LIMITEDJan 05, 2006Jan 05, 2006
    DUNWILCO (1289) LIMITEDOct 21, 2005Oct 21, 2005

    What are the latest accounts for OVO (S) HOME SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for OVO (S) HOME SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024

    What are the latest filings for OVO (S) HOME SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge SC2921020002 in full

    1 pagesMR04

    Satisfaction of charge SC2921020005 in full

    1 pagesMR04

    Satisfaction of charge SC2921020001 in full

    1 pagesMR04

    Satisfaction of charge SC2921020003 in full

    1 pagesMR04

    Satisfaction of charge SC2921020004 in full

    1 pagesMR04

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mathew Phillip Moakes as a director on Apr 25, 2023

    2 pagesAP01

    Registered office address changed from Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland to Cadworks 41 West Campbell Street Glasgow G2 6SE on Jan 31, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    35 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Raman Bhatia as a director on Sep 08, 2022

    1 pagesTM01

    Appointment of Joe Gordon as a director on Sep 08, 2022

    2 pagesAP01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David William Walter as a director on Nov 30, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    32 pagesAA

    Who are the officers of OVO (S) HOME SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Joe
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Director
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    United KingdomBritishDirector300072170001
    HOWIE, Jason John Alexander
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Director
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    ScotlandBritishDirector258403210001
    MOAKES, Mathew Phillip
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Director
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    United KingdomBritishDirector309673600001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    British136437910001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BHATIA, Raman
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    EnglandBritishDirector270583010001
    FORBES, Stephen Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director1356080004
    LETTS, Adrian James
    Temple Quay,
    BS1 6ED Bristol,
    1 Rivergate,
    England
    Director
    Temple Quay,
    BS1 6ED Bristol,
    1 Rivergate,
    England
    United KingdomAustralianDirector268736890001
    MORRIS, William Kenneth
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritishGroup Managing Director, Retail183290460001
    PHILLIPS-DAVIES, Paul Morton Alistair
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    EnglandBritishEnergy Supply Director58784320011
    REBEL, Thomas Franz
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritishDirector244154780001
    WALTER, David William
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    EnglandBritishCompany Director147617500002
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001

    Who are the persons with significant control of OVO (S) HOME SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Jan 22, 2020
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07927175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rivergate
    Temple Quay
    BS1 6ED Bristol
    1
    United Kingdom
    Jan 15, 2020
    Rivergate
    Temple Quay
    BS1 6ED Bristol
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11046212
    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.
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    May 14, 2018
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11046212
    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.
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc117119
    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.

    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