UKBizDB.co.uk

OVO (S) HOME SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ovo (s) Home Services Limited. The company was founded 18 years ago and was given the registration number SC292102. The firm's registered office is in PERTH. You can find them at Grampian House, 200 Dunkeld Road, Perth, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:OVO (S) HOME SERVICES LIMITED
Company Number:SC292102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadworks, 41 West Campbell Street, Glasgow, Scotland, G2 6SE

Director08 September 2022Active
Cadworks, 41 West Campbell Street, Glasgow, Scotland, G2 6SE

Director28 August 2020Active
Cadworks, 41 West Campbell Street, Glasgow, Scotland, G2 6SE

Director25 April 2023Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary23 December 2005Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary12 February 2009Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary21 October 2005Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director19 July 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director23 December 2005Active
1 Rivergate,, Temple Quay,, Bristol,, England, BS1 6ED

Director06 April 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director29 November 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director23 December 2005Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director28 August 2020Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director03 November 2014Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director21 October 2005Active

People with Significant Control

Glas Trust Corporation Limited
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:45, Ludgate Hill, London, England, EC4M 7JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ovo (S) Energy Services Limited
Notified on:15 January 2020
Status:Active
Country of residence:United Kingdom
Address:1, Rivergate, Bristol, United Kingdom, BS1 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sse Energy Services Group Limited
Notified on:14 May 2018
Status:Active
Country of residence:United Kingdom
Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sse Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-04Accounts

Legacy.

Download
2023-10-04Other

Legacy.

Download
2023-10-04Other

Legacy.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-12Accounts

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-03-18Accounts

Change account reference date company previous shortened.

Download
2021-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.