Company NamePowerhouse Marketing & Promotions Ltd.
Company StatusLiquidation
Company NumberSC122655
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Brenda Carol O'Brien
NationalityBritish
StatusCurrent
Appointed31 January 1990(1 day after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Craiglockhart Avenue
Edinburgh
EH14 1HY
Scotland
Director NameMr Patrick Joseph O'Brien
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 day after company formation)
Appointment Duration21 years, 6 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Craiglockhart Avenue
Edinburgh
Midlothian
EH14 1HY
Scotland

Location

Registered AddressBkr Haines Watts
9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due13 February 2017 (overdue)

Filing History

18 August 2011Termination of appointment of Patrick O'brien as a director (1 page)
18 August 2011Termination of appointment of Patrick O'brien as a director (1 page)
14 March 2000Registered office changed on 14/03/00 from: 18 alva street edinburgh EH2 4QN (1 page)
14 March 2000Registered office changed on 14/03/00 from: 18 alva street edinburgh EH2 4QN (1 page)
25 August 1999Appointment of a provisional liquidator (1 page)
25 August 1999Appointment of a provisional liquidator (1 page)
27 May 1999Appointment of a provisional liquidator (1 page)
27 May 1999Appointment of a provisional liquidator (1 page)
27 May 1999Notice of winding up order (1 page)
27 May 1999Registered office changed on 27/05/99 from: 1A haddington place edinburgh EH7 4AE (1 page)
27 May 1999Court order notice of winding up (1 page)
27 May 1999Registered office changed on 27/05/99 from: 1A haddington place edinburgh EH7 4AE (1 page)
27 May 1999Court order notice of winding up (1 page)
27 May 1999Notice of winding up order (1 page)
1 February 1999Deferment of dissolution (voluntary) (2 pages)
1 February 1999Deferment of dissolution (voluntary) (2 pages)
19 June 1998Notice of removal of liquidator (1 page)
19 June 1998Notice of removal of liquidator (1 page)
26 May 1998Appointment of a provisional liquidator (1 page)
26 May 1998Appointment of a provisional liquidator (1 page)
31 March 1998Return made up to 30/01/98; no change of members (6 pages)
31 March 1998Return made up to 30/01/98; no change of members (6 pages)
12 November 1997Full accounts made up to 31 December 1995 (10 pages)
12 November 1997Full accounts made up to 31 December 1995 (10 pages)
27 February 1997Return made up to 30/01/97; full list of members (6 pages)
27 February 1997Return made up to 30/01/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 December 1994 (12 pages)
19 August 1996Full accounts made up to 31 December 1994 (12 pages)
14 May 1996Deferment of dissolution (voluntary) (1 page)
14 May 1996Deferment of dissolution (voluntary) (1 page)
29 February 1996Appointment of a provisional liquidator (1 page)
29 February 1996Appointment of a provisional liquidator (1 page)
1 February 1996Return made up to 30/01/96; no change of members (6 pages)
1 February 1996Return made up to 30/01/96; no change of members (6 pages)
6 November 1995Registered office changed on 06/11/95 from: 3A st vincent street edinburgh EH3 6SW (1 page)
6 November 1995Registered office changed on 06/11/95 from: 3A st vincent street edinburgh EH3 6SW (1 page)