Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SITE UTILITIES (SERVICES) LTD.
Company Information for

SITE UTILITIES (SERVICES) LTD.

GLASGOW, G2 2BX,
Company Registration Number
SC283450
Private Limited Company
Dissolved

Dissolved 2018-03-27

Company Overview

About Site Utilities (services) Ltd.
SITE UTILITIES (SERVICES) LTD. was founded on 2005-04-19 and had its registered office in Glasgow. The company was dissolved on the 2018-03-27 and is no longer trading or active.

Key Data
Company Name
SITE UTILITIES (SERVICES) LTD.
 
Legal Registered Office
GLASGOW
G2 2BX
Other companies in ML9
 
Previous Names
HOTSUN LIMITED10/06/2005
Filing Information
Company Number SC283450
Date formed 2005-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-03-27
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB982700117  
Last Datalog update: 2018-03-30 04:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITE UTILITIES (SERVICES) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLAN PROPERTIES (GLASGOW) LIMITED   BETTER BUSINESS ADVISORY LTD   MOORE & CO. (C.R.) LTD.   STELLA & ROSIE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SITE UTILITIES (SERVICES) LTD.

Current Directors
Officer Role Date Appointed
KAREN JEAN THOMSON
Company Secretary 2005-05-10
WILLIAM WILSON THOMSON
Director 2005-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2005-04-19 2005-05-10
STEPHEN MABBOTT LTD.
Nominated Director 2005-04-19 2005-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN JEAN THOMSON SITE SERVICES (HOLDINGS) LIMITED Company Secretary 2005-06-09 CURRENT 2005-06-09 Active
KAREN JEAN THOMSON SITE SERVICES (S.W.D.) LTD. Company Secretary 2005-05-25 CURRENT 2005-05-16 Dissolved 2017-12-01
WILLIAM WILSON THOMSON CALEDONIA PROPERTY MAINTENANCE SERVICES LTD Director 2016-10-25 CURRENT 2016-10-25 Active
WILLIAM WILSON THOMSON CALEDONIA CONSTRUCTION SERVICES LTD. Director 2016-10-24 CURRENT 2016-10-24 Active
WILLIAM WILSON THOMSON SITE SERVICES (CIVIL ENGINEERING) LTD Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2018-03-11
WILLIAM WILSON THOMSON CS (SCOTLAND) LTD Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-25
WILLIAM WILSON THOMSON THOMSON BROWN (DEVELOPMENTS) LTD. Director 2006-06-02 CURRENT 2006-04-11 Active
WILLIAM WILSON THOMSON WATERPROOFING & TANKING SOLUTIONS LTD Director 2006-05-26 CURRENT 2006-05-26 Active
WILLIAM WILSON THOMSON SITE SERVICES (HOLDINGS) LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active
WILLIAM WILSON THOMSON SITE SERVICES (S.W.D.) LTD. Director 2005-05-25 CURRENT 2005-05-16 Dissolved 2017-12-01
WILLIAM WILSON THOMSON CALEDONIA CIVIL (CONTRACTS) LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-27LIQ MISCINSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING
2017-12-274.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-12-274.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-12-27LIQ MISCINSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 8 BAIRD AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL LANARKSHIRE ML9 2PJ
2016-12-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 8 BAIRD AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL LANARKSHIRE ML9 2PJ
2016-12-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0117/05/16 FULL LIST
2016-03-02AA30/06/15 TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0117/05/15 FULL LIST
2014-12-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0117/05/14 FULL LIST
2014-01-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-29AR0117/05/13 FULL LIST
2013-01-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-01AR0117/05/12 FULL LIST
2012-02-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-01AR0117/05/11 FULL LIST
2010-09-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-10AR0117/05/10 FULL LIST
2009-12-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 37 ACADEMY STREET LARKHALL ML9 2BJ
2008-05-09363sRETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2008-04-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-18363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-14225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-05-16363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-1788(2)RAD 06/03/06--------- £ SI 99@1=99 £ IC 1/100
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-10CERTNMCOMPANY NAME CHANGED HOTSUN LIMITED CERTIFICATE ISSUED ON 10/06/05
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU
2005-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11288bSECRETARY RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to SITE UTILITIES (SERVICES) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-11-14
Appointment of Liquidators2016-12-30
Resolutions for Winding-up2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against SITE UTILITIES (SERVICES) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SITE UTILITIES (SERVICES) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.347
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation

Creditors
Creditors Due Within One Year 2013-06-30 £ 228,158
Creditors Due Within One Year 2012-06-30 £ 198,358
Creditors Due Within One Year 2012-06-30 £ 198,358
Creditors Due Within One Year 2011-06-30 £ 11,096

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITE UTILITIES (SERVICES) LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,044
Cash Bank In Hand 2012-06-30 £ 7,061
Cash Bank In Hand 2012-06-30 £ 7,061
Current Assets 2013-06-30 £ 257,853
Current Assets 2012-06-30 £ 209,210
Current Assets 2012-06-30 £ 209,210
Current Assets 2011-06-30 £ 1,819
Debtors 2013-06-30 £ 28,963
Debtors 2012-06-30 £ 64,709
Debtors 2012-06-30 £ 64,709
Shareholder Funds 2013-06-30 £ 42,161
Shareholder Funds 2012-06-30 £ 25,460
Shareholder Funds 2012-06-30 £ 25,460
Shareholder Funds 2011-06-30 £ 10,200
Stocks Inventory 2013-06-30 £ 227,846
Stocks Inventory 2012-06-30 £ 137,440
Stocks Inventory 2012-06-30 £ 137,440
Tangible Fixed Assets 2013-06-30 £ 12,466
Tangible Fixed Assets 2012-06-30 £ 14,608
Tangible Fixed Assets 2012-06-30 £ 14,608
Tangible Fixed Assets 2011-06-30 £ 19,477

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SITE UTILITIES (SERVICES) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SITE UTILITIES (SERVICES) LTD.
Trademarks
We have not found any records of SITE UTILITIES (SERVICES) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITE UTILITIES (SERVICES) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as SITE UTILITIES (SERVICES) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SITE UTILITIES (SERVICES) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySITE UTILITIES (SERVICES) LTDEvent Date2017-11-14
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Tuesday 19 December 2017 at 10:00am for the purposes of receiving the Liquidator's account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986 . Further details contact I. Scott McGregor (Office Holder No 8210 ). Email: scottm@gcrr.co.uk . Telephone 0141 353 3552 . I. SCOTT MCGREGOR : LIQUIDATOR : 09 November 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partySITE UTILITIES (SERVICES) LTDEvent Date2016-12-30
21 December 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up. AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 21 December 2016, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by WW Thomson : 21 December 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partySITE UTILITIES (SERVICES) LTDEvent Date2016-12-21
I . Scott McGregor , Grainger Corporate Rescue & Recovery , Glasgow, G2 2BX :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITE UTILITIES (SERVICES) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SITE UTILITIES (SERVICES) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.