Company Name2M Power Systems Limited
Company StatusDissolved
Company NumberSC083353
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)
Dissolution Date29 November 2023 (4 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Nicholas John Garrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(30 years, 6 months after company formation)
Appointment Duration9 years, 12 months (closed 29 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Sharon Angela Garrett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(30 years, 6 months after company formation)
Appointment Duration9 years, 12 months (closed 29 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameEileen Campbell Argent
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Queens Den
Aberdeen
Aberdeenshire
AB15 8BN
Scotland
Director NameMalcolm Derrick Argent
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Queens Den
Aberdeen
Aberdeenshire
AB15 8BN
Scotland
Secretary NameMalcolm Derrick Argent
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Queens Den
Aberdeen
Aberdeenshire
AB15 8BN
Scotland

Contact

Website2mpowersystems.com
Email address[email protected]
Telephone01224 725506
Telephone regionAberdeen

Location

Registered AddressC/O Interpath Limited
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £12m Aberdeen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,253,657
Cash£66,097
Current Liabilities£288,037

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

26 February 2018Delivered on: 1 March 2018
Persons entitled: Lloyds Bank Commerical Finance Limited

Classification: A registered charge
Outstanding
26 February 2018Delivered on: 1 March 2018
Persons entitled: Lloyds Bank Commerical Finance Limited

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 4 July 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
4 December 2013Delivered on: 20 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 July 2017Satisfaction of charge SC0833530001 in full (4 pages)
4 July 2017Registration of charge SC0833530002, created on 28 June 2017 (13 pages)
19 June 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
17 September 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
20 December 2013Registration of charge 0833530001 (10 pages)
4 December 2013Termination of appointment of Eileen Argent as a director (1 page)
4 December 2013Termination of appointment of Malcolm Argent as a secretary (1 page)
4 December 2013Termination of appointment of Malcolm Argent as a director (1 page)
4 December 2013Appointment of Mrs Sharon Angela Garrett as a director (2 pages)
4 December 2013Appointment of Mr Nicholas John Garrett as a director (2 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Director's details changed for Malcolm Derrick Argent on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Malcolm Derrick Argent on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Eileen Campbell Argent on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Eileen Campbell Argent on 5 January 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 January 2008Registered 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 2008Return made up to 31/12/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: UNIT1 airside business park dyce drive kirkhill industrial estate dyce AB2 oes (1 page)
4 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1995Return made up to 31/12/94; no change of members (4 pages)
11 January 1994Return made up to 31/12/93; full list of members (5 pages)
15 January 1993Return made up to 31/12/92; no change of members (4 pages)
20 January 1992Return made up to 31/12/91; no change of members (4 pages)
24 February 1991Return made up to 31/12/90; full list of members (8 pages)
29 March 1990Return made up to 31/12/89; no change of members (6 pages)
29 March 1988Return made up to 31/12/87; full list of members (7 pages)
28 March 1988Annual return made up to 31/12/86 (6 pages)
12 January 1987Secretary resigned;director resigned (4 pages)
8 August 1983Allotment of shares (2 pages)
28 July 1983New secretary appointed (1 page)
27 July 1983New secretary appointed (1 page)
2 June 1983Incorporation (14 pages)