- Company Overview for UTM SERVICES LTD (SC647914)
- Filing history for UTM SERVICES LTD (SC647914)
- People for UTM SERVICES LTD (SC647914)
- More for UTM SERVICES LTD (SC647914)
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) |
---|---|---|---|
28 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
28 Dec 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 28 December 2024 | |
16 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
23 Aug 2023 | PSC04 | Change of details for Mr Owen Daniel Coyle as a person with significant control on 23 August 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 23 August 2023 | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
13 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Owen Daniel Coyle on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Michael Sweeney on 10 November 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Dec 2019 | AP01 | Appointment of Mr Michael Sweeney as a director on 10 December 2019 | |
01 Dec 2019 | AP01 | Appointment of Mr Owen Daniel Coyle as a director on 28 November 2019 | |
01 Dec 2019 | PSC01 | Notification of Owen Daniel Coyle as a person with significant control on 28 November 2019 | |
01 Dec 2019 | PSC07 | Cessation of Codir Limited as a person with significant control on 29 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Cosec Limited as a director on 25 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 25 November 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Cosec Limited as a secretary on 25 November 2019 |