RESOURCE UTILITY SOLUTIONS LTD
Overview
| Company Name | RESOURCE UTILITY SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC497133 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RESOURCE UTILITY SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for RESOURCE UTILITY SOLUTIONS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 06, 2024 |
What are the latest filings for RESOURCE UTILITY SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 6 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Glg Telecom Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme George Edgar as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Simone Miller Pollock as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Nov 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Simone Miller Pollock as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Graeme George Edgar on Nov 04, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simone Miller Pollock as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simone Miller Pollock as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Lee Murphy as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of RESOURCE UTILITY SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | 234533910001 | |||||
| GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | 150921140002 | |||||
| GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | 156176930004 | |||||
| POLLOCK, Simone Miller | Secretary | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | 197284850001 | |||||||
| BRODIE, Laura Anne Mary | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | United Kingdom | British | 187694790001 | |||||
| EDGAR, Graeme George | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | United Kingdom | British | 69207920004 | |||||
| FLETCHER, James Jeremy Edward | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | 182582420001 | |||||
| MURPHY, Gerald Lee | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | United Kingdom | British | 187694870001 | |||||
| POLLOCK, Simone Miller | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | United Kingdom | British | 197284000001 | |||||
| POLLOCK, Simone Miller | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | United Kingdom | British | 197284000001 |
Who are the persons with significant control of RESOURCE UTILITY SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Laura Anne Mary Brodie | Feb 06, 2017 | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graeme George Edgar | Feb 06, 2017 | Chapelton ML10 6SN By Strathaven 2 Broadlees Gardens United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Francis Brodie | Feb 06, 2017 | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Angela Dawn Edgar | Feb 06, 2017 | Chapelton ML10 6SN Strathaven 2 Broadlees Gardens United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Glg Telecom Limited | Apr 06, 2016 | Lark Way Strathclyde Business Park ML4 3RB Bellshill Belhaven House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RESOURCE UTILITY SOLUTIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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