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
    2019-02-19 ~ now
    OF - director → CIF 0
    Russell Paul Lynch
    Born in March 1965
    Individual (1 offspring)
    Person with significant control
    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
    2021-03-23 ~ now
    OF - director → CIF 0
  • 3
    White, Charles Liddell
    Director born in December 1963
    Individual (11 offsprings)
    Officer
    2016-05-27 ~ now
    OF - director → CIF 0
  • 4
    Crowson, Philip
    Commercial Director born in June 1966
    Individual (1 offspring)
    Officer
    2019-10-01 ~ now
    OF - director → CIF 0
  • 5
    PSG (2020) LIMITED - 2021-08-17
    Unit 8, East Portway Industrial Estate, Andover, Hampshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    277,409 GBP2023-12-31
    Person with significant control
    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
    50, Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (94 parents, 861 offsprings)
    Officer
    2012-04-25 ~ now
    OF - secretary → CIF 0
Ceased 16
  • 1
    Spinks, Roderick George
    Director born in February 1957
    Individual (3 offsprings)
    Officer
    2002-10-02 ~ 2013-02-19
    OF - director → CIF 0
  • 2
    Higgins, Gavin Stewart
    Finance Director born in September 1977
    Individual (19 offsprings)
    Officer
    2012-11-26 ~ 2014-06-06
    OF - director → CIF 0
  • 3
    Milligan, Maureen
    Group Finance Director born in July 1964
    Individual (2 offsprings)
    Officer
    2014-11-01 ~ 2019-02-19
    OF - director → CIF 0
  • 4
    Moon, Kevin Andrew
    Company Director born in November 1960
    Individual (3 offsprings)
    Officer
    2006-03-01 ~ 2011-04-01
    OF - director → CIF 0
  • 5
    Smith, Mark
    Company Director born in March 1966
    Individual (4 offsprings)
    Officer
    2005-02-17 ~ 2006-02-28
    OF - director → CIF 0
  • 6
    Russell, Gerald John
    Sales Director born in August 1963
    Individual (4 offsprings)
    Officer
    2000-05-01 ~ 2004-07-30
    OF - director → CIF 0
  • 7
    Scott White
    Born in November 1992
    Individual (3 offsprings)
    Person with significant control
    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
    2013-02-05 ~ 2016-05-27
    OF - director → CIF 0
  • 9
    Taylor, John James
    Chartered Accountant born in December 1960
    Individual (26 offsprings)
    Officer
    2011-04-01 ~ 2012-09-17
    OF - director → CIF 0
  • 10
    Kelly, Joseph Shaun
    Director born in May 1954
    Individual (8 offsprings)
    Officer
    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
    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
    1997-07-14 ~ 2015-08-25
    OF - director → CIF 0
  • 13
    Duncan, William Murray
    Individual (1 offspring)
    Officer
    2006-06-28 ~ 2012-04-25
    OF - secretary → CIF 0
  • 14
    12 Bruntsfield Crescent, Edinburgh, Midlothian
    Corporate (1 offspring)
    Officer
    1997-07-14 ~ 2001-03-26
    PE - secretary → CIF 0
  • 15
    IPSUM INFRASTRUCTURE LIMITED - now
    2, Watt Road, Hillington Park, Glasgow, Scotland, Scotland
    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
    12 Hope Street, Edinburgh, Midlothian
    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
654,321 GBP2023-12-31
489,723 GBP2022-12-31
Debtors
Current
772,062 GBP2023-12-31
687,240 GBP2022-12-31
Cash at bank and in hand
761,525 GBP2023-12-31
318,810 GBP2022-12-31
Current Assets
1,533,587 GBP2023-12-31
1,006,050 GBP2022-12-31
Net Current Assets/Liabilities
482,922 GBP2023-12-31
75,853 GBP2022-12-31
Total Assets Less Current Liabilities
1,137,243 GBP2023-12-31
565,576 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-504,360 GBP2023-12-31
-423,924 GBP2022-12-31
Net Assets/Liabilities
632,883 GBP2023-12-31
141,652 GBP2022-12-31
Equity
Called up share capital
267 GBP2023-12-31
267 GBP2022-12-31
Capital redemption reserve
84 GBP2023-12-31
84 GBP2022-12-31
Retained earnings (accumulated losses)
632,532 GBP2023-12-31
141,301 GBP2022-12-31
Equity
632,883 GBP2023-12-31
141,652 GBP2022-12-31
Average Number of Employees
242023-01-01 ~ 2023-12-31
172022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Other
1,209,222 GBP2023-12-31
862,374 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,210,222 GBP2023-12-31
863,374 GBP2022-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-18,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
1,000 GBP2023-12-31
959 GBP2022-12-31
Other
554,901 GBP2023-12-31
372,691 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
555,901 GBP2023-12-31
373,650 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
41 GBP2023-01-01 ~ 2023-12-31
Other
190,085 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
190,126 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-7,875 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-7,875 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
654,321 GBP2023-12-31
489,682 GBP2022-12-31
Tools/Equipment for furniture and fittings
41 GBP2022-12-31
Trade Debtors/Trade Receivables
636,011 GBP2023-12-31
538,504 GBP2022-12-31
Prepayments
9,538 GBP2023-12-31
8,459 GBP2022-12-31
Other Debtors
126,513 GBP2023-12-31
140,277 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
772,062 GBP2023-12-31
687,240 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
454,810 GBP2023-12-31
470,847 GBP2022-12-31
Non-current, Amounts falling due after one year
504,360 GBP2023-12-31
423,924 GBP2022-12-31
Bank Borrowings
Non-current
42,500 GBP2023-12-31
72,500 GBP2022-12-31
Total Borrowings
Non-current
504,360 GBP2023-12-31
423,924 GBP2022-12-31
Bank Borrowings
Current
30,000 GBP2023-12-31
30,000 GBP2022-12-31
Other Remaining Borrowings
Current
252,896 GBP2023-12-31
312,896 GBP2022-12-31
Total Borrowings
Current
454,810 GBP2023-12-31
470,847 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
21,947 GBP2022-12-31

  • ULTRAFLOW DRAINAGE LTD
    Info
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    Registered number SC177215
    50 Lothian Road, Festival Square, Edinburgh EH3 9WJ
    Private Limited Company incorporated on 1997-07-14 (27 years 10 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.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.