logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Lynch, Russell Paul
    Managing Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-19 ~ now
    OF - Director → CIF 0
    Russell Paul Lynch
    Born in March 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    White, Scott Charles
    Operations Director born in November 1992
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    OF - Director → CIF 0
  • 3
    White, Charles Liddell
    Director born in December 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ now
    OF - Director → CIF 0
  • 4
    Crowson, Philip
    Commercial Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 5
    PSG (2020) LIMITED - 2021-08-17
    icon of addressUnit 8, East Portway Industrial Estate, Andover, Hampshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    76,046 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (94 parents, 861 offsprings)
    Officer
    icon of calendar 2012-04-25 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Spinks, Roderick George
    Director born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2013-02-19
    OF - Director → CIF 0
  • 2
    Higgins, Gavin Stewart
    Finance Director born in September 1977
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-11-26 ~ 2014-06-06
    OF - Director → CIF 0
  • 3
    Milligan, Maureen
    Group Finance Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2019-02-19
    OF - Director → CIF 0
  • 4
    Moon, Kevin Andrew
    Company Director born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2011-04-01
    OF - Director → CIF 0
  • 5
    Smith, Mark
    Company Director born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-17 ~ 2006-02-28
    OF - Director → CIF 0
  • 6
    Russell, Gerald John
    Sales Director born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2004-07-30
    OF - Director → CIF 0
  • 7
    Scott White
    Born in November 1992
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Joyce, Stephen
    Group Managing Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-05 ~ 2016-05-27
    OF - Director → CIF 0
  • 9
    Taylor, John James
    Chartered Accountant born in December 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    OF - Director → CIF 0
  • 10
    Kelly, Joseph Shaun
    Director born in May 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2010-02-19
    OF - Director → CIF 0
  • 11
    Mr Charles Liddell White
    Born in December 1963
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Docherty, James
    Director born in November 1956
    Individual
    Officer
    icon of calendar 1997-07-14 ~ 2015-08-25
    OF - Director → CIF 0
  • 13
    Duncan, William Murray
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2012-04-25
    OF - Secretary → CIF 0
  • 14
    icon of address12 Bruntsfield Crescent, Edinburgh, Midlothian
    Corporate (1 offspring)
    Officer
    1997-07-14 ~ 2001-03-26
    PE - Secretary → CIF 0
  • 15
    IPSUM INFRASTRUCTURE LIMITED - now
    icon of address2, Watt Road, Hillington Park, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-02-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED - now
    icon of address12 Hope Street, Edinburgh, Midlothian
    Active Corporate (7 parents, 125 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2001-03-26 ~ 2006-06-28
    PE - Secretary → CIF 0
parent relation
Company in focus

ULTRAFLOW DRAINAGE LTD

Previous names
EEG CONTRACTS LIMITED - 2019-08-06
EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
Standard Industrial Classification
81299 - Other Cleaning Services
Brief company account
Property, Plant & Equipment
899,802 GBP2024-12-31
654,321 GBP2023-12-31
Debtors
990,110 GBP2024-12-31
772,062 GBP2023-12-31
Cash at bank and in hand
605,875 GBP2024-12-31
761,525 GBP2023-12-31
Current Assets
1,595,985 GBP2024-12-31
1,533,587 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-917,399 GBP2024-12-31
-1,050,665 GBP2023-12-31
Net Current Assets/Liabilities
678,586 GBP2024-12-31
482,922 GBP2023-12-31
Total Assets Less Current Liabilities
1,578,388 GBP2024-12-31
1,137,243 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-739,286 GBP2024-12-31
-504,360 GBP2023-12-31
Net Assets/Liabilities
839,102 GBP2024-12-31
632,883 GBP2023-12-31
Equity
Called up share capital
267 GBP2024-12-31
267 GBP2023-12-31
Capital redemption reserve
84 GBP2024-12-31
84 GBP2023-12-31
Retained earnings (accumulated losses)
838,751 GBP2024-12-31
632,532 GBP2023-12-31
Equity
839,102 GBP2024-12-31
632,883 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
9,367 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,714,767 GBP2024-12-31
1,209,222 GBP2023-12-31
Furniture and fittings
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,725,134 GBP2024-12-31
1,210,222 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-40,000 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-40,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
312 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
824,020 GBP2024-12-31
554,901 GBP2023-12-31
Furniture and fittings
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
825,332 GBP2024-12-31
555,901 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
312 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
299,952 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
300,264 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-30,833 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-30,833 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
9,055 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
890,747 GBP2024-12-31
654,321 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
801,649 GBP2024-12-31
636,010 GBP2023-12-31
Other Debtors
Amounts falling due within one year
188,461 GBP2024-12-31
136,052 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
990,110 GBP2024-12-31
772,062 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
30,000 GBP2024-12-31
30,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
374,979 GBP2024-12-31
333,151 GBP2023-12-31
Other Taxation & Social Security Payable
Current
50,259 GBP2024-12-31
107,777 GBP2023-12-31
Other Creditors
Current
462,161 GBP2024-12-31
579,737 GBP2023-12-31
Creditors
Current
917,399 GBP2024-12-31
1,050,665 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
12,500 GBP2024-12-31
42,500 GBP2023-12-31
Other Creditors
Non-current
726,786 GBP2024-12-31
461,860 GBP2023-12-31
Creditors
Non-current
739,286 GBP2024-12-31
504,360 GBP2023-12-31
Bank Borrowings
42,500 GBP2024-12-31
72,500 GBP2023-12-31
Total Borrowings
Current
30,000 GBP2024-12-31
30,000 GBP2023-12-31
Non-current
12,500 GBP2024-12-31
42,500 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
295,684 GBP2024-12-31
171,914 GBP2023-12-31
Minimum gross finance lease payments owing
899,039 GBP2024-12-31
633,774 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
422,240 GBP2024-12-31
0 GBP2023-12-31

  • ULTRAFLOW DRAINAGE LTD
    Info
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    Registered number SC177215
    icon of address50 Lothian Road, Festival Square, Edinburgh EH3 9WJ
    Private Limited Company incorporated on 1997-07-14 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.