ULTRAFLOW DRAINAGE LTD

ULTRAFLOW DRAINAGE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameULTRAFLOW DRAINAGE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC177215
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ULTRAFLOW DRAINAGE LTD?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is ULTRAFLOW DRAINAGE LTD located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTRAFLOW DRAINAGE LTD?

    Previous Company Names
    Company NameFromUntil
    EEG CONTRACTS LIMITEDJul 19, 2012Jul 19, 2012
    EURO-ENVIRONMENTAL CONTRACTS LIMITEDJul 14, 1997Jul 14, 1997

    What are the latest accounts for ULTRAFLOW DRAINAGE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ULTRAFLOW DRAINAGE LTD?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for ULTRAFLOW DRAINAGE LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 24, 2025 with updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2022 with updates

    4 pagesCS01

    Change of details for Ultraflow Group Limited as a person with significant control on Nov 09, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Notification of Ultraflow Group Limited as a person with significant control on Nov 09, 2021

    2 pagesPSC02

    Cessation of Scott White as a person with significant control on Nov 09, 2021

    1 pagesPSC07

    Cessation of Charles Liddell White as a person with significant control on Nov 09, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Appointment of Scott Charles White as a director on Mar 23, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Apr 24, 2020 with updates

    4 pagesCS01

    Notification of Russell Paul Lynch as a person with significant control on Sep 24, 2019

    2 pagesPSC01

    Notification of Scott White as a person with significant control on Sep 24, 2019

    2 pagesPSC01

    Change of details for Mr Charles Liddell White as a person with significant control on Sep 24, 2019

    2 pagesPSC04

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Appointment of Philip Crowson as a director on Oct 01, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 06, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2019

    RES15

    Confirmation statement made on Apr 24, 2019 with updates

    4 pagesCS01

    Registration of charge SC1772150011, created on Mar 25, 2019

    45 pagesMR01

    Who are the officers of ULTRAFLOW DRAINAGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920005
    CROWSON, Philip
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    Director
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    United KingdomBritish262960440001
    LYNCH, Russell Paul
    East Portway
    Portway Industrial Estate
    SP10 3LU Andover
    8
    United Kingdom
    Director
    East Portway
    Portway Industrial Estate
    SP10 3LU Andover
    8
    United Kingdom
    United KingdomBritish255500570001
    WHITE, Charles Liddell
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    Director
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    EnglandBritish54824060002
    WHITE, Scott Charles
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    Director
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    United KingdomBritish281933290001
    DUNCAN, William Murray
    Rampart Road
    SP1 1JA Salisbury
    113
    Wiltshire
    Secretary
    Rampart Road
    SP1 1JA Salisbury
    113
    Wiltshire
    British67830180001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    MENZIES DOUGAL WS
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    Secretary
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    412160001
    DOCHERTY, James
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    ScotlandBritish639300003
    HIGGINS, Gavin Stewart
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish159143610001
    JOYCE, Stephen
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    EnglandBritish77872850001
    KELLY, Joseph Shaun
    9/3 Palmerston Place
    EH12 5AF Edinburgh
    Director
    9/3 Palmerston Place
    EH12 5AF Edinburgh
    United KingdomBritish33918070003
    MILLIGAN, Maureen
    Watt Road
    Hillington
    G52 4RR Glasgow
    2-4
    United Kingdom
    Director
    Watt Road
    Hillington
    G52 4RR Glasgow
    2-4
    United Kingdom
    United KingdomBritish192600400001
    MOON, Kevin Andrew
    28 Lairds Gate
    Bothwell
    G71 7HR Glasgow
    Lanarkshire
    Director
    28 Lairds Gate
    Bothwell
    G71 7HR Glasgow
    Lanarkshire
    United KingdomBritish111396200001
    RUSSELL, Gerald John
    12 Priorwood Gate
    Newton Mearns
    G77 6ZX Glasgow
    Lanarkshire
    Director
    12 Priorwood Gate
    Newton Mearns
    G77 6ZX Glasgow
    Lanarkshire
    ScotlandBritish70438820001
    SMITH, Mark
    Le Stangala
    Old Salisbury Road Abbotts Ann
    SP11 7NS Andover
    Hampshire
    Director
    Le Stangala
    Old Salisbury Road Abbotts Ann
    SP11 7NS Andover
    Hampshire
    British94349330001
    SPINKS, Roderick George
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish85061380003
    TAYLOR, John James
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish138774840001

    Who are the persons with significant control of ULTRAFLOW DRAINAGE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ultraflow Group Limited
    East Portway Industrial Estate
    SP10 3LU Andover
    Unit 8
    Hampshire
    England
    Nov 09, 2021
    East Portway Industrial Estate
    SP10 3LU Andover
    Unit 8
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12575738
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Scott White
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    Sep 24, 2019
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Russell Paul Lynch
    East Portway
    Portway Industrial Estate
    SP10 3LU Andover
    8
    United Kingdom
    Sep 24, 2019
    East Portway
    Portway Industrial Estate
    SP10 3LU Andover
    8
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Liddell White
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    Feb 22, 2019
    East Portway Industrial Estate
    SP10 3LU Andover
    8
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    Apr 06, 2016
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc263385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0