Advanced company searchLink opens in new window

OVO (S) HOME SERVICES LIMITED

Company number SC292102

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)
13 Nov 2020 PSC05 Change of details for Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020
19 Oct 2020 MR01 Registration of charge SC2921020005, created on 1 October 2020
16 Oct 2020 PSC07 Cessation of Glas Trust Corporation Limited as a person with significant control on 1 October 2020
05 Oct 2020 MR01 Registration of charge SC2921020004, created on 1 October 2020
11 Sep 2020 AP01 Appointment of Mr Jason John Alexander Howie as a director on 28 August 2020
11 Sep 2020 AP01 Appointment of Mr Thomas Franz Rebel as a director on 28 August 2020
24 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with updates
24 Aug 2020 AD01 Registered office address changed from Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland to Grampian House 200 Dunkeld Road Perth PH1 3GH on 24 August 2020
24 Aug 2020 PSC02 Notification of Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020
21 Aug 2020 PSC07 Cessation of Sse Energy Services Group Limited as a person with significant control on 15 January 2020
17 Aug 2020 MR01 Registration of charge SC2921020003, created on 6 August 2020
06 Apr 2020 AP01 Appointment of Mr Adrian James Letts as a director on 6 April 2020
25 Feb 2020 TM02 Termination of appointment of Peter Grant Lawns as a secretary on 15 January 2020
25 Feb 2020 TM01 Termination of appointment of Stephen Alexander Forbes as a director on 15 January 2020
30 Jan 2020 MR01 Registration of charge SC2921020002, created on 22 January 2020
29 Jan 2020 MA Memorandum and Articles of Association
29 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2020 PSC02 Notification of Glas Trust Corporation Limited as a person with significant control on 22 January 2020
27 Jan 2020 MR01 Registration of charge SC2921020001, created on 22 January 2020
20 Jan 2020 AD01 Registered office address changed from Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ to Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ on 20 January 2020
16 Jan 2020 CERTNM Company name changed sse home services LIMITED\certificate issued on 16/01/20
  • CONNOT ‐ Change of name notice
13 Dec 2019 AA Full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
17 Dec 2018 AA Full accounts made up to 31 March 2018
26 Jul 2018 CH01 Director's details changed for Mr David William Walter on 26 July 2018