Glasgow
G2 6TB
Scotland
Director Name | Mr John Ritchie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Director Name | Mr Christopher David Cooke |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Director Name | Mr James Patrick McGhee |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Director Name | Mr David Gordon Speirs |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Director Name | Alastair Hunter Chambers |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 1991) |
Role | Engineer |
Correspondence Address | 20 Drumlin Drive Milngavie Glasgow Lanarkshire G62 6LN Scotland |
Director Name | Anne Borland Chambers |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 1991) |
Role | Nurse |
Correspondence Address | 20 Drumlin Drive Milngavie Glasgow Lanarkshire G62 6LN Scotland |
Director Name | William McGinlay |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 March 2002) |
Role | Engineer |
Correspondence Address | 6 Kingsburn Drive Rutherglen Glasgow Lanarkshire G73 2AN Scotland |
Secretary Name | Anne Borland Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 1991) |
Role | Company Director |
Correspondence Address | 20 Drumlin Drive Milngavie Glasgow Lanarkshire G62 6LN Scotland |
Director Name | Andrew McGowan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Laighlands Road Bothwell G71 8AJ Scotland |
Director Name | James Hamilton Galloway McGowan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Glasgow Road Strathaven Lanarkshire ML10 6NF Scotland |
Director Name | John Robert McGowan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Haggswood Avenue Glasgow Lanarkshire G41 4RE Scotland |
Director Name | James Philip |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 June 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Garnock House Bathgate EH48 1EN Scotland |
Secretary Name | Elizabeth McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 99 Glasgow Road Strathaven Lanarkshire ML10 6NF Scotland |
Director Name | Mr Alex Nicol |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlisle Court Birkenshaw Larkhall South Lanarkshire ML9 2FD Scotland |
Director Name | Mr David Macbain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Website | www.powervac.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £147,043 |
Cash | £27,454 |
Current Liabilities | £54,868 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
15 February 2024 | Accounts for a small company made up to 31 May 2023 (7 pages) |
---|---|
10 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
10 February 2023 | Accounts for a small company made up to 31 May 2022 (7 pages) |
11 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
26 August 2022 | Appointment of Mr James Patrick Mcghee as a director on 22 August 2022 (2 pages) |
26 August 2022 | Appointment of Mr David Gordon Speirs as a director on 22 August 2022 (2 pages) |
26 August 2022 | Appointment of Mr Christopher David Cooke as a director on 22 August 2022 (2 pages) |
11 March 2022 | Termination of appointment of David Macbain as a director on 11 March 2022 (1 page) |
11 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 May 2021 (7 pages) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a small company made up to 31 May 2020 (7 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr John Ritchie on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr David Macbain on 8 January 2020 (2 pages) |
17 December 2019 | Termination of appointment of Alex Nicol as a director on 10 December 2019 (1 page) |
13 November 2019 | Accounts for a small company made up to 31 May 2019 (6 pages) |
2 October 2019 | Director's details changed for Mr Douglas Mclean on 30 September 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 May 2018 (6 pages) |
6 April 2018 | Director's details changed for Mr Alex Nicol on 6 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
21 November 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
29 June 2017 | Director's details changed for Mr David Macbain on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr David Macbain on 29 June 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
28 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
28 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 November 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
30 November 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
12 November 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
12 November 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
7 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
7 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Termination of appointment of James Philip as a director (1 page) |
25 September 2012 | Termination of appointment of James Philip as a director (1 page) |
12 September 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
12 September 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
17 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
24 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
22 November 2011 | Termination of appointment of James Mcgowan as a director (1 page) |
22 November 2011 | Appointment of Mr John Ritchie as a director (2 pages) |
22 November 2011 | Termination of appointment of James Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of Elizabeth Mcgowan as a secretary (1 page) |
22 November 2011 | Termination of appointment of John Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of Andrew Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of John Mcgowan as a director (1 page) |
22 November 2011 | Appointment of Mr John Ritchie as a director (2 pages) |
22 November 2011 | Termination of appointment of Andrew Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of Elizabeth Mcgowan as a secretary (1 page) |
21 November 2011 | Appointment of Mr Douglas Mclean as a director (2 pages) |
21 November 2011 | Appointment of Mr David Macbain as a director (2 pages) |
21 November 2011 | Appointment of Mr Douglas Mclean as a director (2 pages) |
21 November 2011 | Appointment of Mr Alex Nicol as a director (2 pages) |
21 November 2011 | Appointment of Mr David Macbain as a director (2 pages) |
21 November 2011 | Appointment of Mr Alex Nicol as a director (2 pages) |
20 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Registered office address changed from C/O Nelson Gilmour Smith and Co Chartered Accountants 53 Bothwell Street Glasgow G2 6TB on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from C/O Nelson Gilmour Smith and Co Chartered Accountants 53 Bothwell Street Glasgow G2 6TB on 11 January 2011 (1 page) |
17 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
26 January 2010 | Director's details changed for Andrew Mcgowan on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Hamilton Galloway Mcgowan on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Hamilton Galloway Mcgowan on 8 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for John Robert Mcgowan on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Mcgowan on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Mcgowan on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Philip on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John Robert Mcgowan on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Philip on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Philip on 8 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for James Hamilton Galloway Mcgowan on 8 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for John Robert Mcgowan on 8 January 2010 (2 pages) |
29 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
6 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
6 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
9 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
9 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
6 February 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
6 February 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
31 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
31 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
16 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
31 January 2006 | Return made up to 08/01/06; full list of members
|
31 January 2006 | Return made up to 08/01/06; full list of members
|
6 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 January 2004 | Return made up to 08/01/04; full list of members
|
14 January 2004 | Return made up to 08/01/04; full list of members
|
28 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members
|
24 January 2001 | Return made up to 12/01/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
8 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 January 1998 | Return made up to 20/01/98; full list of members (8 pages) |
27 January 1998 | Return made up to 20/01/98; full list of members (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 February 1997 | Return made up to 20/01/97; no change of members (6 pages) |
11 February 1997 | Return made up to 20/01/97; no change of members (6 pages) |
29 January 1996 | Return made up to 20/01/96; no change of members (6 pages) |
29 January 1996 | Return made up to 20/01/96; no change of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
31 January 1994 | Accounts for a small company made up to 30 June 1993 (4 pages) |
31 January 1994 | Accounts for a small company made up to 30 June 1993 (4 pages) |