ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Remac Utility Services Ltd

Remac Utility Services Ltd is an active company incorporated on 13 May 2010 with the registered office located in Shotts, Lanarkshire. Remac Utility Services Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC378533
Private limited company
Scottish Company
Age
15 years
Incorporated 13 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (4 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
124 Muirhall Terrace
Salsburgh
Shotts
ML7 4LX
Scotland
Address changed on 14 Apr 2025 (5 months ago)
Previous address was 123 Muirhall Terrace Salsburgh Shotts Lanarkshire ML7 4LX
Telephone
01698870771
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
4
PSC • Director • British • Lives in Wales • Born in Dec 1958
Director • British • Lives in UK • Born in Jun 1953
Director • British • Lives in Wales • Born in Apr 1967
Director • British • Lives in UK • Born in Sep 1955
Director • British • Lives in Wales • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial & Industrial Gauges Limited
Richard Hugh Plumb, , and 4 more are mutual people.
Active
Vernon Morris Utility Solutions Limited
Richard Hugh Plumb, Clifford Charles Stockton, and 4 more are mutual people.
Active
F. & A. Dunbar Limited
Richard Hugh Plumb, Clifford Charles Stockton, and 4 more are mutual people.
Active
Cig Group Properties Ltd
Wayne Jones, Roger Michael Thomas, and 2 more are mutual people.
Active
Kry Holdings Ltd
Richard Hugh Plumb, Wayne Jones, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£94.2K
Increased by £30.53K (+48%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£156.04K
Increased by £24.96K (+19%)
Total Liabilities
-£64.47K
Increased by £5.31K (+9%)
Net Assets
£91.57K
Increased by £19.65K (+27%)
Debt Ratio (%)
41%
Decreased by 3.82% (-8%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
4 Months Ago on 14 May 2025
Registered Address Changed
5 Months Ago on 14 Apr 2025
Ms Tracey Ann Woolley Appointed
6 Months Ago on 18 Feb 2025
Charge Altered
7 Months Ago on 25 Jan 2025
Charge Altered
8 Months Ago on 15 Jan 2025
Clifford Charles Stockton (PSC) Resigned
10 Months Ago on 29 Oct 2024
Kry Holdings Ltd. (PSC) Appointed
10 Months Ago on 29 Oct 2024
Kelvin David Tilston (PSC) Appointed
10 Months Ago on 29 Oct 2024
Roger Michael Thomas (PSC) Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Remac Utility Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Confirmation statement made on 3 May 2025 with updates
Submitted on 14 May 2025
Registered office address changed from 123 Muirhall Terrace Salsburgh Shotts Lanarkshire ML7 4LX to 124 Muirhall Terrace Salsburgh Shotts ML7 4LX on 14 April 2025
Submitted on 14 Apr 2025
Appointment of Ms Tracey Ann Woolley as a director on 18 February 2025
Submitted on 18 Feb 2025
Alterations to floating charge SC3785330002
Submitted on 25 Jan 2025
Alterations to floating charge SC3785330001
Submitted on 15 Jan 2025
Notification of Kry Holdings Ltd. as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Notification of Wayne Jones as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Notification of Kelvin David Tilston as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Notification of Roger Michael Thomas as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year