This company is commonly known as Utilistream Ltd. The company was founded 7 years ago and was given the registration number SC554357. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | UTILISTREAM LTD |
---|---|---|
Company Number | : | SC554357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2017 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 12 January 2017 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 07 December 2017 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 12 January 2017 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 12 January 2017 | Active |
Mr Kris Jakobsen | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr Scott Mackay | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr Steven James Blues | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr Mark Richard Brook | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-02 | Dissolution | Dissolution application strike off company. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Officers | Change person director company with change date. | Download |
2017-01-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.