Ultraflow Drainage Ltd

DataGardener
ultraflow drainage ltd
live
Small

Ultraflow Drainage Ltd

sc177215Private Limited With Share Capital

50 Lothian Road, Festival Square, Edinburgh, EH39WJ
Incorporated

14/07/1997

Company Age

28 years

Directors

5

Employees

23

SIC Code

81299

Risk

very low risk

Company Overview

Registration, classification & business activity

Ultraflow Drainage Ltd (sc177215) is a private limited with share capital incorporated on 14/07/1997 (28 years old) and registered in edinburgh, EH39WJ. The company operates under SIC code 81299 and is classified as Small.

Sewer/drain cleansing, cctv surveys incl. haddms, cipp lining & patching, pumps station cleansing & maintenance, septic tank & sewage treatment plant services, grease trap cleaning & maintenance, interceptor cleaning & maintenance, emergency & flood response

Private Limited With Share Capital
SIC: 81299
Small
Incorporated 14/07/1997
EH39WJ
23 employees

Financial Overview

Total Assets

£2.50M

Liabilities

£1.66M

Net Assets

£839.1K

Est. Turnover

£2.12M

AI Estimated
Unreported
Cash

£605.9K

Key Metrics

23

Employees

5

Directors

3

Shareholders

3

CCJs

Board of Directors

4

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2019
Resolution
Category:Resolution
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Legacy
Category:Capital
Date:04-02-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-01-2019
Legacy
Category:Insolvency
Date:31-01-2019
Resolution
Category:Resolution
Date:31-01-2019
Capital Allotment Shares
Category:Capital
Date:31-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Termination Director Company With Name
Category:Officers
Date:12-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2014
Auditors Resignation Company
Category:Auditors
Date:30-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-09-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2013
Termination Director Company With Name
Category:Officers
Date:25-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:25-04-2012
Termination Secretary Company With Name
Category:Officers
Date:25-04-2012
Legacy
Category:Mortgage
Date:30-03-2012
Auditors Resignation Company
Category:Auditors
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2011
Termination Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Move Registers To Sail Company
Category:Address
Date:05-07-2010
Change Sail Address Company
Category:Address
Date:05-07-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:03-06-2010
Legacy
Category:Mortgage
Date:25-03-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-03-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-03-2010
Legacy
Category:Mortgage
Date:24-03-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2010
Resolution
Category:Resolution
Date:18-03-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-03-2010
Legacy
Category:Mortgage
Date:02-03-2010
Legacy
Category:Mortgage
Date:25-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2010
Legacy
Category:Annual Return
Date:23-09-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:12-11-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/05/2025
Latest Accounts31/12/2024

Trading Addresses

2-4 Watt Road, Hillington Park, Glasgow, Lanarkshire, G524RR
50 Lothian Road, Edinburgh, EH39WJRegistered
72 Shaw Street, Glasgow, Lanarkshire, G513BL
Kirkhall Place, Aberdeen, Aberdeenshire, AB210GU
Main Road, Nutbourne, Chichester, West Sussex, PO188RR

Contact

01506654200
enquiries@eeg.uk.comrecruitment@eeg.uk.comsales@eeg.uk.com
50 Lothian Road, Festival Square, Edinburgh, EH39WJ