Company NamePower Developments Limited
Company StatusDissolved
Company NumberSC260416
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date31 August 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Michael Offer Clemence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleProperty Developer
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameMr Neil Stephen McGuinness
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Alasdair Derek Coates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Douglas William Smart
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 14 January 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Drummonie
Dalginross
Comrie
Perthshire
PH6 2HE
Scotland
Secretary NameBruce Calder Weir
NationalityBritish
StatusResigned
Appointed07 January 2010(6 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 2265997
Telephone regionEdinburgh

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

547.4k at £1Tor Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£457,239
Cash£20,583
Current Liabilities£2,091,491

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

21 December 2007Delivered on: 9 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot Q3, duloch park, dunfermline.
Outstanding
21 December 2007Delivered on: 8 January 2008
Persons entitled: Taylor Wimpey Developments Limited

Classification: Standard security
Secured details: Obligations undertaken in terms of the missives.
Particulars: Plot Q3 extending to 3.35 acres at duloch park, dunfermline.
Outstanding
19 December 2006Delivered on: 28 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Car showroom at dunsdalehaugh, selkirk SEL1239.
Outstanding
30 November 2006Delivered on: 6 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunsdalehaugh, selkirk SEL3170.
Outstanding
27 November 2006Delivered on: 4 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
30 November 2006Delivered on: 6 December 2006
Satisfied on: 24 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100-104 boglemart street stevenston ayrshire AYR31769.
Fully Satisfied
10 February 2004Delivered on: 27 February 2004
Satisfied on: 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
14 January 2004Delivered on: 23 January 2004
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at high street & roxburgh street, galashiels.
Fully Satisfied

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Move from Administration to Dissolution (11 pages)
24 January 2019Notice of resignation of administrator (1 page)
21 January 2019Administrator's progress report (9 pages)
3 August 2018Termination of appointment of Alasdair Derek Coates as a director on 27 February 2018 (1 page)
23 July 2018Administrator's progress report (9 pages)
8 June 2018Notice of extension of period of Administration (1 page)
5 March 2018Termination of appointment of Alasdair Derek Coates as a director on 27 February 2018 (2 pages)
20 February 2018Termination of appointment of Bruce Calder Weir as a secretary on 31 December 2017 (2 pages)
22 January 2018Administrator's progress report (10 pages)
10 January 2018Termination of appointment of Bruce Calder Weir as a director on 31 December 2017 (2 pages)
22 August 2017Notice of appointment of replacement/additional administrator (1 page)
22 August 2017Notice of appointment of replacement/additional administrator (1 page)
3 July 2017Administrator's progress report (10 pages)
3 July 2017Administrator's progress report (10 pages)
15 June 2017Notice of resignation of administrator (1 page)
15 June 2017Notice of resignation of administrator (1 page)
7 June 2017Notice of extension of period of Administration (1 page)
7 June 2017Notice of extension of period of Administration (1 page)
11 May 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
11 May 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
13 January 2017Administrator's progress report (9 pages)
13 January 2017Administrator's progress report (9 pages)
31 October 2016Statement of affairs with form 2.13B(Scot) (17 pages)
31 October 2016Statement of affairs with form 2.13B(Scot) (17 pages)
5 September 2016Statement of administrator's deemed proposal (1 page)
5 September 2016Statement of administrator's deemed proposal (1 page)
12 August 2016Statement of administrator's proposal (12 pages)
12 August 2016Statement of administrator's proposal (12 pages)
6 July 2016Registered office address changed from 37 One 37 George Street Edinburgh EH2 2HN to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 37 One 37 George Street Edinburgh EH2 2HN to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 6 July 2016 (2 pages)
29 June 2016Appointment of an administrator (3 pages)
29 June 2016Appointment of an administrator (3 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 547,417
(4 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 547,417
(4 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 547,417
(4 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 547,417
(4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 547,417
(4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 547,417
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 547,417
(4 pages)
12 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 547,417
(4 pages)
12 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 547,417
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 April 2011Full accounts made up to 30 September 2010 (13 pages)
1 April 2011Full accounts made up to 30 September 2010 (13 pages)
18 February 2011Director's details changed for Bruce Calder Weir on 8 December 2010 (3 pages)
18 February 2011Director's details changed for Alasdair Derek Coates on 8 December 2010 (3 pages)
18 February 2011Director's details changed for Alasdair Derek Coates on 8 December 2010 (3 pages)
18 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
18 February 2011Director's details changed for Bruce Calder Weir on 8 December 2010 (3 pages)
18 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
18 February 2011Director's details changed for Bruce Calder Weir on 8 December 2010 (3 pages)
18 February 2011Director's details changed for Alasdair Derek Coates on 8 December 2010 (3 pages)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
25 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 547,417
(4 pages)
25 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(24 pages)
25 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 547,417
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 547,417
(4 pages)
25 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(24 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
14 April 2010Appointment of Bruce Calder Weir as a secretary (2 pages)
14 April 2010Appointment of Bruce Calder Weir as a secretary (2 pages)
13 April 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
13 April 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
13 April 2010Termination of appointment of Neil Mcguinness as a secretary (2 pages)
13 April 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
13 April 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
13 April 2010Termination of appointment of Neil Mcguinness as a secretary (2 pages)
6 April 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
6 April 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
6 April 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
6 April 2010Termination of appointment of Neil Mcguinness as a secretary (2 pages)
6 April 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
6 April 2010Termination of appointment of Neil Mcguinness as a secretary (2 pages)
2 February 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2 February 2010 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Bruce Calder Weir on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alasdair Derek Coates on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alasdair Derek Coates on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alasdair Derek Coates on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Bruce Calder Weir on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Bruce Calder Weir on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
31 July 2009Full accounts made up to 30 September 2008 (11 pages)
31 July 2009Full accounts made up to 30 September 2008 (11 pages)
9 February 2009Return made up to 08/12/08; full list of members (5 pages)
9 February 2009Return made up to 08/12/08; full list of members (5 pages)
20 January 2009Appointment terminated director douglas smart (1 page)
20 January 2009Appointment terminated director douglas smart (1 page)
22 May 2008Director appointed douglas william smart (2 pages)
22 May 2008Director appointed douglas william smart (2 pages)
7 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
17 January 2008Return made up to 08/12/07; full list of members (9 pages)
17 January 2008Return made up to 08/12/07; full list of members (9 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
24 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
28 December 2006Return made up to 08/12/06; full list of members (8 pages)
28 December 2006Partic of mort/charge * (3 pages)
28 December 2006Return made up to 08/12/06; full list of members (8 pages)
28 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
4 December 2006Partic of mort/charge * (3 pages)
4 December 2006Partic of mort/charge * (3 pages)
28 November 2006Dec mort/charge * (2 pages)
28 November 2006New director appointed (4 pages)
28 November 2006Dec mort/charge * (2 pages)
28 November 2006New director appointed (4 pages)
23 May 2006Return made up to 08/12/05; full list of members (7 pages)
23 May 2006Return made up to 08/12/05; full list of members (7 pages)
26 January 2006Full accounts made up to 30 September 2005 (8 pages)
26 January 2006Full accounts made up to 30 September 2005 (8 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
27 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
25 January 2005Return made up to 08/12/04; full list of members; amend (8 pages)
25 January 2005Return made up to 08/12/04; full list of members; amend (8 pages)
4 January 2005Return made up to 08/12/04; full list of members (8 pages)
4 January 2005Return made up to 08/12/04; full list of members (8 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
27 February 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
23 January 2004Partic of mort/charge * (8 pages)
23 January 2004Partic of mort/charge * (8 pages)
22 December 2003Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2003Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
22 December 2003Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
22 December 2003Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Incorporation (24 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (24 pages)