Glasgow
G3 7PY
Scotland
Director Name | Miss Claire Adams |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr David Adams |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place Glasgow G3 7PY Scotland |
Director Name | William Adams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Plant Sales |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Joyce Jamieson Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/3 Priorwood Court Glasgow G13 1GE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | powerjetrentals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4405757 |
Telephone region | Glasgow |
Registered Address | 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | William Adams 99.00% Ordinary |
---|---|
1 at £1 | David Adams 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542,383 |
Cash | £328,790 |
Current Liabilities | £173,026 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 30 January 2024 with updates (3 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
4 December 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
14 August 2020 | Director's details changed for Miss Claire Adams on 3 July 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 July 2020 | Termination of appointment of William Adams as a director on 28 February 2020 (1 page) |
2 July 2020 | Cessation of William Adams as a person with significant control on 28 February 2020 (1 page) |
2 July 2020 | Statement of capital following an allotment of shares on 20 October 2009
|
2 July 2020 | Notification of David Adams as a person with significant control on 28 February 2020 (2 pages) |
2 July 2020 | Appointment of Mr David Adams as a director on 28 February 2020 (2 pages) |
2 July 2020 | Notification of Claire Adams as a person with significant control on 28 February 2020 (2 pages) |
2 July 2020 | Appointment of Miss Claire Adams as a director on 28 February 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 September 2018 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 27 September 2018 (1 page) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 January 2014 | Director's details changed for William Adams on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for William Adams on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for William Adams on 1 December 2013 (2 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Appointment of Mr David Adams as a secretary (1 page) |
21 November 2011 | Termination of appointment of Joyce Adams as a secretary (1 page) |
21 November 2011 | Termination of appointment of Joyce Adams as a secretary (1 page) |
21 November 2011 | Appointment of Mr David Adams as a secretary (1 page) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for William Adams on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for William Adams on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for William Adams on 1 October 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
4 July 2008 | Company name changed allplant services LTD.\certificate issued on 08/07/08 (2 pages) |
4 July 2008 | Company name changed allplant services LTD.\certificate issued on 08/07/08 (2 pages) |
21 November 2007 | Ad 20/10/07--------- £ si 98@1 (2 pages) |
21 November 2007 | Ad 20/10/07--------- £ si 98@1 (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 16 fitzroy place glasgow G3 7RW (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 14 loanbank quadrant govan glasgow G51 3HZ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 14 loanbank quadrant govan glasgow G51 3HZ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 16 fitzroy place glasgow G3 7RW (1 page) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 3 ossian avenue ralston paisley PA1 3AY (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 3 ossian avenue ralston paisley PA1 3AY (1 page) |
30 November 2006 | Return made up to 23/10/06; full list of members
|
30 November 2006 | Return made up to 23/10/06; full list of members
|
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: flat 2/2 6 highgrave road renfrew PA4 8PY (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: flat 2/2 6 highgrave road renfrew PA4 8PY (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
12 May 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
12 May 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
12 January 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Secretary's particulars changed (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Incorporation (16 pages) |
23 October 2003 | Incorporation (16 pages) |