Advanced company searchLink opens in new window

HOMESAVE UTILITIES LIMITED

Company number SC226174

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)
05 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
08 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 AA01 Previous accounting period shortened from 31 October 2014 to 28 February 2014
19 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Dec 2012 AA01 Previous accounting period extended from 31 May 2012 to 31 October 2012
21 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
04 May 2012 AD01 Registered office address changed from Unit 10 Camperdown Street Dundee DD1 3JA Scotland on 4 May 2012
27 Jan 2012 AD01 Registered office address changed from St Stephens House Bath Street Glasgow G2 4JL on 27 January 2012
27 Jan 2012 TM02 Termination of appointment of Katherine Sutherland as a secretary
27 Jan 2012 TM01 Termination of appointment of Douglas Mcmillan as a director
24 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
28 Nov 2011 AP03 Appointment of Sara Jaconelli as a secretary
21 Nov 2011 AP01 Appointment of Mr Ross Dow as a director
26 Oct 2011 CERTNM Company name changed digital ip (northern) LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
26 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-24
23 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
21 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
23 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Douglas Mcmillan on 23 December 2009
13 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009