Company NamePowerfish Ltd
DirectorsDavid Barnes Kirkhope and Lorna Macfarlane Leckie
Company StatusActive
Company NumberSC257763
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Previous NameDavid Kirkhope Ltd.

Business Activity

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

Directors

Director NameMr David Barnes Kirkhope
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMiss Lorna Macfarlane Leckie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameMiss Lorna Macfarlane Leckie
StatusCurrent
Appointed14 September 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameLynda Kirkhope
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address118 Stewart Street
Carluke
Lanarkshire
ML8 5BY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Barnes Kirkhope
100.00%
Ordinary

Financials

Year2014
Net Worth£18,173
Cash£21,508
Current Liabilities£16,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 October 2019Registered office address changed from Chapelton Tulliemet Pitlochry Perthshire PH9 0PA to Unit 3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 3 October 2019 (1 page)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
12 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
14 September 2017Appointment of Miss Lorna Macfarlane Leckie as a secretary on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Lynda Kirkhope as a secretary on 14 September 2017 (1 page)
14 September 2017Appointment of Miss Lorna Macfarlane Leckie as a director on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Lynda Kirkhope as a secretary on 14 September 2017 (1 page)
14 September 2017Appointment of Miss Lorna Macfarlane Leckie as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Miss Lorna Macfarlane Leckie as a secretary on 14 September 2017 (2 pages)
9 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(3 pages)
22 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Company name changed david kirkhope LTD.\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2014Company name changed david kirkhope LTD.\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
26 October 2013Director's details changed for David Barnes Kirkhope on 27 March 2013 (2 pages)
26 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
26 October 2013Director's details changed for David Barnes Kirkhope on 27 March 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Registered office address changed from 34 Grangeneuk Gardens Balloch Cumbernauld Glasgow G68 9BP on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 34 Grangeneuk Gardens Balloch Cumbernauld Glasgow G68 9BP on 26 March 2013 (1 page)
21 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for David Barnes Kirkhope on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for David Barnes Kirkhope on 22 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 December 2007Return made up to 16/10/07; full list of members (6 pages)
10 December 2007Return made up to 16/10/07; full list of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 November 2006Return made up to 16/10/06; full list of members (6 pages)
14 November 2006Return made up to 16/10/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 December 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
(6 pages)
7 December 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
(6 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2004Return made up to 16/10/04; full list of members (6 pages)
9 November 2004Return made up to 16/10/04; full list of members (6 pages)
3 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2003Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2003Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
16 October 2003Incorporation (15 pages)
16 October 2003Incorporation (15 pages)