• UK
  • HIGHWAY UTILITY SOLUTIONS LIMITED - 50, Darnley Street, Glasgow, G41 2SE, United Kingdom

Company Information

Company registration number
SC432955
Company Status
CLOSED
Country
United Kingdom
Registered Address
50
Darnley Street
Glasgow
G41 2SE
50, Darnley Street, Glasgow, G41 2SE UK

Management

Managing Directors
DANIEL MARTIN

Company Details

Type of Business
ltd
Incorporated
2012-09-19
Dissolved on
2020-04-15
SIC/NACE
42220 - Construction of utility projects for electricity and telecommunications

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
ORGANIC WASTE 2 ENERGY LIMITED
Filing of Accounts
Due Date: 2016-04-30
Last Date: 2014-07-31

HIGHWAY UTILITY SOLUTIONS LIMITED Company Description

HIGHWAY UTILITY SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no SC432955. Its current trading status is "closed". It was registered 2012-09-19. It was previously called ORGANIC WASTE 2 ENERGY LIMITED. It has declared SIC or NACE codes as "42220 - Construction of utility projects for electricity and telecommunications". It has 1 director It can be contacted at 50 .
More information

Get HIGHWAY UTILITY SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Highway Utility Solutions Limited - 50, Darnley Street, Glasgow, G41 2SE, United Kingdom

Did you know? kompany provides original and official company documents for HIGHWAY UTILITY SOLUTIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • COURT ORDER NOTICE OF WINDING UP (2017-04-20) - CO4.2(Scot)

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2017-01-25) - DISS40

    Add to Cart
     
  • NOTICE OF WINDING UP ORDER (2017-04-20) - 4.2(Scot)

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-12-21) - DISS16(SOAS)

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 12/12/2016 FROM (2016-12-12) - AD01

    Add to Cart
     
  • FIRST GAZETTE (2016-11-29) - GAZ1

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GEORGE MCALLISTER (2016-09-16) - TM01

    Add to Cart
     
  • 19/09/15 FULL LIST (2015-10-30) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR GEORGE CHARLES,JOHNSTON,MAGUIRE. MCALLISTER (2015-08-17) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 16/08/2015 FROM (2015-08-16) - AD01

    Add to Cart
     
  • 19/09/14 FULL LIST (2014-11-14) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN / 07/04/2014 (2014-11-14) - CH01

    Add to Cart
     
  • PREVSHO FROM 30/09/2014 TO 31/07/2014 (2014-10-01) - AA01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 (2014-09-22) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/07/2014 FROM (2014-07-24) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED DANIEL MARTIN (2014-04-07) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR NATALIE MARTIN (2014-04-07) - TM01

    Add to Cart
     
  • COMPANY NAME CHANGED ORGANIC WASTE 2 ENERGY LIMITED (2014-03-24) - CERTNM

    Add to Cart
     
  • CHANGE OF NAME 18/03/2014 (2014-03-24) - RES15

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 (2014-10-08) - AA

    Add to Cart
     
  • 19/09/13 FULL LIST (2013-11-07) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 07/11/2013 FROM (2013-11-07) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-09-19) - NEWINC

    Add to Cart
     

expand_less