Company NameP & S Power Generation Limited
Company StatusDissolved
Company NumberSC292689
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NamePacific Shelf 1346 Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(4 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 12 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Secretary NameMr Ian Parrack
StatusClosed
Appointed01 January 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 12 June 2018)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm
Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed02 December 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteturner.co.uk

Location

Registered Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
26 November 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
26 November 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Termination of appointment of Alexander Turner as a director (1 page)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Termination of appointment of William Sharp as a director (1 page)
31 January 2014Termination of appointment of William Sharp as a director (1 page)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
31 January 2014Termination of appointment of Alexander Turner as a director (1 page)
9 December 2013Accounts for a dormant company made up to 29 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 29 March 2013 (4 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
7 December 2012Accounts for a dormant company made up to 30 March 2012 (4 pages)
7 December 2012Accounts for a dormant company made up to 30 March 2012 (4 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 25 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 25 March 2011 (4 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 26 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 26 March 2010 (4 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
7 January 2010Accounts for a dormant company made up to 27 March 2009 (5 pages)
7 January 2010Accounts for a dormant company made up to 27 March 2009 (5 pages)
21 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 December 2008Accounts for a dormant company made up to 28 March 2008 (4 pages)
30 December 2008Accounts for a dormant company made up to 28 March 2008 (4 pages)
12 December 2008Return made up to 03/11/08; full list of members (4 pages)
12 December 2008Return made up to 03/11/08; full list of members (4 pages)
5 January 2008Accounts for a dormant company made up to 30 March 2007 (4 pages)
5 January 2008Accounts for a dormant company made up to 30 March 2007 (4 pages)
14 December 2007Return made up to 03/11/07; full list of members (2 pages)
14 December 2007Return made up to 03/11/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
9 January 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 December 2006Return made up to 03/11/06; full list of members (7 pages)
14 December 2006Return made up to 03/11/06; full list of members (7 pages)
22 December 2005Registered office changed on 22/12/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
22 December 2005Registered office changed on 22/12/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
12 December 2005Company name changed pacific shelf 1346 LIMITED\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed pacific shelf 1346 LIMITED\certificate issued on 12/12/05 (2 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed;new director appointed (4 pages)
9 December 2005New director appointed (4 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed;new director appointed (4 pages)
9 December 2005New director appointed (4 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
3 November 2005Incorporation (17 pages)
3 November 2005Incorporation (17 pages)