GREEN SPARK UTILITY SERVICES LIMITED - DUNDEE


Company Profile Company Filings

Overview

GREEN SPARK UTILITY SERVICES LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active.
GREEN SPARK UTILITY SERVICES LIMITED was incorporated 29 years ago on 22/08/1994 and has the registered number: SC152612. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 16/02/2024.

GREEN SPARK UTILITY SERVICES LIMITED - DUNDEE

This company is listed in the following categories:
81222 - Specialised cleaning services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 3 31/03/2022 16/02/2024

Registered Office

14 CITY QUAY
DUNDEE
DD1 3JA
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
KILBRIDE INDUSTRIAL SERVICES LIMITED (until 16/11/2021)

Confirmation Statements

Last Statement Next Statement Due
22/08/2023 05/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL ERIC FLANAGAN Sep 1959 British Director 2020-05-16 CURRENT
MR PETER WILLIAM FLANAGAN Secretary 2023-10-31 CURRENT
PETER WILLIAM FLANAGAN Apr 1992 British Director 2021-11-03 CURRENT
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1994-08-22 UNTIL 1994-08-22 RESIGNED
MR JOSEPH SHEERIN Aug 1955 British Director 1998-07-16 UNTIL 2004-11-01 RESIGNED
MRS ALISON FAGAN Secretary 2017-06-30 UNTIL 2019-12-11 RESIGNED
JULIAN GUY Jul 1962 British Secretary 1998-09-17 UNTIL 2017-06-30 RESIGNED
MR CHRIS JOHN JAMES HARRISON Secretary 2020-05-29 UNTIL 2023-10-17 RESIGNED
DANIEL MARTIN Dec 1954 British Secretary 1994-08-22 UNTIL 1997-12-19 RESIGNED
MICHAEL PHILLIPS Sep 1962 British Director 2009-04-17 UNTIL 2022-02-07 RESIGNED
ALASTAIR KNOX Aug 1966 British Director 2002-05-01 UNTIL 2006-04-28 RESIGNED
MR JAMES MICHAEL MCLUSKEY Jul 1969 British Director 1994-08-22 UNTIL 1997-05-02 RESIGNED
MR IAIN WILLIAM MCGEOCH Dec 1945 British Director 1996-07-05 UNTIL 2019-12-11 RESIGNED
MR NEIL JAMES MCGEOCH Sep 1977 British Director 2008-06-20 UNTIL 2018-11-20 RESIGNED
MR STEVEN HUGH MCCALLUM Jul 1966 British Director 2000-02-17 UNTIL 2006-04-28 RESIGNED
DANIEL MARTIN Dec 1954 British Director 1994-08-22 UNTIL 1997-12-19 RESIGNED
JULIAN GUY Jul 1962 British Director 1997-10-20 UNTIL 2017-06-30 RESIGNED
MR PHILIP ANTHONY HOWELLS Jul 1955 British Director 1996-04-11 UNTIL 1997-12-19 RESIGNED
CHRISTOPHER JOHN HARRISON Mar 1964 British Director 2021-11-03 UNTIL 2023-10-17 RESIGNED
SEAN DUFFY Feb 1963 British Director 1998-08-27 UNTIL 2001-01-16 RESIGNED
STUART ROBERT BEGLEY Aug 1954 British Director 2002-05-01 UNTIL 2003-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Eric Flanagan 2019-12-14 - 2020-05-29 9/1959 Doncaster   Significant influence or control
Green Spark (Environmental) Ltd 2019-12-13 Doncaster   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Iain William Mcgeoch 2016-04-06 - 2019-12-11 12/1945 Renfrew   Paisley Ownership of shares 25 to 50 percent
Mr Neil James Mcgeoch 2016-04-06 - 2019-12-11 9/1977 Renfrew   Paisley Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.M. TECHNICAL SERVICES LIMITED BARNSLEY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
KAYAK SYSTEMS LTD HALESWORTH ENGLAND Dissolved... MICRO ENTITY 32300 - Manufacture of sports goods
THE UNITED KINGDOM SOCIETY FOR TRENCHLESS TECHNOLOGY ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GREEN SPARK (ENVIRONMENTAL) LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
ADVANCED SEWER PRODUCTS LIMITED BARNSLEY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HYDRASCAN LIMITED DONCASTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
DRAX ENERGY SOLUTIONS LIMITED SELBY Active FULL 35140 - Trade of electricity
NORHAM PLASTICS LIMITED BARNSLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CANADIAN TIMBER HOMES (UK) LTD READING Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
NOVEDA (UK) LTD DONCASTER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
UDS ENVIRONMENTAL LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 39000 - Remediation activities and other waste management services
BIO-BEAN LIMITED READING In... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
I-DRAINS LIMITED DONCASTER ENGLAND Active -... TOTAL EXEMPTION FULL 37000 - Sewerage
GREEN SPARK (DEVELOPMENTS) LIMITED DONCASTER UNITED KINGDOM Active -... DORMANT 41100 - Development of building projects
UTILITY MANAGEMENT SERVICES (SCOTLAND) LIMITED GLASGOW Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DAVID OGILVIE ENGINEERING LIMITED AYRSHIRE Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
EBOX HOLDINGS LIMITED KILMARNOCK SCOTLAND Active MICRO ENTITY 73200 - Market research and public opinion polling
DEVON PROPERTY SERVICES LTD. MOFFAT SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SEANDUFFY LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 42220 - Construction of utility projects for electricity and telecommunications

Free Reports Available

Report Date Filed Date of Report Assets
GREEN_SPARK_UTILITY_SERVI - Accounts 2022-03-31 30-04-2021 £110,060 Cash
KILBRIDE_INDUSTRIAL_SERVI - Accounts 2021-05-01 30-04-2020 £43,377 Cash
Kilbride Industrial Services Limited - Accounts to registrar (filleted) - small 18.2 2019-12-17 30-04-2019 £47,683 Cash £-2,942,509 equity
Kilbride Industrial Services Limited - Accounts to registrar (filleted) - small 18.2 2019-01-31 30-04-2018 £-2,927,616 equity
Kilbride Industrial Services Limited - Abbreviated accounts 16.3 2017-01-31 30-04-2016 £221 Cash £-2,360,423 equity
Kilbride Industrial Services Limited - Limited company - abbreviated - 11.9 2016-01-29 30-04-2015 £70 Cash £-2,094,876 equity
Kilbride Industrial Services Limited - Limited company - abbreviated - 11.6 2015-01-31 30-04-2014 £85 Cash £-2,098,989 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.A.T.MUSIC LIMITED DUNDEE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BALDRAGON PROPERTIES LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ANGUS HEATHERS LIMITED ANGUS Active TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants
ARBUCKLE SOFT FRUIT LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ARBUCKLE POULTRY LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 01470 - Raising of poultry
ANGUS ECONOMICS LIMITED DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KEAM HOMES (SCOTLAND) LIMITED DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LORNE VIEW HOMES LIMITED DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
3 CROWNS GROUP LIMITED DUNDEE SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
BIRCHFALLS PROPERTIES LTD DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate