Company NameManaging Utilities Limited
Company StatusActive
Company NumberSC226551
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Adair
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 The Crescent
Clarkston
Glasgow
G76 8HT
Scotland
Secretary NameNorma Adair
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kincath Avenue
Burnside
Glasgow
G73 4RP
Scotland
Director NameNorma Clare Adair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 The Crescent
Clarkston
Glasgow
G76 8HT
Scotland
Director NamePhilip Joseph McCaig
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address16 Ayr Road
Giffnock
Glasgow
G46 6RY
Scotland
Director NameMr William McQueen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Carment Drive
Glasgow
G41 3PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemanagingutilities.co.uk
Telephone07 754762181
Telephone regionMobile

Location

Registered Address1 Carment Drive
Glasgow
G41 3PP
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Adair Pension Scheme
99.83%
Redeemable Preference
50 at £1Norma Adair
0.08%
Ordinary
50 at £1Steven Adair
0.08%
Ordinary

Financials

Year2014
Net Worth£11,202
Cash£83,703
Current Liabilities£114,767

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 30 March 2016 (14 pages)
19 January 2016Director's details changed for Philip Joseph Mccaig on 1 June 2014 (2 pages)
19 January 2016Director's details changed for Norma Adair on 15 May 2012 (2 pages)
19 January 2016Director's details changed for Steven Adair on 15 May 2012 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 60,100
(7 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 60,100
(7 pages)
15 January 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 60,100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30,100
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 30,100
(4 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised capital dispensed 28/03/2013
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 March 2010 (3 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Norma Adair on 11 December 2009 (2 pages)
23 February 2010Director's details changed for Steven Adair on 11 December 2009 (2 pages)
23 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
26 March 2009Return made up to 11/12/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
12 June 2008Return made up to 11/12/07; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Return made up to 11/12/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 11/12/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Return made up to 11/12/04; full list of members (7 pages)
1 December 2004New director appointed (2 pages)
16 December 2003Return made up to 11/12/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003New director appointed (2 pages)
30 December 2002Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2002Return made up to 11/12/02; full list of members (6 pages)
4 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 May 2002Registered office changed on 15/05/02 from: 2 kincath avenue burnside glasgow G73 4RP (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
21 December 2001Incorporation (16 pages)