You are here: bizstats.co.uk > a-z index > U list > UC list

Ucan Enterprises Ltd KILMARNOCK


Founded in 2012, Ucan Enterprises, classified under reg no. SC427198 is an active company. Currently registered at 5 Willock Street KA1 4HE, Kilmarnock the company has been in the business for 12 years. Its financial year was closed on 28th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely David C., Matthew B. and Joseph F.. Of them, Matthew B., Joseph F. have been with the company the longest, being appointed on 28 June 2012 and David C. has been with the company for the least time - from 1 April 2013. As of 9 May 2024, there were 3 ex directors - James M., Paul M. and others listed below. There were no ex secretaries.

Ucan Enterprises Ltd Address / Contact

Office Address 5 Willock Street
Town Kilmarnock
Post code KA1 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC427198
Date of Incorporation Thu, 28th Jun 2012
Industry Human resources provision and management of human resources functions
End of financial Year 28th June
Company age 12 years old
Account next due date Thu, 28th Mar 2024 (42 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David C.

Position: Director

Appointed: 01 April 2013

Matthew B.

Position: Director

Appointed: 28 June 2012

Joseph F.

Position: Director

Appointed: 28 June 2012

James M.

Position: Director

Appointed: 01 April 2013

Resigned: 20 May 2013

Paul M.

Position: Director

Appointed: 01 April 2013

Resigned: 20 August 2013

William M.

Position: Director

Appointed: 28 June 2012

Resigned: 20 August 2013

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we established, there is Matthew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Susan B. This PSC owns 25-50% shares. Moving on, there is Valerie C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Matthew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan B.

Notified on 1 October 2017
Nature of control: 25-50% shares

Valerie C.

Notified on 31 March 2018
Nature of control: 25-50% shares

Joseph F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7699 6028 531       
Balance Sheet
Cash Bank In Hand3 26210 5674 246       
Cash Bank On Hand       38 0709 7137 796
Current Assets204 679577 152122 10887 55853 68857 15287 06159 84629 25210 795
Debtors201 417566 585117 862    21 77619 5392 999
Net Assets Liabilities Including Pension Asset Liability 9 6028 531       
Other Debtors       10 3062 7232 999
Property Plant Equipment       21 12746 93850 391
Tangible Fixed Assets  7 608       
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve7639 5968 525       
Shareholder Funds7699 6028 531       
Other
Accumulated Depreciation Impairment Property Plant Equipment       11 55120 92129 837
Amounts Owed By Associates       11 47016 816 
Average Number Employees During Period   26262939344542
Creditors   73 75761 46960 93489 17168 89958 80989 755
Creditors Due Within One Year203 910567 550119 663       
Fixed Assets   10 4388 2496 5455 21021 127  
Increase From Depreciation Charge For Year Property Plant Equipment        9 3708 916
Net Current Assets Liabilities7699 6022 44513 801-7 781-3 782-2 110-9 053-29 557-78 960
Number Shares Allotted 66       
Other Creditors       9 8327 0645 252
Other Taxation Social Security Payable       59 06751 74555 350
Par Value Share 11       
Property Plant Equipment Gross Cost       32 67867 85980 228
Provisions For Liabilities Charges  1 522       
Share Capital Allotted Called Up Paid666       
Tangible Fixed Assets Additions  9 628       
Tangible Fixed Assets Cost Or Valuation  9 628       
Tangible Fixed Assets Depreciation  2 020       
Tangible Fixed Assets Depreciation Charged In Period  2 020       
Total Additions Including From Business Combinations Property Plant Equipment        35 18112 369
Total Assets Less Current Liabilities7699 60210 05324 2394682 7633 10012 07417 381-28 569
Advances Credits Directors2126 013        
Advances Credits Made In Period Directors212         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 28th June 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements