Advanced company searchLink opens in new window

INTOTO UTILITIES SERVICES LIMITED

Company number SC136349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2001 363s Return made up to 31/01/01; full list of members
17 Apr 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
17 Apr 2001 363(287) Registered office changed on 17/04/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/04/01
17 Apr 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
23 Nov 2000 287 Registered office changed on 23/11/00 from: 37 stirling road kilsyth glasgow lanarkshire G65 0HW
20 Nov 2000 AA Accounts for a medium company made up to 31 December 1999
12 Jul 2000 288c Director's particulars changed
30 May 2000 CERTNM Company name changed thistle pipelines LIMITED\certificate issued on 31/05/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed thistle pipelines LIMITED\certificate issued on 31/05/00
25 May 2000 288a New director appointed
10 May 2000 288b Director resigned
10 May 2000 288b Director resigned
25 Apr 2000 363a Return made up to 31/01/00; full list of members
25 Apr 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
29 Mar 2000 AA Accounts for a medium company made up to 31 March 1999
19 Jan 2000 225 Accounting reference date shortened from 31/03/00 to 31/12/99
19 Jan 2000 288b Secretary resigned
19 Jan 2000 288b Director resigned
19 Jan 2000 288b Director resigned
19 Jan 2000 287 Registered office changed on 19/01/00 from: lochaber house 10 woodhall millbrae juniper green midlothian EH14 5BJ
19 Jan 2000 288a New secretary appointed
19 Jan 2000 288a New director appointed
19 Jan 2000 288a New director appointed
19 Jan 2000 288a New director appointed
13 Jan 2000 419a(Scot) Dec mort/charge *
26 Mar 1999 363s Return made up to 31/01/99; full list of members