RESOURCE UTILITY SOLUTIONS LTD

RESOURCE UTILITY SOLUTIONS LTD

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

    Company NameRESOURCE UTILITY SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC497133
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RESOURCE UTILITY SOLUTIONS LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RESOURCE UTILITY SOLUTIONS LTD located?

    Registered Office Address
    Belhaven House Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESOURCE UTILITY SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What is the status of the latest confirmation statement for RESOURCE UTILITY SOLUTIONS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2024

    What are the latest filings for RESOURCE UTILITY SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2023

    LRESSP

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    6 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023

    1 pagesTM01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Change of details for Glg Telecom Limited as a person with significant control on Nov 01, 2022

    2 pagesPSC05

    Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE United Kingdom to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on Oct 04, 2022

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Graeme George Edgar as a director on Jan 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2020

    9 pagesAA

    Termination of appointment of Simone Miller Pollock as a director on Jul 30, 2021

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2020 to Nov 30, 2020

    1 pagesAA01

    Confirmation statement made on Feb 06, 2021 with updates

    4 pagesCS01

    Appointment of Simone Miller Pollock as a director on Jul 31, 2020

    2 pagesAP01

    Director's details changed for Mr Graeme George Edgar on Nov 04, 2020

    2 pagesCH01

    Termination of appointment of Simone Miller Pollock as a secretary on Jul 31, 2020

    1 pagesTM02

    Termination of appointment of Simone Miller Pollock as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Gerald Lee Murphy as a director on Jul 31, 2020

    1 pagesTM01

    Who are the officers of RESOURCE UTILITY SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIEND, Charlene Emma
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritish234533910001
    GILBERT, Ralph
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritish150921140002
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritish156176930004
    POLLOCK, Simone Miller
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Secretary
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    197284850001
    BRODIE, Laura Anne Mary
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Director
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    United KingdomBritish187694790001
    EDGAR, Graeme George
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Director
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    United KingdomBritish69207920004
    FLETCHER, James Jeremy Edward
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritish182582420001
    MURPHY, Gerald Lee
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Director
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    United KingdomBritish187694870001
    POLLOCK, Simone Miller
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Director
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    United KingdomBritish197284000001
    POLLOCK, Simone Miller
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Director
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    United KingdomBritish197284000001

    Who are the persons with significant control of RESOURCE UTILITY SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Laura Anne Mary Brodie
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Feb 06, 2017
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Graeme George Edgar
    Chapelton
    ML10 6SN By Strathaven
    2 Broadlees Gardens
    United Kingdom
    Feb 06, 2017
    Chapelton
    ML10 6SN By Strathaven
    2 Broadlees Gardens
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Francis Brodie
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Feb 06, 2017
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Angela Dawn Edgar
    Chapelton
    ML10 6SN Strathaven
    2 Broadlees Gardens
    United Kingdom
    Feb 06, 2017
    Chapelton
    ML10 6SN Strathaven
    2 Broadlees Gardens
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Glg Telecom Limited
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Belhaven House
    Scotland
    Apr 06, 2016
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Belhaven House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Company Register
    Registration NumberSc466621
    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.

    Does RESOURCE UTILITY SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2023Commencement of winding up
    Jan 16, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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