Advanced company searchLink opens in new window

GREEN SPARK UTILITY SERVICES LIMITED

Company number SC152612

Filter by category

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)
29 May 2020 AP01 Appointment of Mr Michael Eric Flanagan as a director on 16 May 2020
29 May 2020 AD01 Registered office address changed from Caledonia House 5 Inchinnan Drive Renfrew Paisley PA4 9AF to 14 City Quay Camperdown Street Dundee DD1 3JA on 29 May 2020
14 Apr 2020 PSC07 Cessation of Neil James Mcgeoch as a person with significant control on 11 December 2019
14 Apr 2020 PSC07 Cessation of Iain William Mcgeoch as a person with significant control on 11 December 2019
14 Apr 2020 TM01 Termination of appointment of Iain William Mcgeoch as a director on 11 December 2019
14 Apr 2020 TM02 Termination of appointment of Alison Fagan as a secretary on 11 December 2019
20 Dec 2019 SH06 Cancellation of shares. Statement of capital on 9 December 2019
  • GBP 25,530.00
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback of 1059374 6% redeemable cumulative preference shares of £1.00 each be approved/ entry into all documentation approved 09/12/2019
20 Dec 2019 SH06 Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 1,084,904.00
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 4470 ordinary shares of £1.00 each share buyback/ purchase of shares approved and authorised / retrospective application ratified / payment out of distributable profits / agreement approved 09/09/2019
20 Dec 2019 SH03 Purchase of own shares.
20 Dec 2019 SH03 Purchase of own shares.
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
04 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
14 Aug 2019 MR04 Satisfaction of charge 2 in full
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Dec 2018 TM01 Termination of appointment of Neil James Mcgeoch as a director on 20 November 2018
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
24 Jul 2017 AP03 Appointment of Mrs Alison Fagan as a secretary on 30 June 2017
24 Jul 2017 TM01 Termination of appointment of Julian Guy as a director on 30 June 2017
24 Jul 2017 TM02 Termination of appointment of Julian Guy as a secretary on 30 June 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates