About

Registered Number: SC432955
Date of Incorporation: 19/09/2012 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (5 years ago)
Registered Address: 50 Darnley Street, Glasgow, G41 2SE

 

Highway Utility Solutions Ltd was registered on 19 September 2012 with its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Daniel 19 March 2014 - 1
MARTIN, Natalie Lucinda 19 September 2012 19 March 2014 1
MCALLISTER, George Charles,Johnston,Maguire. 10 August 2015 10 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
WU15(Scot) - N/A 15 January 2020
AD01 - Change of registered office address 08 September 2017
CO4.2(Scot) - N/A 20 April 2017
4.2(Scot) - N/A 20 April 2017
DISS40 - Notice of striking-off action discontinued 25 January 2017
DISS16(SOAS) - N/A 21 December 2016
AD01 - Change of registered office address 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 17 August 2015
AD01 - Change of registered office address 16 August 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 01 October 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 24 July 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
CERTNM - Change of name certificate 24 March 2014
RESOLUTIONS - N/A 24 March 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 07 November 2013
NEWINC - New incorporation documents 19 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.