Company NamePower Plus Electrical (Scotland) Limited
Company StatusDissolved
Company NumberSC266203
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMargaret Ann Brown
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCo Director
Correspondence Address23 Huntly Gardens
The Oaks
West Craigs
G72 0GW
Scotland
Director NameWilliam Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCo Director
Correspondence Address23 Huntly Gardens
The Oaks
West Craigs
G72 0GW
Scotland
Secretary NameMargaret Ann Brown
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCo Director
Correspondence Address23 Huntly Gardens
The Oaks
West Craigs
G72 0GW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address8 Douglas Street
Hamilton
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Margaret Ann Brown
50.00%
Ordinary
1 at £1William Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£6,128
Cash£4,624
Current Liabilities£731

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Return made up to 08/04/08; full list of members (4 pages)
24 April 2008Return made up to 08/04/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 April 2007Return made up to 08/04/07; full list of members (3 pages)
18 April 2007Return made up to 08/04/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Return made up to 08/04/06; full list of members (3 pages)
19 April 2006Return made up to 08/04/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
8 April 2004Incorporation (14 pages)
8 April 2004Incorporation (14 pages)