About

Registered Number: SC177215
Date of Incorporation: 14/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,

 

Ultraflow Drainage Ltd was founded on 14 July 1997. We don't know the number of employees at the business. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWSON, Philip 01 October 2019 - 1
LYNCH, Russell Paul 19 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
PSC01 - N/A 04 October 2019
PSC01 - N/A 04 October 2019
PSC04 - N/A 04 October 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 01 October 2019
RESOLUTIONS - N/A 06 August 2019
CS01 - N/A 24 April 2019
MR01 - N/A 05 April 2019
PSC01 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
PSC07 - N/A 01 March 2019
MR04 - N/A 27 February 2019
TM01 - Termination of appointment of director 19 February 2019
AD01 - Change of registered office address 19 February 2019
AP01 - Appointment of director 19 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2019
RESOLUTIONS - N/A 31 January 2019
SH19 - Statement of capital 31 January 2019
CAP-SS - N/A 31 January 2019
SH01 - Return of Allotment of shares 31 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 June 2018
AA01 - Change of accounting reference date 13 December 2017
MR04 - N/A 25 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 12 November 2014
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 12 June 2014
AA - Annual Accounts 07 May 2014
AUD - Auditor's letter of resignation 30 December 2013
MR04 - N/A 04 October 2013
AA - Annual Accounts 25 September 2013
466(Scot) - N/A 18 September 2013
MR01 - N/A 13 September 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AR01 - Annual Return 15 July 2013
AA01 - Change of accounting reference date 28 June 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 06 February 2013
CH04 - Change of particulars for corporate secretary 03 December 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 11 October 2012
CERTNM - Change of name certificate 19 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 11 June 2012
AP04 - Appointment of corporate secretary 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 30 March 2012
AUD - Auditor's letter of resignation 12 December 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AA - Annual Accounts 03 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2010
466(Scot) - N/A 25 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 March 2010
466(Scot) - N/A 24 March 2010
TM01 - Termination of appointment of director 23 March 2010
AD01 - Change of registered office address 23 March 2010
RESOLUTIONS - N/A 18 March 2010
CC04 - Statement of companies objects 18 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 March 2010
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 25 February 2010
CH03 - Change of particulars for secretary 22 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 30 July 2007
419a(Scot) - N/A 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
419a(Scot) - N/A 28 February 2007
419a(Scot) - N/A 20 February 2007
419a(Scot) - N/A 15 February 2007
410(Scot) - N/A 13 February 2007
410(Scot) - N/A 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
410(Scot) - N/A 31 October 2006
466(Scot) - N/A 19 August 2006
410(Scot) - N/A 19 August 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
419a(Scot) - N/A 23 February 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
410(Scot) - N/A 15 September 2004
410(Scot) - N/A 04 September 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
MEM/ARTS - N/A 24 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 10 August 2004
RESOLUTIONS - N/A 05 August 2004
363a - Annual Return 05 August 2004
363(353) - N/A 05 August 2004
169 - Return by a company purchasing its own shares 05 August 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 30 July 2003
410(Scot) - N/A 14 July 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 24 July 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
287 - Change in situation or address of Registered Office 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
363s - Annual Return 24 August 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
123 - Notice of increase in nominal capital 02 July 2001
AA - Annual Accounts 28 June 2001
353 - Register of members 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 03 July 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
123 - Notice of increase in nominal capital 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 18 May 2000
AUD - Auditor's letter of resignation 04 November 1999
363s - Annual Return 23 August 1999
AAMD - Amended Accounts 12 May 1999
123 - Notice of increase in nominal capital 26 April 1999
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 07 August 1998
225 - Change of Accounting Reference Date 22 May 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
MEM/ARTS - N/A 23 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2019 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Floating charge 10 March 2010 Fully Satisfied

N/A

Bond & floating charge 10 March 2010 Fully Satisfied

N/A

Legal charge 31 January 2007 Fully Satisfied

N/A

Floating charge 19 January 2007 Fully Satisfied

N/A

Legal charge 20 October 2006 Fully Satisfied

N/A

Floating charge 09 August 2006 Fully Satisfied

N/A

Standard security 07 September 2004 Fully Satisfied

N/A

Bond & floating charge 27 August 2004 Fully Satisfied

N/A

Mortgage deed 03 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.