Dissolved 2018-03-27
Company Information for SITE UTILITIES (SERVICES) LTD.
GLASGOW, G2,
|
Company Registration Number
SC283450
Private Limited Company
Dissolved Dissolved 2018-03-27 |
Company Name | ||
---|---|---|
SITE UTILITIES (SERVICES) LTD. | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC283450 | |
---|---|---|
Date formed | 2005-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-03-27 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-30 03:46:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN JEAN THOMSON |
||
WILLIAM WILSON THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SITE SERVICES (HOLDINGS) LIMITED | Company Secretary | 2005-06-09 | CURRENT | 2005-06-09 | Active | |
SITE SERVICES (S.W.D.) LTD. | Company Secretary | 2005-05-25 | CURRENT | 2005-05-16 | Dissolved 2017-12-01 | |
CALEDONIA PROPERTY MAINTENANCE SERVICES LTD | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
CALEDONIA CONSTRUCTION SERVICES LTD. | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
SITE SERVICES (CIVIL ENGINEERING) LTD | Director | 2011-10-14 | CURRENT | 2011-10-14 | Dissolved 2018-03-11 | |
CS (SCOTLAND) LTD | Director | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2015-05-25 | |
THOMSON BROWN (DEVELOPMENTS) LTD. | Director | 2006-06-02 | CURRENT | 2006-04-11 | Active | |
WATERPROOFING & TANKING SOLUTIONS LTD | Director | 2006-05-26 | CURRENT | 2006-05-26 | Active | |
SITE SERVICES (HOLDINGS) LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Active | |
SITE SERVICES (S.W.D.) LTD. | Director | 2005-05-25 | CURRENT | 2005-05-16 | Dissolved 2017-12-01 | |
CALEDONIA CIVIL (CONTRACTS) LIMITED | Director | 1999-07-26 | CURRENT | 1999-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 8 BAIRD AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL LANARKSHIRE ML9 2PJ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 8 BAIRD AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL LANARKSHIRE ML9 2PJ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 37 ACADEMY STREET LARKHALL ML9 2BJ | |
363s | RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HOTSUN LIMITED CERTIFICATE ISSUED ON 10/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-11-14 |
Appointment of Liquidators | 2016-12-30 |
Resolutions for Winding-up | 2016-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
Creditors Due Within One Year | 2013-06-30 | £ 228,158 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 198,358 |
Creditors Due Within One Year | 2012-06-30 | £ 198,358 |
Creditors Due Within One Year | 2011-06-30 | £ 11,096 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITE UTILITIES (SERVICES) LTD.
Cash Bank In Hand | 2013-06-30 | £ 1,044 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 7,061 |
Cash Bank In Hand | 2012-06-30 | £ 7,061 |
Current Assets | 2013-06-30 | £ 257,853 |
Current Assets | 2012-06-30 | £ 209,210 |
Current Assets | 2012-06-30 | £ 209,210 |
Current Assets | 2011-06-30 | £ 1,819 |
Debtors | 2013-06-30 | £ 28,963 |
Debtors | 2012-06-30 | £ 64,709 |
Debtors | 2012-06-30 | £ 64,709 |
Shareholder Funds | 2013-06-30 | £ 42,161 |
Shareholder Funds | 2012-06-30 | £ 25,460 |
Shareholder Funds | 2012-06-30 | £ 25,460 |
Shareholder Funds | 2011-06-30 | £ 10,200 |
Stocks Inventory | 2013-06-30 | £ 227,846 |
Stocks Inventory | 2012-06-30 | £ 137,440 |
Stocks Inventory | 2012-06-30 | £ 137,440 |
Tangible Fixed Assets | 2013-06-30 | £ 12,466 |
Tangible Fixed Assets | 2012-06-30 | £ 14,608 |
Tangible Fixed Assets | 2012-06-30 | £ 14,608 |
Tangible Fixed Assets | 2011-06-30 | £ 19,477 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as SITE UTILITIES (SERVICES) LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SITE UTILITIES (SERVICES) LTD | Event Date | 2017-11-14 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Tuesday 19 December 2017 at 10:00am for the purposes of receiving the Liquidator's account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986 . Further details contact I. Scott McGregor (Office Holder No 8210 ). Email: scottm@gcrr.co.uk . Telephone 0141 353 3552 . I. SCOTT MCGREGOR : LIQUIDATOR : 09 November 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SITE UTILITIES (SERVICES) LTD | Event Date | 2016-12-30 |
21 December 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up. AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 21 December 2016, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by WW Thomson : 21 December 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SITE UTILITIES (SERVICES) LTD | Event Date | 2016-12-21 |
I . Scott McGregor , Grainger Corporate Rescue & Recovery , Glasgow, G2 2BX : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |