OVO (S) METERING LIMITED
Overview
Company Name | OVO (S) METERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC318950 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OVO (S) METERING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OVO (S) METERING 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) METERING LIMITED?
Company Name | From | Until |
---|---|---|
SSE METERING LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for OVO (S) METERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for OVO (S) METERING 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 | 1 pages | DS01 | ||
Satisfaction of charge SC3189500001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3189500003 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3189500004 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3189500005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3189500002 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland to Cadworks 41 West Campbell Street Glasgow G2 6SE on Jun 16, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 37 pages | AA | ||
legacy | 123 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian James Letts as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Adams as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of William Thomas Castell as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 38 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 34 pages | AA | ||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of OVO (S) METERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASEY, Vincent | Secretary | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | 266314370001 | |||||||
BHATIA, Raman | Director | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | England | British | Director | 270583010001 | ||||
CASEY, Vincent Francis | Director | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | United Kingdom | British | Director | 178791810001 | ||||
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 | ||||||
ADAMS, Christopher David | Director | Penner Road PO9 1QH Havant 4 England England | England | British | Company Director | 185058690001 | ||||
ASQUITH, Sara Jane | Director | Langstone Technology Park Langstone Road PO9 1SA Havant Sse, Buliding 500 Hampshire United Kingdom | United Kingdom | British | Company Director | 206945210001 | ||||
CASTELL, William Thomas | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | England | British | Director | 248424970001 | ||||
FITZPATRICK, Stephen James | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | England | British | Director | 250455850001 | ||||
FORBES, Stephen Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Company Director | 1356080004 | ||||
FORBES, Stephen Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Company Director | 1356080004 | ||||
KEELING, Anthony Edward | Director | Centenary House 10 Winchester Road RG21 8UQ Basingstoke Basingstoke Customer Service United Kingdom | United Kingdom | British | Company Director | 109527220002 | ||||
LETTS, Adrian James | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | Director | 113080180005 | ||||
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 |
Who are the persons with significant control of OVO (S) METERING 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
|
Does OVO (S) METERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 01, 2020 Delivered On Oct 19, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 01, 2020 Delivered On Oct 05, 2020 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 06, 2020 Delivered On Aug 17, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 22, 2020 Delivered On Jan 30, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 22, 2020 Delivered On Jan 27, 2020 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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