Background WavePink WaveYellow Wave

ULTRAFLOW DRAINAGE LTD (SC177215)

ULTRAFLOW DRAINAGE LTD (SC177215) is an active UK company. incorporated on 14 July 1997. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. ULTRAFLOW DRAINAGE LTD has been registered for 28 years. Current directors include CROWSON, Philip, LYNCH, Russell Paul, WHITE, Charles Liddell and 1 others.

Company Number
SC177215
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
CROWSON, Philip, LYNCH, Russell Paul, WHITE, Charles Liddell, WHITE, Scott Charles
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRAFLOW DRAINAGE LTD

ULTRAFLOW DRAINAGE LTD is an active company incorporated on 14 July 1997 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. ULTRAFLOW DRAINAGE LTD was registered 28 years ago.(SIC: 81299)

Status

active

Active since 28 years ago

Company No

SC177215

LTD Company

Age

28 Years

Incorporated 14 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

EEG CONTRACTS LIMITED
From: 19 July 2012To: 6 August 2019
EURO-ENVIRONMENTAL CONTRACTS LIMITED
From: 14 July 1997To: 19 July 2012
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

2 Watt Road Hillington Park Glasgow Scotland G52 4RR
From: 2 October 2014To: 19 February 2019
Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB
From: 4 August 2011To: 2 October 2014
2 Watt Road Hillington Park Glasgow G52 4RR
From: 23 March 2010To: 4 August 2011
2 Whitestone Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EW
From: 14 July 1997To: 23 March 2010
Timeline

30 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Mar 10
Director Left
May 11
Director Joined
May 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Aug 17
Capital Update
Jan 19
Funding Round
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Owner Exit
Feb 19
New Owner
Mar 19
Loan Secured
Apr 19
Director Joined
Sept 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Apr 21
Owner Exit
Nov 21
Owner Exit
Nov 21
2
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Apr 2012

CROWSON, Philip

Active
East Portway Industrial Estate, AndoverSP10 3LU
Born June 1966
Director
Appointed 01 Oct 2019

LYNCH, Russell Paul

Active
East Portway, AndoverSP10 3LU
Born March 1965
Director
Appointed 19 Feb 2019

WHITE, Charles Liddell

Active
East Portway Industrial Estate, AndoverSP10 3LU
Born December 1963
Director
Appointed 27 May 2016

WHITE, Scott Charles

Active
East Portway Industrial Estate, AndoverSP10 3LU
Born November 1992
Director
Appointed 23 Mar 2021

DUNCAN, William Murray

Resigned
Rampart Road, SalisburySP1 1JA
Secretary
Appointed 28 Jun 2006
Resigned 25 Apr 2012

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 26 Mar 2001
Resigned 28 Jun 2006

MENZIES DOUGAL WS

Resigned
12 Bruntsfield Crescent, EdinburghEH10 4HA
Corporate secretary
Appointed 14 Jul 1997
Resigned 26 Mar 2001

DOCHERTY, James

Resigned
Watt Road, GlasgowG52 4RR
Born November 1956
Director
Appointed 14 Jul 1997
Resigned 25 Aug 2015

HIGGINS, Gavin Stewart

Resigned
Kestrel View, BellshillML4 3PB
Born September 1977
Director
Appointed 26 Nov 2012
Resigned 06 Jun 2014

JOYCE, Stephen

Resigned
Kestrel View, BellshillML4 3PB
Born January 1960
Director
Appointed 05 Feb 2013
Resigned 27 May 2016

KELLY, Joseph Shaun

Resigned
9/3 Palmerston Place, EdinburghEH12 5AF
Born May 1954
Director
Appointed 02 Oct 2002
Resigned 19 Feb 2010

MILLIGAN, Maureen

Resigned
Watt Road, GlasgowG52 4RR
Born July 1964
Director
Appointed 01 Nov 2014
Resigned 19 Feb 2019

MOON, Kevin Andrew

Resigned
28 Lairds Gate, GlasgowG71 7HR
Born November 1960
Director
Appointed 01 Mar 2006
Resigned 01 Apr 2011

RUSSELL, Gerald John

Resigned
12 Priorwood Gate, GlasgowG77 6ZX
Born August 1963
Director
Appointed 01 May 2000
Resigned 30 Jul 2004

SMITH, Mark

Resigned
Le Stangala, AndoverSP11 7NS
Born March 1966
Director
Appointed 17 Feb 2005
Resigned 28 Feb 2006

SPINKS, Roderick George

Resigned
Kestrel View, BellshillML4 3PB
Born February 1957
Director
Appointed 02 Oct 2002
Resigned 19 Feb 2013

TAYLOR, John James

Resigned
Kestrel View, BellshillML4 3PB
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 17 Sept 2012

Persons with significant control

5

2 Active
3 Ceased
East Portway Industrial Estate, AndoverSP10 3LU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Nov 2021

Scott White

Ceased
East Portway Industrial Estate, AndoverSP10 3LU
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 09 Nov 2021

Russell Paul Lynch

Active
East Portway, AndoverSP10 3LU
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019

Mr Charles Liddell White

Ceased
East Portway Industrial Estate, AndoverSP10 3LU
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2019
Ceased 09 Nov 2021
Watt Road, GlasgowG52 4RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Legacy
4 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2019
SH19Statement of Capital
Legacy
31 January 2019
CAP-SSCAP-SS
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Auditors Resignation Company
30 December 2013
AUDAUD
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Mortgage Alter Floating Charge
18 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Certificate Change Of Name Company
19 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Legacy
30 March 2012
MG03sMG03s
Auditors Resignation Company
12 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
3 June 2010
AAAnnual Accounts
Legacy
25 March 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
25 March 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 March 2010
466(Scot)466(Scot)
Legacy
24 March 2010
MG01sMG01s
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Resolution
18 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2010
CC04CC04
Legacy
2 March 2010
MG02sMG02s
Legacy
25 February 2010
MG05sMG05s
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
20 June 2007
419a(Scot)419a(Scot)
Legacy
10 May 2007
288cChange of Particulars
Legacy
28 February 2007
419a(Scot)419a(Scot)
Legacy
20 February 2007
419a(Scot)419a(Scot)
Legacy
15 February 2007
419a(Scot)419a(Scot)
Legacy
13 February 2007
410(Scot)410(Scot)
Legacy
30 January 2007
410(Scot)410(Scot)
Legacy
29 January 2007
288cChange of Particulars
Legacy
31 October 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 August 2006
466(Scot)466(Scot)
Legacy
19 August 2006
410(Scot)410(Scot)
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
419a(Scot)419a(Scot)
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
4 September 2004
410(Scot)410(Scot)
Memorandum Articles
24 August 2004
MEM/ARTSMEM/ARTS
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363aAnnual Return
Legacy
5 August 2004
363(353)363(353)
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
169169
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
14 July 2003
410(Scot)410(Scot)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288cChange of Particulars
Legacy
19 February 2002
287Change of Registered Office
Legacy
14 December 2001
288cChange of Particulars
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
123Notice of Increase in Nominal Capital
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
4 April 2001
353353
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
123Notice of Increase in Nominal Capital
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
287Change of Registered Office
Auditors Resignation Company
4 November 1999
AUDAUD
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 May 1999
AAMDAAMD
Legacy
26 April 1999
123Notice of Increase in Nominal Capital
Legacy
19 April 1999
88(2)R88(2)R
Resolution
19 April 1999
RESOLUTIONSResolutions
Resolution
19 April 1999
RESOLUTIONSResolutions
Resolution
19 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
225Change of Accounting Reference Date
Memorandum Articles
23 April 1998
MEM/ARTSMEM/ARTS
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
122122
Legacy
23 April 1998
88(2)R88(2)R
Incorporation Company
14 July 1997
NEWINCIncorporation