Company NamePower & Control Solutions Ltd.
DirectorsWilliam Bow and David Cameron Coghlan
Company StatusActive
Company NumberSC199470
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William Bow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 48b Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMr David Cameron Coghlan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 48b Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
Secretary NameMr David Cameron Coghlan
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 48b Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepowercontrolsolutions.co.uk
Email address[email protected]
Telephone0141 9502288
Telephone regionGlasgow

Location

Registered AddressUnit 48b Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

6k at £1Gabb Holdings (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£775,130
Cash£145,718
Current Liabilities£239,389

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

5 January 2010Delivered 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 2002Delivered 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

Filing History

12 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
12 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
17 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
14 September 2020Director's details changed for Mr David Cameron Coghlan on 31 August 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(5 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(5 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000
(5 pages)
2 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6,000
(5 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6,000
(5 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6,000
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6,000
(5 pages)
12 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6,000
(5 pages)
12 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for David Cameron Coghlan on 19 October 2010 (2 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for William Bow on 19 October 2010 (2 pages)
12 September 2012Director's details changed for David Cameron Coghlan on 19 October 2010 (2 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for William Bow on 19 October 2010 (2 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 2 September 2011 (14 pages)
26 September 2011Annual return made up to 2 September 2011 (14 pages)
26 September 2011Annual return made up to 2 September 2011 (14 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 October 2010Annual return made up to 2 September 2010 (14 pages)
18 October 2010Annual return made up to 2 September 2010 (14 pages)
18 October 2010Annual return made up to 2 September 2010 (14 pages)
15 October 2010Secretary's details changed for David Cameron Coghlan on 1 September 2010 (3 pages)
15 October 2010Director's details changed for William Bow on 1 September 2010 (3 pages)
15 October 2010Director's details changed for David Cameron Coghlan on 1 September 2010 (3 pages)
15 October 2010Secretary's details changed for David Cameron Coghlan on 1 September 2010 (3 pages)
15 October 2010Director's details changed for David Cameron Coghlan on 1 September 2010 (3 pages)
15 October 2010Secretary's details changed for David Cameron Coghlan on 1 September 2010 (3 pages)
15 October 2010Director's details changed for William Bow on 1 September 2010 (3 pages)
15 October 2010Director's details changed for William Bow on 1 September 2010 (3 pages)
15 October 2010Director's details changed for David Cameron Coghlan on 1 September 2010 (3 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2008Return made up to 02/09/08; no change of members (7 pages)
30 September 2008Return made up to 02/09/08; no change of members (7 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 02/09/07; no change of members (7 pages)
25 September 2007Return made up to 02/09/07; no change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 September 2006Return made up to 02/09/06; full list of members (8 pages)
7 September 2006Return made up to 02/09/06; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 02/09/05; full list of members (8 pages)
6 September 2005Return made up to 02/09/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 September 2003Return made up to 02/09/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(8 pages)
26 September 2003Return made up to 02/09/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(8 pages)
25 February 2003Registered office changed on 25/02/03 from: 11 royal exchange square glasgow lanarkshire G1 3AJ (1 page)
25 February 2003Registered office changed on 25/02/03 from: 11 royal exchange square glasgow lanarkshire G1 3AJ (1 page)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 January 2003Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Partic of mort/charge * (6 pages)
8 October 2002Partic of mort/charge * (6 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Return made up to 02/09/01; full list of members (6 pages)
8 January 2002Return made up to 02/09/01; full list of members (6 pages)
6 July 2001Ad 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 2001Ad 01/05/01--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001£ nc 100/30000 01/05/01 (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 October 2000Return made up to 02/09/00; full list of members (6 pages)
19 October 2000Return made up to 02/09/00; full list of members (6 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
2 September 1999Incorporation (16 pages)
2 September 1999Incorporation (16 pages)