Company NamePowervac Limited
Company StatusActive
Company NumberSC071522
CategoryPrivate Limited Company
Incorporation Date21 May 1980(43 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Douglas McLean
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMr John Ritchie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMr Christopher David Cooke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMr James Patrick McGhee
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMr David Gordon Speirs
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameAlastair Hunter Chambers
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 1991)
RoleEngineer
Correspondence Address20 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6LN
Scotland
Director NameAnne Borland Chambers
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 1991)
RoleNurse
Correspondence Address20 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6LN
Scotland
Director NameWilliam McGinlay
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(8 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 March 2002)
RoleEngineer
Correspondence Address6 Kingsburn Drive
Rutherglen
Glasgow
Lanarkshire
G73 2AN
Scotland
Secretary NameAnne Borland Chambers
NationalityBritish
StatusResigned
Appointed14 February 1989(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 1991)
RoleCompany Director
Correspondence Address20 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6LN
Scotland
Director NameAndrew McGowan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years after company formation)
Appointment Duration20 years, 5 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Laighlands Road
Bothwell
G71 8AJ
Scotland
Director NameJames Hamilton Galloway McGowan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years after company formation)
Appointment Duration20 years, 5 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
Director NameJohn Robert McGowan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years after company formation)
Appointment Duration20 years, 5 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Haggswood Avenue
Glasgow
Lanarkshire
G41 4RE
Scotland
Director NameJames Philip
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(11 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 June 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGarnock House
Bathgate
EH48 1EN
Scotland
Secretary NameElizabeth McGowan
NationalityBritish
StatusResigned
Appointed20 January 1993(12 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address99 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
Director NameMr Alex Nicol
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(31 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlisle Court
Birkenshaw
Larkhall
South Lanarkshire
ML9 2FD
Scotland
Director NameMr David Macbain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(31 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland

Contact

Websitewww.powervac.co.uk
Email address[email protected]

Location

Registered AddressNelson Gilmour Smith
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£147,043
Cash£27,454
Current Liabilities£54,868

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

15 February 2024Accounts for a small company made up to 31 May 2023 (7 pages)
10 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
10 February 2023Accounts for a small company made up to 31 May 2022 (7 pages)
11 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
26 August 2022Appointment of Mr James Patrick Mcghee as a director on 22 August 2022 (2 pages)
26 August 2022Appointment of Mr David Gordon Speirs as a director on 22 August 2022 (2 pages)
26 August 2022Appointment of Mr Christopher David Cooke as a director on 22 August 2022 (2 pages)
11 March 2022Termination of appointment of David Macbain as a director on 11 March 2022 (1 page)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 May 2021 (7 pages)
12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 May 2020 (7 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mr John Ritchie on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr David Macbain on 8 January 2020 (2 pages)
17 December 2019Termination of appointment of Alex Nicol as a director on 10 December 2019 (1 page)
13 November 2019Accounts for a small company made up to 31 May 2019 (6 pages)
2 October 2019Director's details changed for Mr Douglas Mclean on 30 September 2019 (2 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 May 2018 (6 pages)
6 April 2018Director's details changed for Mr Alex Nicol on 6 April 2018 (2 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
21 November 2017Accounts for a small company made up to 31 May 2017 (7 pages)
21 November 2017Accounts for a small company made up to 31 May 2017 (7 pages)
29 June 2017Director's details changed for Mr David Macbain on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr David Macbain on 29 June 2017 (2 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
28 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
30 November 2015Accounts for a small company made up to 31 May 2015 (6 pages)
30 November 2015Accounts for a small company made up to 31 May 2015 (6 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
12 November 2014Accounts for a small company made up to 31 May 2014 (6 pages)
12 November 2014Accounts for a small company made up to 31 May 2014 (6 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
7 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
7 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
25 September 2012Termination of appointment of James Philip as a director (1 page)
25 September 2012Termination of appointment of James Philip as a director (1 page)
12 September 2012Accounts for a small company made up to 31 May 2012 (8 pages)
12 September 2012Accounts for a small company made up to 31 May 2012 (8 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
24 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
24 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
22 November 2011Termination of appointment of James Mcgowan as a director (1 page)
22 November 2011Appointment of Mr John Ritchie as a director (2 pages)
22 November 2011Termination of appointment of James Mcgowan as a director (1 page)
22 November 2011Termination of appointment of Elizabeth Mcgowan as a secretary (1 page)
22 November 2011Termination of appointment of John Mcgowan as a director (1 page)
22 November 2011Termination of appointment of Andrew Mcgowan as a director (1 page)
22 November 2011Termination of appointment of John Mcgowan as a director (1 page)
22 November 2011Appointment of Mr John Ritchie as a director (2 pages)
22 November 2011Termination of appointment of Andrew Mcgowan as a director (1 page)
22 November 2011Termination of appointment of Elizabeth Mcgowan as a secretary (1 page)
21 November 2011Appointment of Mr Douglas Mclean as a director (2 pages)
21 November 2011Appointment of Mr David Macbain as a director (2 pages)
21 November 2011Appointment of Mr Douglas Mclean as a director (2 pages)
21 November 2011Appointment of Mr Alex Nicol as a director (2 pages)
21 November 2011Appointment of Mr David Macbain as a director (2 pages)
21 November 2011Appointment of Mr Alex Nicol as a director (2 pages)
20 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
11 January 2011Registered 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 2011Registered 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 2010Accounts for a small company made up to 31 May 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
26 January 2010Director's details changed for Andrew Mcgowan on 8 January 2010 (2 pages)
26 January 2010Director's details changed for James Hamilton Galloway Mcgowan on 8 January 2010 (2 pages)
26 January 2010Director's details changed for James Hamilton Galloway Mcgowan on 8 January 2010 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for John Robert Mcgowan on 8 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Mcgowan on 8 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Mcgowan on 8 January 2010 (2 pages)
26 January 2010Director's details changed for James Philip on 8 January 2010 (2 pages)
26 January 2010Director's details changed for John Robert Mcgowan on 8 January 2010 (2 pages)
26 January 2010Director's details changed for James Philip on 8 January 2010 (2 pages)
26 January 2010Director's details changed for James Philip on 8 January 2010 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for James Hamilton Galloway Mcgowan on 8 January 2010 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for John Robert Mcgowan on 8 January 2010 (2 pages)
29 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
29 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
9 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
9 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
6 February 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
6 February 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
31 January 2007Return made up to 08/01/07; full list of members (8 pages)
31 January 2007Return made up to 08/01/07; full list of members (8 pages)
16 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
16 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
31 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
6 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
14 January 2005Return made up to 08/01/05; full list of members (8 pages)
14 January 2005Return made up to 08/01/05; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
14 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
21 January 2003Return made up to 12/01/03; full list of members (8 pages)
21 January 2003Return made up to 12/01/03; full list of members (8 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 January 2002Return made up to 12/01/02; full list of members (7 pages)
24 January 2002Return made up to 12/01/02; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 January 2000Return made up to 13/01/00; full list of members (7 pages)
18 January 2000Return made up to 13/01/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 1999Return made up to 20/01/99; full list of members (8 pages)
8 February 1999Return made up to 20/01/99; full list of members (8 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1998Return made up to 20/01/98; full list of members (8 pages)
27 January 1998Return made up to 20/01/98; full list of members (8 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 February 1997Return made up to 20/01/97; no change of members (6 pages)
11 February 1997Return made up to 20/01/97; no change of members (6 pages)
29 January 1996Return made up to 20/01/96; no change of members (6 pages)
29 January 1996Return made up to 20/01/96; no change of members (6 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 January 1994Accounts for a small company made up to 30 June 1993 (4 pages)
31 January 1994Accounts for a small company made up to 30 June 1993 (4 pages)