OVO (S) HOME SERVICES LIMITED
Overview
Company Name | OVO (S) HOME SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC292102 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OVO (S) HOME SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SSE HOME SERVICES LIMITED | Jan 05, 2006 | Jan 05, 2006 |
DUNWILCO (1289) LIMITED | Oct 21, 2005 | Oct 21, 2005 |
What are the latest accounts for OVO (S) HOME SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 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 To | Jun 16, 2024 |
What are the latest filings for OVO (S) HOME SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Satisfaction of charge SC2921020002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2921020005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2921020001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2921020003 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2921020004 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mathew Phillip Moakes as a director on Apr 25, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 35 pages | AA | ||
legacy | 123 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Raman Bhatia as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Appointment of Joe Gordon as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David William Walter as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Who are the officers of OVO (S) HOME SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORDON, Joe | Director | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | United Kingdom | British | Director | 300072170001 | ||||
HOWIE, Jason John Alexander | Director | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | Scotland | British | Director | 258403210001 | ||||
MOAKES, Mathew Phillip | Director | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | United Kingdom | British | Director | 309673600001 | ||||
DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
LAWNS, Peter Grant | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | British | 136437910001 | ||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
BHATIA, Raman | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | England | British | Director | 270583010001 | ||||
FORBES, Stephen Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Company Director | 1356080004 | ||||
LETTS, Adrian James | Director | Temple Quay, BS1 6ED Bristol, 1 Rivergate, England | United Kingdom | Australian | Director | 268736890001 | ||||
MORRIS, William Kenneth | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | Group Managing Director, Retail | 183290460001 | ||||
PHILLIPS-DAVIES, Paul Morton Alistair | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth Perthshire | England | British | Energy Supply Director | 58784320011 | ||||
REBEL, Thomas Franz | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | Director | 244154780001 | ||||
WALTER, David William | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | England | British | Company Director | 147617500002 | ||||
D.W. DIRECTOR 1 LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glas Trust Corporation Limited | Jan 22, 2020 | Ludgate Hill EC4M 7JU London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ovo (S) Energy Services Limited | Jan 15, 2020 | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sse Energy Services Group Limited | May 14, 2018 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sse Plc | Apr 06, 2016 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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