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

U Save Utility Brokers Limited GLASGOW


U Save Utility Brokers Limited was dissolved on 2023-06-27. U Save Utility Brokers was a private limited company that was situated at 1 Cambuslang Court, Glasgow, G32 8FH, SCOTLAND. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2016-07-28) was run by 2 directors.
Director Anthony H. who was appointed on 08 June 2017.
Director Martin H. who was appointed on 28 July 2016.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2022-07-27 and last time the statutory accounts were filed was on 30 September 2022.

U Save Utility Brokers Limited Address / Contact

Office Address 1 Cambuslang Court
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC541335
Date of Incorporation Thu, 28th Jul 2016
Date of Dissolution Tue, 27th Jun 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Aug 2023
Last confirmation statement dated Wed, 27th Jul 2022

Company staff

Anthony H.

Position: Director

Appointed: 08 June 2017

Martin H.

Position: Director

Appointed: 28 July 2016

People with significant control

Anthony H.

Notified on 1 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin H.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin H.

Notified on 28 July 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand100102 45041 4611 47330 7521 41766 381
Current Assets100310 883170 782170 538131 54821 10980 528
Debtors 208 433129 321169 065100 79619 69214 147
Net Assets Liabilities10027 916-129 935-144 944205-10 49512 760
Other Debtors  106 808146 727100 24719 25014 147
Property Plant Equipment 2 4973 609  282 
Other
Accrued Liabilities 2 7501 9361 9371 936  
Accumulated Depreciation Impairment Property Plant Equipment 5521 346  50 
Additional Provisions Increase From New Provisions Recognised   45 912  -4 844
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  186-686   
Average Number Employees During Period1232222
Consideration Received For Shares Issued Specific Share Issue100      
Corporation Tax Payable 21 498 531 850  
Creditors 284 964226 817147 45634 89827 04267 768
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 346  50
Disposals Property Plant Equipment   5 514  1 942
Increase From Depreciation Charge For Year Property Plant Equipment 552794  50 
Net Current Assets Liabilities10025 91993 95948 42449 083-5 93312 760
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100100100100100100
Number Shares Issued Specific Share Issue100      
Other Creditors 202 573226 817147 45625 21227 0422 749
Par Value Share1111111
Prepayments 1 1111 1408401 575  
Property Plant Equipment Gross Cost 3 0494 955  332 
Provisions 50068645 91213 9804 844 
Provisions For Liabilities Balance Sheet Subtotal 50068645 91213 9804 844 
Total Additions Including From Business Combinations Property Plant Equipment 3 0491 906559 3321 610
Total Assets Less Current Liabilities10028 41697 56848 42449 083-5 65112 760
Trade Creditors Trade Payables 34    60 608
Trade Debtors Trade Receivables 207 322-125 549442 
Bank Borrowings Overdrafts    9 686  
Other Taxation Social Security Payable    31 850 4 411
Recoverable Value-added Tax    412  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
Free Download (1 page)

Company search

Advertisements