This company is commonly known as Resource Utility Solutions Ltd. The company was founded 10 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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA | Director | 21 March 2023 | Active |
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA | Director | 31 July 2020 | Active |
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA | Director | 31 July 2020 | Active |
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE | Secretary | 01 May 2015 | Active |
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE | Director | 06 February 2015 | Active |
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE | Director | 06 February 2015 | Active |
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA | Director | 31 July 2020 | Active |
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE | Director | 06 February 2015 | Active |
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE | Director | 31 July 2020 | Active |
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE | Director | 01 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.