Company NameUteach Limited
DirectorsKathleen Brennan and Anthony Peter Boswell
Company StatusActive
Company NumberSC304740
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Anthony Peter Boswell
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Croftbank Gate
Bothwell
Glasgow
Lanarkshire
G71 8AN
Scotland
Director NameMrs Kathleen Brennan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address59 Alexander Street
Coatbridge
ML5 3JL
Scotland
Director NameMr Anthony Peter Boswell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarnbroe Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMrs Kathleen Elizabeth Boswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Croftbank Gate
Bothwell
Glasgow
Lanarkshire
G71 8AN
Scotland
Director NameMr Dennis Rooney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Calder Drive
Cambuslang
Glasgow
G72 8NE
Scotland
Director NameMr William Goldie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRetronix Ltd, North Caldeen Road
Coatbridge
North Lanarkshire
ML5 4EF
Scotland

Contact

Websitewww.uteachrecruitment.co.uk/
Email address[email protected]
Telephone01236 442380
Telephone regionCoatbridge

Location

Registered AddressCarnbroe Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

744 at £1Kathleen Boswell
66.07%
Ordinary
250 at £1Kathleen Brennan
22.20%
Ordinary
131 at £1Dennis Rooney
11.63%
Ordinary
1 at £1Kathleen Brennan
0.09%
Ordinary A

Financials

Year2014
Net Worth£301,829
Cash£42,959
Current Liabilities£781,418

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

5 August 2013Delivered on: 21 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 September 2006Delivered on: 8 September 2006
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

Filing History

19 May 2023Unaudited abridged accounts made up to 31 August 2022 (12 pages)
15 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
17 February 2023Registered office address changed from Retronix Ltd, North Caldeen Road Coatbridge North Lanarkshire ML5 4EF to 3F Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 17 February 2023 (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
11 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (12 pages)
7 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Dennis Rooney as a director on 5 March 2021 (1 page)
15 September 2020Termination of appointment of Kathleen Elizabeth Boswell as a director on 15 September 2020 (1 page)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (15 pages)
18 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (15 pages)
8 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (16 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Kathleen Elizabeth Boswell as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Kathleen Elizabeth Boswell as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Kathleen Elizabeth Boswell as a person with significant control on 10 July 2017 (2 pages)
2 March 2017Accounts for a small company made up to 31 August 2016 (12 pages)
2 March 2017Accounts for a small company made up to 31 August 2016 (12 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,126
(7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,126
(7 pages)
7 June 2016Resolutions
  • RES13 ‐ 02/06/2016
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 June 2016Resolutions
  • RES13 ‐ 02/06/2016
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
19 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
31 August 2015Termination of appointment of William Goldie as a director on 21 August 2015 (1 page)
31 August 2015Termination of appointment of William Goldie as a director on 21 August 2015 (1 page)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,126
(8 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,126
(8 pages)
24 April 2015Purchase of own shares. (3 pages)
24 April 2015Purchase of own shares. (3 pages)
17 March 2015Appointment of Mr Anthony Peter Boswell as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr Anthony Peter Boswell as a director on 17 March 2015 (2 pages)
21 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
21 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
13 October 2014Appointment of Mr William Goldie as a director on 30 September 2014 (2 pages)
13 October 2014Appointment of Mr William Goldie as a director on 30 September 2014 (2 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,251
(7 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,251
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Director's details changed for Mrs Kathleen Brennan on 7 February 2014 (2 pages)
22 May 2014Director's details changed for Mrs Kathleen Brennan on 7 February 2014 (2 pages)
22 May 2014Director's details changed for Mrs Kathleen Brennan on 7 February 2014 (2 pages)
19 September 2013Director's details changed for Mrs Kathleen Elizabeth Boswell on 19 August 2013 (3 pages)
19 September 2013Director's details changed for Mrs Kathleen Elizabeth Boswell on 19 August 2013 (3 pages)
22 August 2013Alterations to a floating charge (11 pages)
22 August 2013Alterations to a floating charge (11 pages)
21 August 2013Registration of charge 3047400002 (9 pages)
21 August 2013Registration of charge 3047400002 (9 pages)
16 August 2013Alterations to floating charge 1 (11 pages)
16 August 2013Alterations to floating charge 1 (11 pages)
12 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,251
(5 pages)
28 December 2012Resolutions
  • RES13 ‐ Authority to allot one "a" ordinary share to kathleen brennan subject to the condition that it may be redeemed at the option of the company 01/12/2012
(1 page)
28 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,251
(5 pages)
28 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,251
(5 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to issue "a" ordinary shares of £1 each 01/12/2012
(17 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to issue "a" ordinary shares of £1 each 01/12/2012
(17 pages)
28 December 2012Resolutions
  • RES13 ‐ Authority to allot one "a" ordinary share to kathleen brennan subject to the condition that it may be redeemed at the option of the company 01/12/2012
(1 page)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2010Capitals not rolled up (2 pages)
17 September 2010Director's details changed for Mrs Kathleen Brennan on 29 June 2010 (2 pages)
17 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
17 September 2010Capitals not rolled up (2 pages)
17 September 2010Director's details changed for Mrs Kathleen Brennan on 29 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 December 2009Appointment of Mr Dennis Rooney as a director (1 page)
4 December 2009Appointment of Mr Dennis Rooney as a director (1 page)
3 December 2009Appointment of Mrs Kathleen Brennan as a director (1 page)
3 December 2009Appointment of Mrs Kathleen Brennan as a director (1 page)
3 December 2009Ad 01/09/09\gbp si 250@1=250\gbp ic 100/350\ (1 page)
3 December 2009Ad 01/09/09\gbp si 250@1=250\gbp ic 100/350\ (1 page)
1 October 2009Return made up to 29/06/09; full list of members (3 pages)
1 October 2009Return made up to 29/06/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
19 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
8 September 2006Partic of mort/charge * (3 pages)
8 September 2006Partic of mort/charge * (3 pages)
5 July 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
5 July 2006Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2006Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
29 June 2006Incorporation (14 pages)
29 June 2006Incorporation (14 pages)