Company NameU.T. Properties Limited
DirectorAlexander L Miller
Company StatusActive
Company NumberSC143386
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Previous NameMitreshelf 154 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander L Miller
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Secretary NameClaire Janet Robinson
NationalityBritish
StatusCurrent
Appointed13 February 2004(10 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Charlotte Street
Ayr
KA7 1EA
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameLouise Jean Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 1994)
RoleCompany Director
Correspondence Address5 Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EX
Scotland
Secretary NameMr Alexander L Miller
NationalityBritish
StatusResigned
Appointed27 August 1993(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Secretary NameLouise Jean Miller
NationalityBritish
StatusResigned
Appointed06 July 1994(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address26 Southend Avenue
Darlington
County Durham
DL3 7HW
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

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

Shareholders

1 at £1Alexander L. Miller
50.00%
Ordinary
1 at £1Utilities (Scotland) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£963,776
Cash£385
Current Liabilities£12,731

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 Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

5 December 2018Delivered on: 10 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 111 ferguslie, paisley, PA1 2UZ together with all the rights pertaining thereto and being the whole subjects registered in the land register of scotland under title number REN67835.
Outstanding
20 October 2009Delivered on: 23 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 west langlands street kilmarnock ayr 46379.
Outstanding
5 April 2006Delivered on: 8 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground lying on the south side of murray street in the former burgh of paisley and county of renfrew ren 119984 which area forms part and portion of that plot or area of ground lying on the south side of murray street, paisley extending to 3,970 square metres or thereby.
Outstanding
27 June 2003Delivered on: 5 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of murray street and the north side of macdowall street, paisley--title number ren 9499.
Outstanding
29 October 2001Delivered on: 31 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at 28 macdowall street, paisley.
Outstanding
26 June 2001Delivered on: 10 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
19 May 1999Delivered on: 25 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit k, millbuck industrial estate, ashley drive, uddingston.
Outstanding
26 June 2001Delivered on: 2 July 2001
Satisfied on: 26 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.
Fully Satisfied

Filing History

21 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
30 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 May 2019Part of the property or undertaking has been released and no longer forms part of charge SC1433860008 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
10 December 2018Registration of charge SC1433860008, created on 5 December 2018 (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 March 2018Notification of Utilities (Scotland) Limited as a person with significant control on 6 April 2016 (2 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)
11 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 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)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 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)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 May 2011Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow G2 6TB on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow G2 6TB on 11 May 2011 (1 page)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
11 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
11 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 May 2009Return made up to 22/03/09; full list of members (3 pages)
27 May 2009Return made up to 22/03/09; full list of members (3 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
14 April 2008Return made up to 22/03/08; full list of members (3 pages)
14 April 2008Return made up to 22/03/08; full list of members (3 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)
27 March 2007Return made up to 22/03/07; full list of members (6 pages)
27 March 2007Return made up to 22/03/07; full list of members (6 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)
8 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
21 March 2006Return made up to 22/03/06; full list of members (6 pages)
21 March 2006Return made up to 22/03/06; full list of members (6 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 March 2005Return made up to 22/03/05; full list of members (6 pages)
17 March 2005Return made up to 22/03/05; full list of members (6 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 March 2004Return made up to 22/03/04; full list of members (6 pages)
23 March 2004Return made up to 22/03/04; full list of members (6 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
1 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 July 2003Partic of mort/charge * (5 pages)
5 July 2003Partic of mort/charge * (5 pages)
28 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2001Registered office changed on 11/12/01 from: morison bishop 2 blythswood square glasgow G2 4AD (1 page)
11 December 2001Registered office changed on 11/12/01 from: morison bishop 2 blythswood square glasgow G2 4AD (1 page)
29 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
31 October 2001Partic of mort/charge * (5 pages)
31 October 2001Partic of mort/charge * (5 pages)
26 July 2001Dec mort/charge * (4 pages)
26 July 2001Dec mort/charge * (4 pages)
10 July 2001Partic of mort/charge * (5 pages)
10 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (5 pages)
26 March 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2001Return made up to 22/03/01; 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 (5 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 March 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 May 1999Partic of mort/charge * (6 pages)
25 May 1999Partic of mort/charge * (6 pages)
31 March 1999Return made up to 22/03/99; no change of members (4 pages)
31 March 1999Return made up to 22/03/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 April 1998Return made up to 22/03/98; full list of members (6 pages)
3 April 1998Return made up to 22/03/98; full list of members (6 pages)
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)
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)
3 April 1997Return made up to 22/03/97; full list of members (6 pages)
3 April 1997Return made up to 22/03/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 March 1996Return made up to 22/03/96; no change of members (4 pages)
13 March 1996Return made up to 22/03/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 May 1993Company name changed\certificate issued on 27/05/93 (2 pages)
27 May 1993Company name changed\certificate issued on 27/05/93 (2 pages)
22 March 1993Incorporation (19 pages)
22 March 1993Incorporation (19 pages)