Resource Utility Solutions Ltd

General information

Name:

Resource Utility Solutions Limited

Office Address:

Belhaven House Lark Way Strathclyde Business Park ML4 3RB Bellshill

Number: SC497133

Incorporation date: 2015-02-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Resource Utility Solutions has been operating in this business for 9 years. Established under company registration number SC497133, it is registered as a Private Limited Company. You can reach the office of the firm during office hours under the following location: Belhaven House Lark Way Strathclyde Business Park, ML4 3RB Bellshill. The firm's Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. 2022-11-30 is the last time when account status updates were filed.

When it comes to this enterprise's executives data, since 21st March 2023 there have been three directors: Charlene F., Christopher G. and Ralph G..

The companies that control this firm include: Glg Telecom Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bellshill at Lark Way, Strathclyde Business Park, ML4 3RB and was registered as a PSC under the registration number Sc466621.

Financial data based on annual reports

Company staff

Charlene F.

Role: Director

Appointed: 21 March 2023

Latest update: 3 February 2024

Christopher G.

Role: Director

Appointed: 31 July 2020

Latest update: 3 February 2024

Ralph G.

Role: Director

Appointed: 31 July 2020

Latest update: 3 February 2024

People with significant control

Glg Telecom Limited
Address: Belhaven House Lark Way, Strathclyde Business Park, Bellshill, ML4 3RB, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Company Register
Registration number Sc466621
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Angela E.
Notified on 6 February 2017
Ceased on 6 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 6 February 2017
Ceased on 6 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme E.
Notified on 6 February 2017
Ceased on 6 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura B.
Notified on 6 February 2017
Ceased on 6 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 06 February 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Free Download
Confirmation statement with no updates 2024-02-06 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

C/o Thomas Barrie & Co Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Accountant/Auditor,
2015

Name:

Thomas Barrie & Co Llp

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode