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

U.t. Properties Limited GLASGOW


U.t. Properties started in year 1993 as Private Limited Company with registration number SC143386. The U.t. Properties company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Glasgow at Mercantile Chambers. Postal code: G2 6TB.

There is a single director in the company at the moment - Alexander M., appointed on 11 May 1993. In addition, a secretary was appointed - Claire R., appointed on 13 February 2004. At the moment there is one former director listed by the company - Louise M., who left the company on 6 July 1994. In addition, the company lists several former secretaries whose names might be found in the box below.

U.t. Properties Limited Address / Contact

Office Address Mercantile Chambers
Office Address2 53 Bothwell Street
Town Glasgow
Post code G2 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143386
Date of Incorporation Mon, 22nd Mar 1993
Industry Development of building projects
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Claire R.

Position: Secretary

Appointed: 13 February 2004

Alexander M.

Position: Director

Appointed: 11 May 1993

Louise M.

Position: Secretary

Appointed: 06 July 1994

Resigned: 13 February 2004

Alexander M.

Position: Secretary

Appointed: 27 August 1993

Resigned: 06 July 1994

Louise M.

Position: Director

Appointed: 27 August 1993

Resigned: 06 July 1994

James M.

Position: Nominee Director

Appointed: 22 March 1993

Resigned: 11 May 1993

James L.

Position: Nominee Director

Appointed: 22 March 1993

Resigned: 11 May 1993

Bishop & Robertson Chalmers

Position: Nominee Secretary

Appointed: 22 March 1993

Resigned: 27 August 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Alexander M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Utilities (Scotland) Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Utilities (Scotland) Limited

Nelson Gilmour Smith Mercantile Chambers, 53 Bothwell Street, Glasgow, G2 6TB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc020464
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand27267663458177395
Current Assets158 076278 4971 113 250269 214337 799141 665151 531290 082
Debtors157 804278 4301 113 184269 180337 741141 648151 458289 987
Net Assets Liabilities764 6421 049 2711 001 462749 8981 106 673880 634907 023933 501
Other Debtors6009 14970681 168254 5006 850 289 987
Property Plant Equipment617 457906 000 976 8141 175 0001 180 5461 180 5461 206 796
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 9281 9281 9281 9281 9281 9284 845
Additions Other Than Through Business Combinations Property Plant Equipment 18 243 976 814465 2505 546 29 167
Amounts Owed By Group Undertakings Participating Interests157 204269 2811 112 478188 01283 241132 498151 458 
Amounts Owed To Group Undertakings Participating Interests       38 581
Balances Amounts Owed By Related Parties    83 241 25 000 
Balances Amounts Owed To Related Parties    83 241132 498151 45838 581
Bank Borrowings Overdrafts  6272 351338 4324 5004 5004 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   976 814  1 175 000 
Corporation Tax Payable109 48 782 10 66116 2816 12412 978
Creditors10 89172 435111 788496 130106 12658 87646 831115 897
Depreciation Rate Used For Property Plant Equipment   3333333333
Disposals Property Plant Equipment 76 284906 000 576 825   
Increase From Depreciation Charge For Year Property Plant Equipment       2 917
Net Current Assets Liabilities147 185206 0621 001 462-226 916-68 32782 789104 700174 185
Other Creditors4 01366 73563 00023 00045 79434 49428 94853 948
Other Taxation Social Security Payable1 9692 100  852 4 0192 650
Payments To Related Parties    20 00025 000 25 000
Property Plant Equipment Gross Cost619 385907 9281 928978 7421 176 9281 182 4741 182 4741 211 641
Taxation Including Deferred Taxation Balance Sheet Subtotal 62 791      
Total Assets Less Current Liabilities764 6421 112 0621 001 462749 8981 406 6731 263 3351 285 2461 380 981
Total Increase Decrease From Revaluations Property Plant Equipment 346 584  309 761   
Trade Creditors Trade Payables4 8003 600 200 77910 3873 6013 2403 240
Trade Debtors Trade Receivables     2 300  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements