Malthus Uniteam (UK) Limited LIVINGSTON


Malthus Uniteam (UK) started in year 2010 as Private Limited Company with registration number SC390576. The Malthus Uniteam (UK) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Livingston at Paragon House Oakbank. Postal code: EH53 0JS. Since 2017/12/01 Malthus Uniteam (UK) Limited is no longer carrying the name Malthus (UK).

Currently there are 3 directors in the the firm, namely James O., Steinar A. and John J.. In addition one secretary - James O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James O. who worked with the the firm until 5 October 2022.

Malthus Uniteam (UK) Limited Address / Contact

Office Address Paragon House Oakbank
Office Address2 Mid Calder
Town Livingston
Post code EH53 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC390576
Date of Incorporation Mon, 20th Dec 2010
Industry Other accommodation
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

James O.

Position: Secretary

Appointed: 10 October 2022

James O.

Position: Director

Appointed: 10 October 2022

Steinar A.

Position: Director

Appointed: 06 February 2019

John J.

Position: Director

Appointed: 12 March 2012

James O.

Position: Secretary

Appointed: 31 January 2020

Resigned: 05 October 2022

Sundip T.

Position: Director

Appointed: 31 January 2020

Resigned: 15 December 2021

James O.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Arild O.

Position: Director

Appointed: 01 May 2015

Resigned: 06 February 2019

Espen I.

Position: Director

Appointed: 03 September 2012

Resigned: 01 May 2015

Trond H.

Position: Director

Appointed: 20 December 2010

Resigned: 19 April 2012

Pamela L.

Position: Director

Appointed: 20 December 2010

Resigned: 20 December 2010

Orjan G.

Position: Director

Appointed: 20 December 2010

Resigned: 01 March 2012

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 20 December 2010

Resigned: 31 January 2020

Company previous names

Malthus (UK) December 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand47 278133 6751 169 9892 164 350291 300
Current Assets1 058 6121 525 4071 948 8193 136 2492 579 598
Debtors1 011 3341 391 732778 830287 7142 288 298
Net Assets Liabilities-72 668409 2491 023 3511 412 1841 324 102
Other Debtors155 639139 169549 634684 185 
Property Plant Equipment567 661675 712912 360909 778702 766
Other
Accrued Liabilities Deferred Income 580 328462 295794 247285 681
Accumulated Amortisation Impairment Intangible Assets54 52272 69690 870109 044127 218
Accumulated Depreciation Impairment Property Plant Equipment4 480 0974 559 6084 612 7154 833 8285 094 869
Additions Other Than Through Business Combinations Property Plant Equipment   108 75754 029
Amounts Owed By Group Undertakings    1 614 045
Amounts Owed To Group Undertakings  72 954263 309163 941
Average Number Employees During Period22433
Creditors698 360580 328462 295344 262241 318
Deferred Income  462 295344 262226 229
Deferred Tax Asset Debtors   684 185436 801
Deferred Tax Assets   684 185436 801
Finance Lease Liabilities Present Value Total    15 089
Finance Lease Payments Owing Minimum Gross    24 619
Fixed Assets694 879784 7561 003 230982 474757 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 411 2822 676 4083 244 724 
Increase From Amortisation Charge For Year Intangible Assets 18 17418 17418 17418 174
Increase From Depreciation Charge For Year Property Plant Equipment 125 916152 318221 113261 041
Intangible Assets127 218109 04490 87072 69654 522
Intangible Assets Gross Cost181 740181 740181 740181 740 
Net Current Assets Liabilities809 4421 083 4501 580 1571 981 4872 083 268
Other Taxation Social Security Payable73 202243 5354 03375 29325 063
Prepayments Accrued Income 138 872229 196265 099214 837
Property Plant Equipment Gross Cost5 047 7585 235 3205 525 0755 743 6065 797 635
Provisions For Liabilities Balance Sheet Subtotal878 629878 6291 097 7411 207 5151 275 136
Total Assets Less Current Liabilities1 504 3211 868 2062 583 3872 963 9612 840 556
Total Increase Decrease From Revaluations Property Plant Equipment  219 112109 774 
Trade Creditors Trade Payables4 72328 49120 35721 91312 115
Trade Debtors Trade Receivables 210 831 22 61522 615
Additional Provisions Increase From New Provisions Recognised  219 112  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 40599 211  
Disposals Property Plant Equipment 46 97799 211  
Number Shares Issued Fully Paid  1  
Other Creditors698 360580 328   
Par Value Share  1  
Provisions 878 6291 097 741  
Total Additions Including From Business Combinations Property Plant Equipment 234 539169 854  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/12/13
filed on: 22nd, December 2023
Free Download (3 pages)

Company search