Company NamePower Textiles Limited
DirectorsRobert Rhodes Mather and John Ivor Barrett Wilson
Company StatusActive
Company NumberSC316961
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Robert Rhodes Mather
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceSelkirk
Correspondence AddressUpland House
Ettrick Road
Selkirk
TD7 5AJ
Scotland
Director NameProf John Ivor Barrett Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceEdinburgh
Correspondence Address8 Ravelrig Road
Balerno
Edinburgh
EH14 7DG
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2007(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameRobert George Bruce
Date of BirthDecember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2016)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Inveralmond Drive
Edinburgh
EH4 6JX
Scotland
Director NameMr Stefan George Kay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 King's Cramond
Barnton
Edinburgh
EH4 6RL
Scotland

Contact

Websitepowertextiles.com
Telephone01750 725106
Telephone regionSelkirk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,502
Cash£1,124
Current Liabilities£29,876

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (3 weeks, 6 days ago)
Next Return Due7 March 2025 (11 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Termination of appointment of Robert George Bruce as a director on 14 June 2016 (1 page)
2 September 2016Termination of appointment of Stefan George Kay as a director on 14 June 2016 (1 page)
2 September 2016Termination of appointment of Robert George Bruce as a director on 14 June 2016 (1 page)
2 September 2016Termination of appointment of Stefan George Kay as a director on 14 June 2016 (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(8 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(8 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(8 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(8 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
1 November 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
(5 pages)
1 November 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
(5 pages)
6 September 2012Appointment of Stefan George Kay as a director (3 pages)
6 September 2012Appointment of Robert George Bruce as a director (3 pages)
6 September 2012Appointment of Stefan George Kay as a director (3 pages)
6 September 2012Appointment of Robert George Bruce as a director (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
10 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 February 2007Incorporation (20 pages)
21 February 2007Incorporation (20 pages)