UTILITY ZONE LTD

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

    Company NameUTILITY ZONE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC513460
    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 UTILITY ZONE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UTILITY ZONE LTD located?

    Registered Office Address
    Harbour Business Centre
    6 Harbour Road
    PA3 4DB Paisley
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of UTILITY ZONE LTD?

    Previous Company Names
    Company NameFromUntil
    1 NORTH UTILITIES LTDMay 10, 2016May 10, 2016
    UTILITY ZONE LIMITEDAug 19, 2015Aug 19, 2015

    What are the latest accounts for UTILITY ZONE LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for UTILITY ZONE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Mr Stephen Mccallion as a person with significant control on Jan 08, 2021

    2 pagesPSC04

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Harbour Business Centre 6 Harbour Road Paisley PA3 4DB on May 22, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2018

    6 pagesAA

    Notification of Stephen Mccallion as a person with significant control on Jan 07, 2019

    2 pagesPSC01

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Mccallion as a director on Jan 07, 2019

    2 pagesAP01

    Termination of appointment of William Gray as a director on Jan 07, 2019

    1 pagesTM01

    Cessation of William Gray as a person with significant control on Jan 07, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2018

    RES15

    Confirmation statement made on Jun 04, 2017 with updates

    6 pagesCS01

    Notification of William Gray as a person with significant control on Dec 10, 2018

    2 pagesPSC01

    Accounts for a dormant company made up to Aug 31, 2017

    5 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Aug 31, 2016

    6 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2016

    Statement of capital on Jun 04, 2016

    • Capital: GBP 104
    SH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2016

    RES15

    Registered office address changed from 23 Torridon Drive Renfrew PA4 0US Scotland to 24 Beresford Terrace Ayr KA7 2EG on May 02, 2016

    1 pagesAD01

    Who are the officers of UTILITY ZONE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALLION, Stephen
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Director
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    EnglandBritishCommercial Director254009410001
    GRAY, William
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Director
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    ScotlandBritishDirector102654910002

    Who are the persons with significant control of UTILITY ZONE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Mccallion
    Somerset Place
    G3 7JT Glasgow
    11
    Scotland
    Jan 07, 2019
    Somerset Place
    G3 7JT Glasgow
    11
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Gray
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Dec 10, 2018
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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