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 30 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 29/12/2025.
GREEN SPARK UTILITY SERVICES LIMITED was incorporated 30 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 29/12/2025.
GREEN SPARK UTILITY SERVICES LIMITED - DUNDEE
This company is listed in the following categories:
81222 - Specialised cleaning services
81222 - Specialised cleaning services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 31/03/2024 | 29/12/2025 |
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)
KILBRIDE INDUSTRIAL SERVICES LIMITED (until 16/11/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2024 | 05/09/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER WILLIAM FLANAGAN | Apr 1992 | British | Director | 2021-11-03 | CURRENT |
MR PETER WILLIAM FLANAGAN | Secretary | 2023-10-31 | CURRENT | ||
MR MICHAEL ERIC FLANAGAN | Sep 1959 | British | Director | 2020-05-16 | 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 | ||
ALASTAIR KNOX | Aug 1966 | British | Director | 2002-05-01 UNTIL 2006-04-28 | 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 |
MR JAMES MICHAEL MCLUSKEY | Jul 1969 | British | Director | 1994-08-22 UNTIL 1997-05-02 | RESIGNED |
MR NEIL JAMES MCGEOCH | Sep 1977 | British | Director | 2008-06-20 UNTIL 2018-11-20 | RESIGNED |
MR IAIN WILLIAM MCGEOCH | Dec 1945 | British | Director | 1996-07-05 UNTIL 2019-12-11 | RESIGNED |
MR STEVEN HUGH MCCALLUM | Jul 1966 | British | Director | 2000-02-17 UNTIL 2006-04-28 | RESIGNED |
JULIAN GUY | Jul 1962 | British | Director | 1997-10-20 UNTIL 2017-06-30 | RESIGNED |
DANIEL MARTIN | Dec 1954 | British | Director | 1994-08-22 UNTIL 1997-12-19 | 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 Neil James Mcgeoch | 2016-04-06 - 2019-12-11 | 9/1977 | Renfrew Paisley | Ownership of shares 25 to 50 percent |
Mr Iain William Mcgeoch | 2016-04-06 - 2019-12-11 | 12/1945 | Renfrew Paisley | Ownership of shares 25 to 50 percent |
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 |