Company NamePower Control Ltd
Company StatusActive
Company NumberSC152126
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Richard Nicholson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House Rotherside Road
Sheffield
S21 4HL
Director NameMr Yriex Roullac
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Group Finance Control And Tax
Country of ResidenceFrance
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Franck Roger Michel Lemery
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Michael Dennis Rea
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House Rotherside Road
Eckington
Sheffield
S21 4HL
Director NameMr Leonard Willis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Nethermoor Road
New Tupton
Chesterfield
Derbyshire
S42 6LF
Secretary NameLeonard Willis
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Georgian Court
Peterborough
Cambridgeshire
PE3 6AF
Director NameBrian Ronald Tucker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameMr David Cowton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence Address51 Main Road
Cotgrave
Nottingham
NG12 3HQ
Secretary NameBrian Ronald Tucker
NationalityBritish
StatusResigned
Appointed22 March 1999(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameIan William Spencer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2009)
RoleManager
Correspondence Address18 Windmill Close
Bolsover
Chesterfield
Derbyshire
S44 6ND
Director NameBruno Carozzi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2005)
RoleCompany Director
Correspondence AddressVia Leopardi 12
Arese
Milan
20020
Director NameMr Ian Tucker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameGraham Tucker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address26 Deanhead Drive
Owlthorpe
Sheffield
S20 6SF
Director NameMark Stephen Trolley
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(15 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameFausto Beoni
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2010(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameMatthew Lewis De Frece
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House Rotherside Road
Sheffield
S21 4HL
Director NameRobert Mather
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House Rotherside Road
Sheffield
S21 4HL
Director NameMr Martin Hanson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystem House Rotherside Road
Sheffield
S21 4HL
Director NameMr Graeme Tucker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House Rotherside Road
Eckington
Sheffield
S21 4HL
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.pcl-ups.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

3.1k at £1Pcl Holdings Limited
69.63%
Founder
1.1k at £1Pcl Holdings Limited
25.45%
Ordinary A
12.1k at £0.01Pcl Holdings Limited
2.70%
Ordinary B
100 at £1Pcl Holdings Limited
2.22%
Ordinary C

Financials

Year2014
Turnover£8,977,778
Gross Profit£3,165,568
Net Worth£2,153,846
Cash£689,611
Current Liabilities£2,706,913

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

17 April 2015Delivered on: 23 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land known as systems house, rotherside road, eckington DY450189. Freehold land known as land to north od rotherside road, eckington DY245900 and leasehold land under lease DY206055.
Outstanding
17 April 2015Delivered on: 23 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land known as systems house, rotherside road, eckington DY450189. Freehold land known as land to north od rotherside road, eckington DY245900 and leasehold land under lease DY206055.
Outstanding
17 March 2010Delivered on: 30 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Systems house eckington business park rotherside road eckington derbyshire DY435930.
Outstanding
4 February 2000Delivered on: 17 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal charge on land and buildings on north side of rotherside road, eckington, derbyshire; fixed charge on assets; floating charge over same.
Outstanding
25 September 1997Delivered on: 3 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
5 February 2013Delivered on: 13 February 2013
Satisfied on: 7 March 2014
Persons entitled: Moorside Mining Company Limited

Classification: Legal charge
Secured details: £27,000.
Particulars: Land on south side of pipworth lane, eckington, sheffield.
Fully Satisfied

Filing History

14 January 2021Appointment of Mr Graeme Tucker as a director on 8 January 2021 (2 pages)
8 October 2020Director's details changed for Mr Michael Dennis Rea on 8 October 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (28 pages)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 April 2020Director's details changed for Mr Michael Dennis Rea on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Robert Mather on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Mr Thomas Richard Nicholson on 23 April 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (32 pages)
30 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Martin Hanson as a director on 15 April 2019 (1 page)
28 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (32 pages)
12 February 2018Appointment of Mr Martin Hanson as a director on 12 January 2018 (3 pages)
3 January 2018Full accounts made up to 31 December 2016 (32 pages)
29 September 2017Director's details changed for Thomas Richard Nicholson on 12 September 2016 (2 pages)
29 September 2017Director's details changed for Mr Michael Dennis Rea on 12 September 2016 (2 pages)
29 September 2017Director's details changed for Robert Mather on 12 September 2016 (2 pages)
29 September 2017Director's details changed for Robert Mather on 12 September 2016 (2 pages)
29 September 2017Director's details changed for Mr Michael Dennis Rea on 12 September 2016 (2 pages)
29 September 2017Director's details changed for Thomas Richard Nicholson on 12 September 2016 (2 pages)
29 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 August 2017Termination of appointment of Mark Stephen Trolley as a director on 3 August 2017 (2 pages)
7 August 2017Termination of appointment of Mark Stephen Trolley as a director on 3 August 2017 (2 pages)
14 February 2017Satisfaction of charge 1 in full (1 page)
14 February 2017Satisfaction of charge 1 in full (1 page)
14 February 2017Satisfaction of charge 2 in full (1 page)
14 February 2017Satisfaction of charge 3 in full (1 page)
14 February 2017Satisfaction of charge 2 in full (1 page)
14 February 2017Satisfaction of charge 3 in full (1 page)
17 November 2016Confirmation statement made on 11 September 2016 with updates (9 pages)
17 November 2016Confirmation statement made on 11 September 2016 with updates (9 pages)
4 October 2016Full accounts made up to 31 December 2015 (35 pages)
4 October 2016Full accounts made up to 31 December 2015 (35 pages)
24 February 2016Director's details changed for Mr Michael Dennis Rea on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Michael Dennis Rea on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mark Stephen Trolley on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mark Stephen Trolley on 24 February 2016 (2 pages)
24 December 2015Termination of appointment of Matthew Lewis De Frece as a director on 23 December 2015 (1 page)
24 December 2015Termination of appointment of Matthew Lewis De Frece as a director on 23 December 2015 (1 page)
26 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,506.46
(19 pages)
26 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,506.46
(19 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
13 May 2015Appointment of Thomas Richard Nicholson as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Matthew Lewis De Frece as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Thomas Richard Nicholson as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Thomas Richard Nicholson as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Matthew Lewis De Frece as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Matthew Lewis De Frece as a director on 1 May 2015 (3 pages)
12 May 2015Appointment of Robert Mather as a director on 1 May 2015 (3 pages)
12 May 2015Appointment of Robert Mather as a director on 1 May 2015 (3 pages)
12 May 2015Appointment of Robert Mather as a director on 1 May 2015 (3 pages)
23 April 2015Registration of charge SC1521260006, created on 17 April 2015 (42 pages)
23 April 2015Registration of charge SC1521260006, created on 17 April 2015 (42 pages)
23 April 2015Termination of appointment of Ian Tucker as a director on 17 April 2015 (2 pages)
23 April 2015Termination of appointment of Ian Tucker as a director on 17 April 2015 (2 pages)
23 April 2015Registration of charge SC1521260005, created on 17 April 2015 (25 pages)
23 April 2015Registration of charge SC1521260005, created on 17 April 2015 (25 pages)
6 January 2015Change of name notice (2 pages)
6 January 2015Company name changed borri LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
6 January 2015Change of name notice (2 pages)
6 January 2015Company name changed borri LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4,506.46
(8 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4,506.46
(8 pages)
7 November 2014Termination of appointment of Fausto Beoni as a director on 4 November 2014 (1 page)
7 November 2014Termination of appointment of Fausto Beoni as a director on 4 November 2014 (1 page)
7 November 2014Termination of appointment of Fausto Beoni as a director on 4 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
28 April 2014Registered office address changed from 64 Fullarton Drive Cambuslang Glasgow G32 8FA on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 64 Fullarton Drive Cambuslang Glasgow G32 8FA on 28 April 2014 (1 page)
7 March 2014Satisfaction of charge 4 in full (4 pages)
7 March 2014Satisfaction of charge 4 in full (4 pages)
13 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4,506.46
(8 pages)
13 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4,506.46
(8 pages)
25 July 2013Amended full accounts made up to 31 December 2012 (17 pages)
25 July 2013Amended full accounts made up to 31 December 2012 (17 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 November 2011Director's details changed for Ian Tucker on 31 October 2011 (2 pages)
10 November 2011Director's details changed for Ian Tucker on 31 October 2011 (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Termination of appointment of Brian Tucker as a secretary (1 page)
6 July 2011Termination of appointment of Brian Tucker as a secretary (1 page)
23 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 4,514.66
(6 pages)
23 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 4,514.66
(6 pages)
20 June 2011Termination of appointment of Brian Tucker as a director (1 page)
20 June 2011Termination of appointment of Brian Tucker as a director (1 page)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 June 2011Change of share class name or designation (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
27 January 2011Director's details changed for Ian Tucker on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Michael Dennis Rea on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Fausto Beoni on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Mark Stephen Trolley on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Brian Ronald Tucker on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Fausto Beoni on 20 January 2011 (2 pages)
27 January 2011Secretary's details changed for Brian Ronald Tucker on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Mark Stephen Trolley on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Ian Tucker on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Michael Dennis Rea on 20 January 2011 (2 pages)
27 January 2011Director's details changed for Brian Ronald Tucker on 20 January 2011 (2 pages)
27 January 2011Secretary's details changed for Brian Ronald Tucker on 20 January 2011 (2 pages)
20 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
20 October 2010Registered office address changed from Carus House, 2Nd Floor Suite 201 Dumbarton Road Clydebank G81 4XJ on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Carus House, 2Nd Floor Suite 201 Dumbarton Road Clydebank G81 4XJ on 20 October 2010 (1 page)
20 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2010Purchase of own shares. (3 pages)
15 February 2010Purchase of own shares. (3 pages)
8 January 2010Appointment of Fausto Beoni as a director (2 pages)
8 January 2010Appointment of Mark Stephen Trolley as a director (2 pages)
8 January 2010Appointment of Fausto Beoni as a director (2 pages)
8 January 2010Appointment of Mark Stephen Trolley as a director (2 pages)
23 October 2009Ad 30/09/09\gbp si 400@1=400\gbp ic 4466.66/4866.66\ (3 pages)
23 October 2009Ad 30/09/09\gbp si 400@1=400\gbp ic 4466.66/4866.66\ (3 pages)
17 September 2009Return made up to 25/07/09; full list of members (6 pages)
17 September 2009Return made up to 25/07/09; full list of members (6 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 25/07/08; full list of members; amend (10 pages)
6 July 2009Return made up to 25/07/08; full list of members; amend (10 pages)
4 July 2009Company name changed aec power control LIMITED\certificate issued on 07/07/09 (2 pages)
4 July 2009Company name changed aec power control LIMITED\certificate issued on 07/07/09 (2 pages)
19 May 2009Appointment terminated director graham tucker (1 page)
19 May 2009Appointment terminated director ian spencer (1 page)
19 May 2009Appointment terminated director ian spencer (1 page)
19 May 2009Appointment terminated director graham tucker (1 page)
27 August 2008Return made up to 25/07/08; full list of members (8 pages)
27 August 2008Return made up to 25/07/08; full list of members (8 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Registered office changed on 22/07/2008 from 8 beardmore street clydebank industrial estate clydebank G81 4HA (1 page)
22 July 2008Registered office changed on 22/07/2008 from 8 beardmore street clydebank industrial estate clydebank G81 4HA (1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 November 2007Ad 17/07/07--------- £ si [email protected]=54 (1 page)
8 November 2007Ad 17/07/07--------- £ si [email protected]=54 (1 page)
8 November 2007Return made up to 25/07/07; full list of members (5 pages)
8 November 2007Return made up to 25/07/07; full list of members (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
29 September 2006Return made up to 25/07/06; full list of members (4 pages)
29 September 2006Return made up to 25/07/06; full list of members (4 pages)
18 April 2006Full accounts made up to 31 December 2005 (16 pages)
18 April 2006Full accounts made up to 31 December 2005 (16 pages)
27 September 2005Return made up to 25/07/05; full list of members (4 pages)
27 September 2005Return made up to 25/07/05; full list of members (4 pages)
4 August 2005Full accounts made up to 31 December 2004 (15 pages)
4 August 2005Full accounts made up to 31 December 2004 (15 pages)
27 July 2005Company name changed power control scotland LTD.\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed power control scotland LTD.\certificate issued on 27/07/05 (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (14 pages)
23 April 2004Full accounts made up to 31 December 2003 (14 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Return made up to 25/07/03; full list of members (7 pages)
23 October 2003Return made up to 25/07/03; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 September 2002Return made up to 25/07/02; no change of members (5 pages)
10 September 2002Return made up to 25/07/02; no change of members (5 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
13 August 2001Return made up to 25/07/01; full list of members (7 pages)
13 August 2001Return made up to 25/07/01; full list of members (7 pages)
13 July 2001Director resigned (1 page)
13 July 2001Resolutions
  • RES13 ‐ Contract for purch shar 13/06/01
(1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Resolutions
  • RES13 ‐ Contract for purch shar 13/06/01
(1 page)
13 July 2001Director resigned (1 page)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2000Return made up to 25/07/00; full list of members (8 pages)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
18 September 2000Return made up to 25/07/00; full list of members (8 pages)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
27 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Partic of mort/charge * (5 pages)
17 February 2000Partic of mort/charge * (5 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
27 July 1999Return made up to 25/07/99; full list of members (6 pages)
27 July 1999Return made up to 25/07/99; full list of members (6 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
29 March 1999Full accounts made up to 31 December 1998 (13 pages)
29 March 1999Full accounts made up to 31 December 1998 (13 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
26 October 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 October 1998Return made up to 25/07/98; full list of members (6 pages)
26 October 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 October 1998Return made up to 25/07/98; full list of members (6 pages)
13 May 1998Registered office changed on 13/05/98 from: 160 argyll street dunoon argyll PA23 7NA (1 page)
13 May 1998Registered office changed on 13/05/98 from: 160 argyll street dunoon argyll PA23 7NA (1 page)
23 January 1998Full accounts made up to 31 July 1997 (13 pages)
23 January 1998Full accounts made up to 31 July 1997 (13 pages)
15 December 1997Ad 07/06/97--------- £ si 5300@1 (2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 December 1997Nc inc already adjusted 21/05/97 (1 page)
15 December 1997Memorandum and Articles of Association (13 pages)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1997Particulars of contract relating to shares (3 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1997Memorandum and Articles of Association (13 pages)
15 December 1997Particulars of contract relating to shares (3 pages)
15 December 1997Ad 07/06/97--------- £ si 5300@1 (2 pages)
15 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 December 1997Nc inc already adjusted 21/05/97 (1 page)
15 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1997Nc inc already adjusted 21/05/97 (1 page)
15 December 1997Nc inc already adjusted 21/05/97 (1 page)
3 October 1997Partic of mort/charge * (6 pages)
3 October 1997Partic of mort/charge * (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Return made up to 25/07/97; full list of members (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Return made up to 25/07/97; full list of members (6 pages)
31 December 1996Full accounts made up to 31 July 1996 (12 pages)
31 December 1996Full accounts made up to 31 July 1996 (12 pages)
1 August 1996Return made up to 25/07/96; no change of members (4 pages)
1 August 1996Return made up to 25/07/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
9 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
25 July 1994Incorporation (14 pages)
25 July 1994Incorporation (14 pages)