Aberdeen
AB11 6DN
Scotland
Director Name | Mrs Sharon Angela Garrett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 29 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Eileen Campbell Argent |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Queens Den Aberdeen Aberdeenshire AB15 8BN Scotland |
Director Name | Malcolm Derrick Argent |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Queens Den Aberdeen Aberdeenshire AB15 8BN Scotland |
Secretary Name | Malcolm Derrick Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Queens Den Aberdeen Aberdeenshire AB15 8BN Scotland |
Website | 2mpowersystems.com |
---|---|
Email address | [email protected] |
Telephone | 01224 725506 |
Telephone region | Aberdeen |
Registered Address | C/O Interpath Limited 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | 2m Aberdeen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,253,657 |
Cash | £66,097 |
Current Liabilities | £288,037 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 February 2018 | Delivered on: 1 March 2018 Persons entitled: Lloyds Bank Commerical Finance Limited Classification: A registered charge Outstanding |
---|---|
26 February 2018 | Delivered on: 1 March 2018 Persons entitled: Lloyds Bank Commerical Finance Limited Classification: A registered charge Outstanding |
28 June 2017 | Delivered on: 4 July 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
4 December 2013 | Delivered on: 20 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 July 2017 | Satisfaction of charge SC0833530001 in full (4 pages) |
---|---|
4 July 2017 | Registration of charge SC0833530002, created on 28 June 2017 (13 pages) |
19 June 2017 | Registered office address changed from 86 Desswood Place Aberdeen AB15 4DQ to Unit 6 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen Grampian AB21 0GL on 19 June 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 September 2015 | Registered office address changed from Unit 14 Robert Leonard Centre Howemoss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GG to 86 Desswood Place Aberdeen AB15 4DQ on 17 September 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 December 2013 | Registration of charge 0833530001 (10 pages) |
4 December 2013 | Termination of appointment of Eileen Argent as a director (1 page) |
4 December 2013 | Termination of appointment of Malcolm Argent as a secretary (1 page) |
4 December 2013 | Termination of appointment of Malcolm Argent as a director (1 page) |
4 December 2013 | Appointment of Mrs Sharon Angela Garrett as a director (2 pages) |
4 December 2013 | Appointment of Mr Nicholas John Garrett as a director (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 January 2010 | Director's details changed for Malcolm Derrick Argent on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Malcolm Derrick Argent on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Eileen Campbell Argent on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Eileen Campbell Argent on 5 January 2010 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: unit 14, robert leonard centre howemoss drive kirkhill industrial estate, dyce aberdeen AB21 0GL (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: UNIT1 airside business park dyce drive kirkhill industrial estate dyce AB2 oes (1 page) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
15 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
20 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
24 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
29 March 1990 | Return made up to 31/12/89; no change of members (6 pages) |
29 March 1988 | Return made up to 31/12/87; full list of members (7 pages) |
28 March 1988 | Annual return made up to 31/12/86 (6 pages) |
12 January 1987 | Secretary resigned;director resigned (4 pages) |
8 August 1983 | Allotment of shares (2 pages) |
28 July 1983 | New secretary appointed (1 page) |
27 July 1983 | New secretary appointed (1 page) |
2 June 1983 | Incorporation (14 pages) |