UTM SERVICES LTD: Filings
Overview
| Company Name | UTM SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC647914 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for UTM SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Union Technical Holdings Ltd as a person with significant control on Nov 04, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Owen Daniel Coyle as a person with significant control on Nov 04, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on Dec 28, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Owen Daniel Coyle as a person with significant control on Aug 23, 2023 | 2 pages | PSC04 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Aug 23, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Owen Daniel Coyle on Nov 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Sweeney on Nov 10, 2020 | 2 pages | CH01 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 30, 2020 | 1 pages | AD01 | ||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 19, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Michael Sweeney as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Owen Daniel Coyle as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Notification of Owen Daniel Coyle as a person with significant control on Nov 28, 2019 | 2 pages | PSC01 | ||
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