Hamilton
Lanarkshire
ML3 0BB
Scotland
Director Name | Domenic Tedesco |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Mill Road Edinburgh Midlothian EH13 0NX Scotland |
Director Name | Helen Lindsay Hoey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 June 2014) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 11 Mendip Lane East Kilbride Lanarkshire G75 9GY Scotland |
Secretary Name | Helen Lindsay Hoey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Mendip Lane East Kilbride Lanarkshire G75 9GY Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | Alan Gordon Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 1b St Marys Avenue Finchley London N31 5n |
Director Name | Ian Alistair Bremner |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 171 Maple Terrace East Kilbride Glasgow Lanarkshire G75 9EH Scotland |
Secretary Name | Ian Alistair Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 171 Maple Terrace East Kilbride Glasgow Lanarkshire G75 9EH Scotland |
Secretary Name | James Frederick Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 30a Blackness Road Linlithgow West Lothian EH49 7JB Scotland |
Director Name | Allan Walker Stewart |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 20 Prospect Bank Grove Edinburgh Midlothian EH6 7NU Scotland |
Director Name | James Frederick Adams |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 30a Blackness Road Linlithgow West Lothian EH49 7JB Scotland |
Secretary Name | Alan Gordon Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 1b St Marys Avenue Finchley London N31 5n |
Secretary Name | Helen Lindsay Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2007) |
Role | Operations Director |
Correspondence Address | 11 Mendip Lane East Kilbride Lanarkshire G75 9GY Scotland |
Director Name | Mr John Angus MacDonald Smeaton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Kincath Avenue Rutherglen Lanarkshire G73 4RP Scotland |
Secretary Name | Mr John Angus MacDonald Smeaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Kincath Avenue Rutherglen Lanarkshire G73 4RP Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.thepowergrp.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
500k at 1 | Domenic Tedesco 93.60% Preference |
---|---|
18.5k at 1 | Domenic Tedesco 3.45% Ordinary |
14.4k at 1 | W. Rutherford 2.69% Ordinary |
1.4k at 1 | Ms Helen Hoey 0.26% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £2,091,308 |
Net Worth | £89,243 |
Cash | £86,726 |
Current Liabilities | £4,381,516 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Notice of move from Administration to Dissolution (13 pages) |
18 March 2014 | Notice of move from Administration to Dissolution (13 pages) |
10 October 2013 | Administrator's progress report (12 pages) |
10 October 2013 | Administrator's progress report (12 pages) |
17 April 2013 | Administrator's progress report (17 pages) |
17 April 2013 | Administrator's progress report (17 pages) |
15 March 2013 | Notice of extension of period of Administration (1 page) |
15 March 2013 | Notice of extension of period of Administration (1 page) |
23 October 2012 | Administrator's progress report (15 pages) |
23 October 2012 | Administrator's progress report (15 pages) |
28 August 2012 | Notice of extension of period of Administration (2 pages) |
28 August 2012 | Notice of extension of period of Administration (2 pages) |
17 July 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
17 July 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
3 May 2012 | Administrator's progress report (11 pages) |
3 May 2012 | Administrator's progress report (11 pages) |
17 November 2011 | Administrator's progress report (13 pages) |
17 November 2011 | Administrator's progress report (13 pages) |
21 September 2011 | Notice of extension of period of Administration (1 page) |
21 September 2011 | Notice of extension of period of Administration (1 page) |
28 April 2011 | Administrator's progress report (12 pages) |
28 April 2011 | Administrator's progress report (12 pages) |
16 March 2011 | Notice of extension of period of Administration (1 page) |
16 March 2011 | Notice of extension of period of Administration (1 page) |
1 November 2010 | Administrator's progress report (13 pages) |
1 November 2010 | Administrator's progress report (13 pages) |
21 May 2010 | Statement of administrator's proposal (38 pages) |
21 May 2010 | Statement of administrator's proposal (38 pages) |
18 May 2010 | Registered office address changed from 4 Netherton Road Wishaw Lanarkshire ML2 0EQ on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 4 Netherton Road Wishaw Lanarkshire ML2 0EQ on 18 May 2010 (2 pages) |
23 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Appointment of an administrator (3 pages) |
14 April 2010 | Appointment of an administrator (3 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 March 2010 | Director's details changed for William Rutherford on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Domenic Tedesco on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Helen Lindsay Hoey on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Domenic Tedesco on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for William Rutherford on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for William Rutherford on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Domenic Tedesco on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Helen Lindsay Hoey on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Helen Lindsay Hoey on 1 March 2010 (2 pages) |
1 May 2009 | Appointment terminated director and secretary john smeaton (1 page) |
1 May 2009 | Secretary appointed helen lindsay hoey (2 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
1 May 2009 | Secretary appointed helen lindsay hoey (2 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
1 May 2009 | Appointment terminated director and secretary john smeaton (1 page) |
15 April 2009 | Capitals not rolled up (2 pages) |
15 April 2009 | Capitals not rolled up (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
12 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
16 November 2007 | Dec mort/charge * (3 pages) |
16 November 2007 | Dec mort/charge * (3 pages) |
1 November 2007 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
1 November 2007 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
13 July 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
13 July 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (1 page) |
29 May 2007 | New secretary appointed;new director appointed (1 page) |
16 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
22 December 2006 | Dec mort/charge * (2 pages) |
22 December 2006 | Dec mort/charge * (2 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
23 October 2006 | Dec mort/charge * (2 pages) |
23 October 2006 | Dec mort/charge * (2 pages) |
28 June 2006 | New secretary appointed;new director appointed (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
13 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
17 March 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
17 March 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members
|
27 January 2005 | Return made up to 24/01/05; full list of members
|
13 July 2004 | Statement of affairs (22 pages) |
13 July 2004 | Ad 20/12/01--------- £ si [email protected] (2 pages) |
13 July 2004 | Ad 20/12/01--------- £ si [email protected] (2 pages) |
13 July 2004 | Statement of affairs (22 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (25 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (25 pages) |
26 January 2004 | Return made up to 24/01/04; full list of members
|
26 January 2004 | Return made up to 24/01/04; full list of members
|
22 March 2003 | Partic of mort/charge * (5 pages) |
22 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (23 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (23 pages) |
10 July 2002 | Dec mort/charge * (4 pages) |
10 July 2002 | Dec mort/charge * (4 pages) |
22 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
4 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | S-div 20/12/01 (1 page) |
31 December 2001 | Memorandum and Articles of Association (4 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | S-div 20/12/01 (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | Memorandum and Articles of Association (4 pages) |
5 December 2001 | £ ic 99/98 20/11/01 £ sr 1@1=1 (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | £ ic 99/98 20/11/01 £ sr 1@1=1 (1 page) |
5 December 2001 | Resolutions
|
19 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 September 2000 | Partic of mort/charge * (5 pages) |
15 September 2000 | Partic of mort/charge * (5 pages) |
20 June 2000 | Partic of mort/charge * (5 pages) |
20 June 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 February 2000 | Return made up to 24/01/00; full list of members (9 pages) |
4 February 2000 | Return made up to 24/01/00; full list of members (9 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
24 June 1999 | Return made up to 24/01/99; no change of members (6 pages) |
24 June 1999 | Return made up to 24/01/99; no change of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1998 | Return made up to 24/01/98; full list of members (8 pages) |
5 May 1998 | Return made up to 24/01/98; full list of members (8 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1997 | Return made up to 24/01/97; full list of members (4 pages) |
10 March 1997 | Return made up to 24/01/97; full list of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 February 1996 | Return made up to 24/01/96; full list of members (8 pages) |
13 February 1996 | Return made up to 24/01/96; full list of members (8 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 September 1992 | Ad 08/09/92--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
30 September 1992 | Ad 08/09/92--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Memorandum and Articles of Association (6 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Memorandum and Articles of Association (6 pages) |
13 April 1992 | Ad 20/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 April 1992 | Ad 20/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 March 1992 | Company name changed mitreshelf 125 LIMITED\certificate issued on 30/03/92 (2 pages) |
27 March 1992 | Company name changed mitreshelf 125 LIMITED\certificate issued on 30/03/92 (2 pages) |
24 January 1992 | Incorporation (20 pages) |
24 January 1992 | Incorporation (20 pages) |