Company NameCompass Power Solutions Limited
Company StatusDissolved
Company NumberSC228792
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Borrie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland/Angus
Correspondence Address26 Spencer Crescent
Carnoustie
Tayside
DD7 6DQ
Scotland
Director NameAlan Struthers Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 28 November 2014)
RoleElectrical Engineer
Country of ResidenceScotland/Inverness-Shire
Correspondence Address40 Castleheather Avenue
Inverness
IV2 4DR
Scotland
Director NameMr Gareth David Reid
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 28 November 2014)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address39 Woodlands Drive
Crossford
Fife
KY12 8QE
Scotland
Secretary NameDavid Borrie
NationalityBritish
StatusClosed
Appointed13 June 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceScotland/Angus
Correspondence Address26 Spencer Crescent
Carnoustie
Tayside
DD7 6DQ
Scotland
Director NameMr Gary Donald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleTechnical Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowens
Townhead
Dunning
Tayside
PH2 0RW
Scotland
Secretary NameMrs Audrey Elizabeth Donald
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rowens, Townhead Muckhart Road, Dunning
Perth
PH2 0RW
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

25 at £1Alan Reid
33.33%
Ordinary
25 at £1David Borrie
33.33%
Ordinary
25 at £1Gareth Reid
33.33%
Ordinary

Financials

Year2014
Net Worth£445,936
Cash£240,939
Current Liabilities£5,752

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Return of final meeting of voluntary winding up (3 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
10 December 2012Registered office address changed from 26 Spencer Crescent Carnoustie Tayside DD7 6DQ on 10 December 2012 (2 pages)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 75
(6 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 75
(6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Mr Gareth Reid on 17 May 2010 (2 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for David Borrie on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Gareth Reid on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Alan Reid on 26 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / gareth reid / 11/11/2008 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Gbp ic 100/75\13/06/08\gbp sr 25@1=25\ (1 page)
23 June 2008Appointment terminated director gary donald (1 page)
23 June 2008Secretary appointed david borrie (2 pages)
23 June 2008Director's change of particulars / gareth reid / 13/06/2008 (1 page)
23 June 2008Resolutions
  • RES13 ‐ Share purchase contract 13/06/2008
(1 page)
22 May 2008Appointment terminated secretary audrey donald (2 pages)
21 March 2008Return made up to 06/03/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 06/03/07; full list of members (9 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 06/03/06; full list of members (9 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 06/03/05; full list of members (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 06/03/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 06/03/03; full list of members (7 pages)
6 March 2002Incorporation (7 pages)