UKBizDB.co.uk

RESOURCE UTILITY SOLUTIONS LTD

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

This company is commonly known as Resource Utility Solutions Ltd. The company was founded 9 years ago and was given the registration number SC497133. The firm's registered office is in GLASGOW. You can find them at Atlantic House, 1a Cadogan Street, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RESOURCE UTILITY SOLUTIONS LTD
Company Number:SC497133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE

Secretary01 May 2015Active
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE

Director06 February 2015Active
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE

Director06 February 2015Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE

Director06 February 2015Active
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE

Director31 July 2020Active
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE

Director01 May 2015Active

People with Significant Control

Mrs Laura Anne Mary Brodie
Notified on:06 February 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Dawn Edgar
Notified on:06 February 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Broadlees Gardens, Chapelton, Strathaven, United Kingdom, ML10 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme George Edgar
Notified on:06 February 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Broadlees Gardens, Chapelton, By Strathaven, United Kingdom, ML10 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Francis Brodie
Notified on:06 February 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Glg Telecom Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Belhaven House, Lark Way, Bellshill, Scotland, ML4 3RB
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 (5 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Resolution

Resolution.

Download
2023-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-10-04Address

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

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Change account reference date company previous shortened.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.