Glasgow
G41 5DR
Scotland
Secretary Name | Patricia Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Manor Park Avenue Paisley Renfrewshire PA2 9BF Scotland |
Director Name | Patricia Ward |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit K Minerva Works Miller Street Johnstone Renfrewshire PA5 8HP Scotland |
Director Name | Mr Craig Forrest |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Essex Court Station Road London SW13 0ER |
Director Name | Mr Graham John Langley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2017) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Lyon Road, Linwood Industrial Estate Linwood Paisley Renfrewshire PA3 3BQ Scotland |
Website | power1.org.uk |
---|
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Mark David Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,382 |
Cash | £520,602 |
Current Liabilities | £1,465,217 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Latest Return | 11 June 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 25 June 2018 (overdue) |
17 June 2014 | Delivered on: 28 June 2014 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
---|---|
21 January 2014 | Delivered on: 25 January 2014 Satisfied on: 6 October 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 February 2009 | Delivered on: 13 February 2009 Satisfied on: 11 June 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 July 2020 | Order removing administrator from office (5 pages) |
---|---|
3 July 2020 | Order removing administrator from office (4 pages) |
22 January 2020 | Appointment of an administrator (4 pages) |
12 September 2019 | Automatic end of Administration (12 pages) |
14 March 2019 | Administrator's progress report (11 pages) |
14 September 2018 | Administrator's progress report (10 pages) |
19 June 2018 | Notice of extension of period of Administration (1 page) |
8 March 2018 | Administrator's progress report (10 pages) |
9 November 2017 | Statement of administrator's deemed proposal (1 page) |
9 November 2017 | Statement of administrator's deemed proposal (1 page) |
2 November 2017 | Statement of affairs with form 2.13B(Scot) (18 pages) |
2 November 2017 | Statement of administrator's proposal (32 pages) |
2 November 2017 | Statement of affairs with form 2.13B(Scot) (18 pages) |
2 November 2017 | Statement of administrator's proposal (32 pages) |
11 September 2017 | Registered office address changed from Unit 3B Linwood Industrial Estate Lyon Road Paisley Renfrewshire PA3 3BQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of an administrator (4 pages) |
11 September 2017 | Registered office address changed from Unit 3B Linwood Industrial Estate Lyon Road Paisley Renfrewshire PA3 3BQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of an administrator (4 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
31 August 2017 | Termination of appointment of Craig Forrest as a director on 24 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Graham John Langley as a director on 24 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Craig Forrest as a director on 24 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Graham John Langley as a director on 24 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 October 2015 | Satisfaction of charge SC3220480002 in full (1 page) |
6 October 2015 | Appointment of Mr Graham John Langley as a director on 16 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Craig Forrest as a director on 16 September 2015 (2 pages) |
6 October 2015 | Satisfaction of charge SC3220480002 in full (1 page) |
6 October 2015 | Appointment of Mr Craig Forrest as a director on 16 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Graham John Langley as a director on 16 September 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
10 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
5 December 2014 | Memorandum and Articles of Association (12 pages) |
5 December 2014 | Memorandum and Articles of Association (12 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
17 October 2014 | Sub-division of shares on 2 October 2014 (5 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
17 October 2014 | Resolutions
|
17 October 2014 | Sub-division of shares on 2 October 2014 (5 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Sub-division of shares on 2 October 2014 (5 pages) |
28 June 2014 | Registration of charge 3220480003 (17 pages) |
28 June 2014 | Registration of charge 3220480003 (17 pages) |
11 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Satisfaction of charge 1 in full (1 page) |
11 June 2014 | Satisfaction of charge 1 in full (1 page) |
25 January 2014 | Registration of charge 3220480002 (20 pages) |
25 January 2014 | Registration of charge 3220480002 (20 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
11 June 2013 | Director's details changed for Mark David Ward on 22 December 2012 (2 pages) |
11 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Director's details changed for Mark David Ward on 22 December 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Previous accounting period shortened from 30 April 2012 to 28 February 2012 (1 page) |
27 March 2012 | Previous accounting period shortened from 30 April 2012 to 28 February 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 September 2011 | Termination of appointment of Patricia Ward as a director (1 page) |
12 September 2011 | Termination of appointment of Patricia Ward as a secretary (1 page) |
12 September 2011 | Termination of appointment of Patricia Ward as a secretary (1 page) |
12 September 2011 | Termination of appointment of Patricia Ward as a director (1 page) |
31 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 September 2010 | Registered office address changed from Unit K Minerva Works Miller Street Johnstone PA5 8HP on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Unit K Minerva Works Miller Street Johnstone PA5 8HP on 13 September 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Appointment of Patricia Ward as a director (3 pages) |
18 March 2010 | Appointment of Patricia Ward as a director (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from unit c, minerva works miller street johnstone PA5 8HP (1 page) |
17 September 2009 | Return made up to 24/04/09; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from unit c, minerva works miller street johnstone PA5 8HP (1 page) |
17 September 2009 | Return made up to 24/04/09; full list of members (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
5 June 2008 | Secretary's change of particulars / patricia ward / 01/11/2007 (1 page) |
5 June 2008 | Secretary's change of particulars / patricia ward / 01/11/2007 (1 page) |
5 June 2008 | Director's change of particulars / mark ward / 01/11/2007 (1 page) |
5 June 2008 | Director's change of particulars / mark ward / 01/11/2007 (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: minerva works business centre unit c, 1 springfield park johnstone PA5 8JS (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: minerva works business centre unit c, 1 springfield park johnstone PA5 8JS (1 page) |
24 April 2007 | Incorporation (17 pages) |
24 April 2007 | Incorporation (17 pages) |