Company NameUtilities (Scotland) Limited
DirectorsAlexander L Miller and Claire Janet Robinson
Company StatusActive
Company NumberSC020464
CategoryPrivate Limited Company
Incorporation Date11 June 1938(85 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander L Miller
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1989(51 years, 5 months after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameClaire Janet Robinson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(55 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Charlotte Street
Ayr
KA7 1EA
Scotland
Secretary NameLouise Jean Lyndon
NationalityBritish
StatusCurrent
Appointed06 July 1994(56 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address1/2 Dean Street
Stockbridge
Midlothian
EH4 1LN
Scotland
Director NameIrene Janet Miller
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1989(51 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address5 Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EX
Scotland
Secretary NameMr Alexander L Miller
NationalityBritish
StatusResigned
Appointed16 November 1989(51 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameLouise Jean Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 1994)
RoleCompany Director
Correspondence Address5 Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EX
Scotland

Location

Registered AddressNelson Gilmour Smith
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

141.6k at £1Alexander Lennox Miller
98.61%
Ordinary
1000 at £1Claire Janet Robinson
0.70%
Ordinary
1000 at £1Louise Jean Miller
0.70%
Ordinary

Financials

Year2014
Net Worth£261,337
Cash£935,615
Current Liabilities£979,651

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

26 June 2001Delivered on: 2 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 June 1996Delivered on: 26 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90/102 dykehead street, glasgow.
Outstanding
6 August 1981Delivered on: 20 August 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74/80 miller street, glasgow.
Part Satisfied
17 June 1980Delivered on: 26 June 1980
Satisfied on: 17 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
9 January 2023Confirmation statement made on 12 November 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
12 March 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
7 January 2020Secretary's details changed for Louise Jean Miller on 7 January 2020 (1 page)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
19 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 143,640
(5 pages)
7 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 143,640
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 143,640
(5 pages)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 143,640
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 143,640
(5 pages)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 143,640
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 November 2011Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow G2 6TB on 28 November 2011 (1 page)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
28 November 2011Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow G2 6TB on 28 November 2011 (1 page)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Claire Janet Robinson on 18 November 2009 (2 pages)
6 January 2010Director's details changed for Alexander L Miller on 18 November 2009 (2 pages)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Claire Janet Robinson on 18 November 2009 (2 pages)
6 January 2010Director's details changed for Alexander L Miller on 18 November 2009 (2 pages)
12 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
12 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 November 2008Return made up to 12/11/08; full list of members (4 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 November 2008Return made up to 12/11/08; full list of members (4 pages)
20 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
22 November 2006Return made up to 12/11/06; full list of members (7 pages)
22 November 2006Return made up to 12/11/06; full list of members (7 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2004Return made up to 12/11/04; full list of members (7 pages)
13 December 2004Return made up to 12/11/04; full list of members (7 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
19 November 2003Return made up to 12/11/03; full list of members (7 pages)
19 November 2003Return made up to 12/11/03; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2001Registered office changed on 11/12/01 from: 2 blythswood square glasgow G2 4AD (1 page)
11 December 2001Registered office changed on 11/12/01 from: 2 blythswood square glasgow G2 4AD (1 page)
10 December 2001Return made up to 12/11/01; full list of members (6 pages)
10 December 2001Return made up to 12/11/01; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (5 pages)
7 December 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 January 2000Dec mort/charge * (4 pages)
7 January 2000Dec mort/charge * (4 pages)
15 November 1999Return made up to 12/11/99; full list of members (6 pages)
15 November 1999Return made up to 12/11/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 November 1998Return made up to 12/11/98; full list of members (6 pages)
12 November 1998Return made up to 12/11/98; full list of members (6 pages)
18 November 1997Return made up to 12/11/97; full list of members (6 pages)
18 November 1997Return made up to 12/11/97; full list of members (6 pages)
14 November 1997Location of register of members (1 page)
14 November 1997Registered office changed on 14/11/97 from: telfer house 74 miller street glasgow G1 1DT (1 page)
14 November 1997Registered office changed on 14/11/97 from: telfer house 74 miller street glasgow G1 1DT (1 page)
14 November 1997Location of register of members (1 page)
10 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 November 1996Return made up to 12/11/96; full list of members (6 pages)
27 November 1996Return made up to 12/11/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
26 June 1996Partic of mort/charge * (5 pages)
26 June 1996Partic of mort/charge * (5 pages)
24 November 1995Return made up to 12/11/95; no change of members (4 pages)
24 November 1995Return made up to 12/11/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 January 1995Memorandum and Articles of Association (5 pages)
16 January 1995Memorandum and Articles of Association (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
9 July 1980Memorandum and Articles of Association (13 pages)
9 July 1980Memorandum and Articles of Association (13 pages)