Netherton Road
Glasgow
G13 1EU
Scotland
Director Name | Mr David Cameron Coghlan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1999(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Unit 48b Anniesland Industrial Estate Netherton Road Glasgow G13 1EU Scotland |
Secretary Name | Mr David Cameron Coghlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 48b Anniesland Industrial Estate Netherton Road Glasgow G13 1EU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | powercontrolsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9502288 |
Telephone region | Glasgow |
Registered Address | Unit 48b Anniesland Industrial Estate Netherton Road Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
6k at £1 | Gabb Holdings (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £775,130 |
Cash | £145,718 |
Current Liabilities | £239,389 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
5 January 2010 | Delivered on: 8 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 October 2002 | Delivered on: 8 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
12 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
17 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
14 September 2020 | Director's details changed for Mr David Cameron Coghlan on 31 August 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
2 July 2015 | Registered office address changed from C/O Clark Boyle & Co 33a Gordon Street Glasgow G1 3PF to Unit 48B Anniesland Industrial Estate Netherton Road Glasgow G13 1EU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Clark Boyle & Co 33a Gordon Street Glasgow G1 3PF to Unit 48B Anniesland Industrial Estate Netherton Road Glasgow G13 1EU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Clark Boyle & Co 33a Gordon Street Glasgow G1 3PF to Unit 48B Anniesland Industrial Estate Netherton Road Glasgow G13 1EU on 2 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for David Cameron Coghlan on 19 October 2010 (2 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for William Bow on 19 October 2010 (2 pages) |
12 September 2012 | Director's details changed for David Cameron Coghlan on 19 October 2010 (2 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for William Bow on 19 October 2010 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 2 September 2011 (14 pages) |
26 September 2011 | Annual return made up to 2 September 2011 (14 pages) |
26 September 2011 | Annual return made up to 2 September 2011 (14 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 October 2010 | Annual return made up to 2 September 2010 (14 pages) |
18 October 2010 | Annual return made up to 2 September 2010 (14 pages) |
18 October 2010 | Annual return made up to 2 September 2010 (14 pages) |
15 October 2010 | Secretary's details changed for David Cameron Coghlan on 1 September 2010 (3 pages) |
15 October 2010 | Director's details changed for William Bow on 1 September 2010 (3 pages) |
15 October 2010 | Director's details changed for David Cameron Coghlan on 1 September 2010 (3 pages) |
15 October 2010 | Secretary's details changed for David Cameron Coghlan on 1 September 2010 (3 pages) |
15 October 2010 | Director's details changed for David Cameron Coghlan on 1 September 2010 (3 pages) |
15 October 2010 | Secretary's details changed for David Cameron Coghlan on 1 September 2010 (3 pages) |
15 October 2010 | Director's details changed for William Bow on 1 September 2010 (3 pages) |
15 October 2010 | Director's details changed for William Bow on 1 September 2010 (3 pages) |
15 October 2010 | Director's details changed for David Cameron Coghlan on 1 September 2010 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 September 2008 | Return made up to 02/09/08; no change of members (7 pages) |
30 September 2008 | Return made up to 02/09/08; no change of members (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 September 2006 | Return made up to 02/09/06; full list of members (8 pages) |
7 September 2006 | Return made up to 02/09/06; full list of members (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2005 | Return made up to 02/09/05; full list of members (8 pages) |
6 September 2005 | Return made up to 02/09/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 September 2004 | Return made up to 02/09/04; full list of members
|
9 September 2004 | Return made up to 02/09/04; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 September 2003 | Return made up to 02/09/03; full list of members
|
26 September 2003 | Return made up to 02/09/03; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: 11 royal exchange square glasgow lanarkshire G1 3AJ (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 11 royal exchange square glasgow lanarkshire G1 3AJ (1 page) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 January 2003 | Return made up to 02/09/02; full list of members
|
2 January 2003 | Return made up to 02/09/02; full list of members
|
8 October 2002 | Partic of mort/charge * (6 pages) |
8 October 2002 | Partic of mort/charge * (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 January 2002 | Return made up to 02/09/01; full list of members (6 pages) |
8 January 2002 | Return made up to 02/09/01; full list of members (6 pages) |
6 July 2001 | Ad 01/05/01--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
6 July 2001 | £ nc 100/30000 01/05/01 (1 page) |
6 July 2001 | Ad 01/05/01--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | £ nc 100/30000 01/05/01 (1 page) |
6 July 2001 | Resolutions
|
2 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
19 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
2 September 1999 | Incorporation (16 pages) |
2 September 1999 | Incorporation (16 pages) |