Precision Utility Mapping Ltd GLASGOW


Precision Utility Mapping started in year 2015 as Private Limited Company with registration number SC504779. The Precision Utility Mapping company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at 3c Langlands Square. Postal code: G75 0YY.

Currently there are 2 directors in the the company, namely Lindy M. and Steve L.. In addition one secretary - Lindy M. - is with the firm. As of 29 March 2024, there was 1 ex director - Jonathan M.. There were no ex secretaries.

Precision Utility Mapping Ltd Address / Contact

Office Address 3c Langlands Square
Office Address2 East Kilbride
Town Glasgow
Post code G75 0YY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC504779
Date of Incorporation Thu, 30th Apr 2015
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Lindy M.

Position: Director

Appointed: 18 March 2022

Lindy M.

Position: Secretary

Appointed: 30 April 2015

Steve L.

Position: Director

Appointed: 30 April 2015

Jonathan M.

Position: Director

Appointed: 10 April 2017

Resigned: 22 March 2020

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Lindy M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Steven L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jonathan M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Lindy M.

Notified on 18 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 10 April 2016
Ceased on 22 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   51 76064 295159 443
Current Assets114 56248 953187 528260 927382 935463 241
Debtors   189 097318 640284 548
Net Assets Liabilities65 38320 55750 39642 678187 075187 367
Other Debtors   58 14813 10842 259
Property Plant Equipment   253 604434 994454 677
Total Inventories   20 070 19 250
Other
Accumulated Amortisation Impairment Intangible Assets    10 22220 443
Accumulated Depreciation Impairment Property Plant Equipment   141 148264 491420 441
Additional Provisions Increase From New Provisions Recognised    26 1739 552
Average Number Employees During Period 3581214
Bank Borrowings Overdrafts   53 88531 667224 670
Creditors73 18191 360144 524248 019243 715355 177
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 8502 349
Disposals Intangible Assets    1 925 
Disposals Property Plant Equipment    21 2602 349
Finance Lease Liabilities Present Value Total   145 438212 048130 507
Fixed Assets59 184104 517147 817267 707455 437464 899
Increase From Amortisation Charge For Year Intangible Assets    10 22210 221
Increase From Depreciation Charge For Year Property Plant Equipment    140 193158 299
Intangible Assets   14 10320 44310 222
Intangible Assets Gross Cost   14 10330 665 
Net Current Assets Liabilities41 38142 40743 00412 90840 140151 984
Other Creditors   55 80255 84590 379
Other Taxation Social Security Payable   51 623153 13586 471
Property Plant Equipment Gross Cost   394 752699 485875 118
Provisions   38 61464 78774 339
Provisions For Liabilities Balance Sheet Subtotal8 99519 85828 08538 61464 78774 339
Total Additions Including From Business Combinations Intangible Assets    18 487 
Total Additions Including From Business Combinations Property Plant Equipment    325 993177 982
Total Assets Less Current Liabilities100 56562 110190 821280 615495 577616 883
Trade Creditors Trade Payables   65 87826 13813 683
Trade Debtors Trade Receivables   130 949305 532242 289

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, November 2023
Free Download (10 pages)

Company search