Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OVO (S) HOME SERVICES LIMITED
Company Information for

OVO (S) HOME SERVICES LIMITED

CADWORKS, 41 WEST CAMPBELL STREET, GLASGOW, G2 6SE,
Company Registration Number
SC292102
Private Limited Company
Active

Company Overview

About Ovo (s) Home Services Ltd
OVO (S) HOME SERVICES LIMITED was founded on 2005-10-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ovo (s) Home Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OVO (S) HOME SERVICES LIMITED
 
Legal Registered Office
CADWORKS
41 WEST CAMPBELL STREET
GLASGOW
G2 6SE
Other companies in PH1
 
Previous Names
SSE HOME SERVICES LIMITED16/01/2020
DUNWILCO (1289) LIMITED05/01/2006
Filing Information
Company Number SC292102
Company ID Number SC292102
Date formed 2005-10-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 23:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVO (S) HOME SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of OVO (S) HOME SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2009-02-12
STEPHEN ALEXANDER FORBES
Director 2005-12-23
DAVID WILLIAM WALTER
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KENNETH MORRIS
Director 2013-11-29 2017-06-27
PAUL MORTON ALISTAIR PHILLIPS-DAVIES
Director 2005-12-23 2013-11-29
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2005-12-23 2009-02-12
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2005-10-21 2005-12-23
D.W. DIRECTOR 1 LIMITED
Nominated Director 2005-10-21 2005-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANT LAWNS SOUTHERN ELECTRICITY LIMITED Company Secretary 2009-02-13 CURRENT 1987-11-26 Dissolved 2013-09-24
PETER GRANT LAWNS LEEP NETWORKS (WATER) LIMITED Company Secretary 2009-02-13 CURRENT 2006-12-06 Active
PETER GRANT LAWNS SIMPLE2 LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-19 Dissolved 2015-05-05
PETER GRANT LAWNS SSE ENERGY LIMITED Company Secretary 2009-02-12 CURRENT 1990-03-30 Dissolved 2015-05-05
PETER GRANT LAWNS SWALEC GAS LIMITED Company Secretary 2009-02-12 CURRENT 1991-06-27 Dissolved 2016-04-05
PETER GRANT LAWNS SSE ENERGY SUPPLY LIMITED Company Secretary 2009-02-12 CURRENT 1999-04-22 Active
PETER GRANT LAWNS OVO (S) ELECTRICITY LIMITED Company Secretary 2009-02-12 CURRENT 2000-10-23 Active
PETER GRANT LAWNS SSE GROUP LIMITED Company Secretary 2009-02-12 CURRENT 1990-07-06 Active
PETER GRANT LAWNS SSE RETAIL LIMITED Company Secretary 2009-02-12 CURRENT 2000-12-04 Active
PETER GRANT LAWNS SSE STOCK LIMITED Company Secretary 2009-02-12 CURRENT 2004-12-15 Active
PETER GRANT LAWNS OVO (S) METERING LIMITED Company Secretary 2009-02-12 CURRENT 2007-03-19 Active - Proposal to Strike off
PETER GRANT LAWNS OVO (S) GAS LIMITED Company Secretary 2009-02-12 CURRENT 1992-05-20 Active
STEPHEN ALEXANDER FORBES OVO (S) ENERGY SERVICES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
STEPHEN ALEXANDER FORBES OVO (S) METERING LIMITED Director 2017-09-29 CURRENT 2007-03-19 Active - Proposal to Strike off
STEPHEN ALEXANDER FORBES OVO (S) ELECTRICITY LIMITED Director 2017-03-20 CURRENT 2000-10-23 Active
STEPHEN ALEXANDER FORBES OVO (S) GAS LIMITED Director 2017-03-20 CURRENT 1992-05-20 Active
STEPHEN ALEXANDER FORBES ORIGIN COMMUNICATIONS LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
STEPHEN ALEXANDER FORBES SSE GREEN DEAL LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
STEPHEN ALEXANDER FORBES SSE GREEN DEAL PROVIDER LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
STEPHEN ALEXANDER FORBES OVO (S) ENERGY SOLUTIONS LIMITED Director 2011-03-30 CURRENT 2010-09-27 Active
DAVID WILLIAM WALTER YOUNG ENTERPRISE Director 2011-08-01 CURRENT 1962-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR MATHEW PHILLIP MOAKES
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14DIRECTOR APPOINTED JOE GORDON
2022-09-14APPOINTMENT TERMINATED, DIRECTOR RAMAN BHATIA
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RAMAN BHATIA
2022-09-14AP01DIRECTOR APPOINTED JOE GORDON
2022-06-20CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM WALTER
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM WALTER
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES LETTS
2021-08-03AP01DIRECTOR APPOINTED MR RAMAN BHATIA
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-18AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANZ REBEL
2020-11-13PSC05Change of details for Ovo (S) Energy Services Limited as a person with significant control on 2020-01-15
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2921020005
2020-10-16PSC07CESSATION OF GLAS TRUST CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2921020004
2020-09-11AP01DIRECTOR APPOINTED MR THOMAS FRANZ REBEL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland
2020-08-24PSC02Notification of Ovo (S) Energy Services Limited as a person with significant control on 2020-01-15
2020-08-21PSC07CESSATION OF SSE ENERGY SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2921020003
2020-04-06AP01DIRECTOR APPOINTED MR ADRIAN JAMES LETTS
2020-02-25TM02Termination of appointment of Peter Grant Lawns on 2020-01-15
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER FORBES
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2921020002
2020-01-29MEM/ARTSARTICLES OF ASSOCIATION
2020-01-29RES01ADOPT ARTICLES 29/01/20
2020-01-28PSC02Notification of Glas Trust Corporation Limited as a person with significant control on 2020-01-22
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2921020001
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ
2020-01-16CERTNMCompany name changed sse home services LIMITED\certificate issued on 16/01/20
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-26CH01Director's details changed for Mr David William Walter on 2018-07-26
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-05-23PSC07CESSATION OF SSE PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23PSC02Notification of Sse Energy Services Group Limited as a person with significant control on 2018-05-14
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH MORRIS
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26CH01Director's details changed for David William Walter on 2015-10-01
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07CH01Director's details changed for Stephen Alexander Forbes on 2014-11-07
2014-11-05AP01DIRECTOR APPOINTED DAVID WILLIAM WALTER
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-11MISCSection 519
2014-01-31CH01Director's details changed for Stephen Alexander Forbes on 2014-01-31
2014-01-28RES01ADOPT ARTICLES 28/01/14
2014-01-28CC04Statement of company's objects
2013-11-29AP01DIRECTOR APPOINTED WILLIAM KENNETH MORRIS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES
2013-08-05AR0101/08/13 ANNUAL RETURN FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0101/08/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0101/08/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER FORBES / 25/03/2011
2010-12-07AR0130/11/10 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-01AR0130/11/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-27288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY LAWRENCE DONNELLY
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-17RES01ADOPT ARTICLES 15/10/2008
2007-10-31363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/03/07
2006-11-02363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2006-01-06288bDIRECTOR RESIGNED
2006-01-06225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2006-01-06288bSECRETARY RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-0688(2)RAD 23/12/05--------- £ SI 99@1=99 £ IC 1/100
2006-01-05ELRESS80A AUTH TO ALLOT SEC 23/12/05
2006-01-05CERTNMCOMPANY NAME CHANGED DUNWILCO (1289) LIMITED CERTIFICATE ISSUED ON 05/01/06
2006-01-05ELRESS386 DISP APP AUDS 23/12/05
2006-01-05ELRESS369(4) SHT NOTICE MEET 23/12/05
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to OVO (S) HOME SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVO (S) HOME SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OVO (S) HOME SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OVO (S) HOME SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVO (S) HOME SERVICES LIMITED
Trademarks
We have not found any records of OVO (S) HOME SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVO (S) HOME SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as OVO (S) HOME SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where OVO (S) HOME SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVO (S) HOME SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVO (S) HOME SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.