Universal Electrical Supplies Limited


Founded in 1997, Universal Electrical Supplies, classified under reg no. SC174238 is an active company. Currently registered at Unit 3 South Elgin Place G81 1XP, the company has been in the business for twenty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023. Since February 18, 2002 Universal Electrical Supplies Limited is no longer carrying the name Mackenzie Electronics.

The company has one director. Thomas L., appointed on 9 November 1999. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Universal Electrical Supplies Limited Address / Contact

Office Address Unit 3 South Elgin Place
Office Address2 Clydebank
Town
Post code G81 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174238
Date of Incorporation Wed, 9th Apr 1997
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st May
Company age 27 years old
Account next due date Fri, 28th Feb 2025 (295 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Thomas L.

Position: Director

Appointed: 09 November 1999

Sharon M.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 December 2013

Kenneth M.

Position: Director

Appointed: 20 January 1998

Resigned: 10 April 2000

Kenneth M.

Position: Secretary

Appointed: 01 December 1997

Resigned: 31 March 2005

Kenneth M.

Position: Director

Appointed: 09 April 1997

Resigned: 31 March 2005

Josephine M.

Position: Director

Appointed: 09 April 1997

Resigned: 01 December 1997

Josephine M.

Position: Secretary

Appointed: 09 April 1997

Resigned: 01 December 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Thomas L. This PSC and has 75,01-100% shares.

Thomas L.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Mackenzie Electronics February 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth339 491337 592      
Balance Sheet
Cash Bank On Hand 127 526109 62148 40652 77728 688  
Current Assets514 799452 091410 160475 110528 608338 065526 188362 909
Debtors274 765168 202124 032268 311323 452177 380  
Property Plant Equipment 47 02035 95037 97526 35519 930  
Total Inventories 156 363176 507158 393152 379131 997  
Net Assets Liabilities     291 922246 045219 864
Cash Bank In Hand142 785127 526      
Intangible Fixed Assets4 0002 000      
Net Assets Liabilities Including Pension Asset Liability339 491337 592      
Stocks Inventory97 249156 363      
Tangible Fixed Assets57 05047 020      
Reserves/Capital
Called Up Share Capital35 00035 000      
Profit Loss Account Reserve304 491302 592      
Shareholder Funds339 491337 592      
Other
Accumulated Amortisation Impairment Intangible Assets 38 00040 00040 00040 000   
Accumulated Depreciation Impairment Property Plant Equipment 52 38363 45376 55180 37686 801  
Average Number Employees During Period  9101061012
Creditors 163 519124 313165 494209 84066 07350 00038 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 395   
Disposals Property Plant Equipment    7 795   
Finance Lease Liabilities Present Value Total 4 7712 3948 5578 4789 799  
Fixed Assets61 05049 02035 95037 97526 35519 9306 30523 120
Increase From Amortisation Charge For Year Intangible Assets  2 000     
Increase From Depreciation Charge For Year Property Plant Equipment  11 07013 0988 2206 425  
Intangible Assets 2 000      
Intangible Assets Gross Cost 40 00040 00040 00040 000   
Net Current Assets Liabilities278 441288 572285 847309 616318 768271 992289 740235 611
Other Creditors 2 0982 0982 0982 098-232  
Other Taxation Social Security Payable 30 67839 47931 55232 56517 635  
Property Plant Equipment Gross Cost 99 40399 403114 526106 731   
Total Additions Including From Business Combinations Property Plant Equipment   15 123    
Total Assets Less Current Liabilities339 491337 592321 797347 591345 123291 922296 045258 731
Trade Creditors Trade Payables 125 97280 342123 287166 69938 871  
Trade Debtors Trade Receivables 168 202124 032268 311323 452177 380  
Creditors Due Within One Year236 358163 519      
Intangible Fixed Assets Aggregate Amortisation Impairment36 00038 000      
Intangible Fixed Assets Amortisation Charged In Period 2 000      
Intangible Fixed Assets Cost Or Valuation40 00040 000      
Tangible Fixed Assets Additions 3 000      
Tangible Fixed Assets Cost Or Valuation96 40399 403      
Tangible Fixed Assets Depreciation39 35352 383      
Tangible Fixed Assets Depreciation Charged In Period 13 030      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements