About

Registered Number: SC177215
Date of Incorporation: 14/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,

 

Ultraflow Drainage Ltd was established in 1997, it's status is listed as "Active". We don't currently know the number of employees at Ultraflow Drainage Ltd. Crowson, Philip, Lynch, Russell Paul are listed as the directors of this organisation.

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.