Company NameUltimate Power Supplies Limited
Company StatusDissolved
Company NumberSC192497
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameRonnie Duncan Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleElectrical Goods Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Kilbryde Crescent
Dunblane
Perthshire
FK15 9BB
Scotland
Secretary NameJames Alan Smith
NationalityBritish
StatusClosed
Appointed01 February 2008(9 years after company formation)
Appointment Duration9 years, 3 months (closed 30 April 2017)
RoleAccountant
Correspondence Address2 Cunningham Road
Stirling
Stirlingshire
FK7 7SW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameDavid Robert Adie
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address15 Newton Terrace
Glasgow
Lanarkshire
G3 7PJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2011
Net Worth£17,184
Cash£108,077
Current Liabilities£359,664

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Notice of final meeting of creditors (4 pages)
30 January 2017Notice of final meeting of creditors (4 pages)
21 September 2012Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh Lothian EH12 9RG on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh Lothian EH12 9RG on 21 September 2012 (2 pages)
8 August 2012Court order notice of winding up (1 page)
8 August 2012Notice of winding up order (1 page)
8 August 2012Court order notice of winding up (1 page)
8 August 2012Notice of winding up order (1 page)
28 June 2012Appointment of a provisional liquidator (1 page)
28 June 2012Appointment of a provisional liquidator (1 page)
2 May 2012Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ on 2 May 2012 (2 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 99
(4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 99
(4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Ronald Duncan Miller on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ronald Duncan Miller on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Ronald Duncan Miller on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 February 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Return made up to 13/01/07; full list of members (6 pages)
5 February 2007Return made up to 13/01/07; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Return made up to 13/01/06; full list of members (6 pages)
12 January 2006Return made up to 13/01/06; full list of members (6 pages)
4 April 2005Return made up to 13/01/05; full list of members (6 pages)
4 April 2005Return made up to 13/01/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2004Return made up to 13/01/04; full list of members (6 pages)
11 January 2004Return made up to 13/01/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 13/01/03; full list of members (6 pages)
13 January 2003Return made up to 13/01/03; full list of members (6 pages)
8 February 2002Return made up to 13/01/02; full list of members (6 pages)
8 February 2002Return made up to 13/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Return made up to 13/01/01; full list of members (6 pages)
5 February 2001Return made up to 13/01/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000Return made up to 13/01/00; full list of members (6 pages)
7 February 2000Return made up to 13/01/00; full list of members (6 pages)
28 January 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 January 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
27 January 1999Ad 13/01/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Ad 13/01/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: linton kilbryde crescent dunblane perthshire FK15 9BB (1 page)
27 January 1999Registered office changed on 27/01/99 from: linton kilbryde crescent dunblane perthshire FK15 9BB (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
13 January 1999Incorporation (17 pages)
13 January 1999Incorporation (17 pages)