Company NamePowerflex (Scotland) Limited
DirectorGraham Keith Hill
Company StatusActive - Proposal to Strike off
Company NumberSC343395
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameHannah Crewe
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A1 Valley Way
Welland Industrial Estate
Market Harborough
Leicestershire
LE16 7PS
Director NameMr Graham Keith Hill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(7 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Valley Way
Welland Industrial Estate
Market Harborough
Leicestershire
LE16 7PS
Director NameMr Peter David Crewe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Valley Way
Welland Industrial Estate
Market Harborough
Leicestershire
LE16 7PS
Director NameRobert Bristow
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2010)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address3 Carlaverock Drive
Tranent
East Lothian
EH33 2EE
Scotland
Director NameMr Richard Goodson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(10 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Meadow House 9 West Lane
Seaton
Oakham
LE15 9BA

Contact

Websitepowerflexscotland.co.uk

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

33 at £1Graham Hill
33.00%
Ordinary
33 at £1Peter Crewe
33.00%
Ordinary
33 at £1Richard Goodson
33.00%
Ordinary
1 at £1P. Crewe & G. Hill & R. Goodson
1.00%
Ordinary

Financials

Year2014
Net Worth-£18,869
Cash£42
Current Liabilities£20,881

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 November 2022Termination of appointment of Peter David Crewe as a director on 28 October 2022 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
11 May 2022Director's details changed for Mr Graham Keith Hill on 7 March 2022 (2 pages)
11 May 2022Change of details for Mr Peter David Crewe as a person with significant control on 7 March 2022 (2 pages)
11 May 2022Change of details for Mr Peter David Crewe as a person with significant control on 13 August 2020 (2 pages)
11 May 2022Secretary's details changed for Hannah Crewe on 7 March 2022 (1 page)
11 May 2022Change of details for Mr Peter David Crewe as a person with significant control on 13 August 2020 (2 pages)
11 May 2022Cessation of The Estate of Richard Goodson as a person with significant control on 13 August 2020 (1 page)
11 May 2022Change of details for Mr Graham Keith Hill as a person with significant control on 7 March 2022 (2 pages)
11 May 2022Director's details changed for Mr Peter David Crewe on 7 March 2022 (2 pages)
17 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
2 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
29 May 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
3 May 2019Change of details for Mr Richard Goodson as a person with significant control on 8 March 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 March 2019Termination of appointment of Richard Goodson as a director on 8 March 2019 (1 page)
30 May 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 November 2016Director's details changed for Richard Goodson on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Richard Goodson on 2 November 2016 (2 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 20 October 2015 (1 page)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 June 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 8 June 2012 (1 page)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
8 June 2012Registered office address changed from 3 Carlaverock Drive Tranent East Lothian EH33 2EE on 8 June 2012 (1 page)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
8 June 2012Registered office address changed from 3 Carlaverock Drive Tranent East Lothian EH33 2EE on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 3 Carlaverock Drive Tranent East Lothian EH33 2EE on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 8 June 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
29 July 2010Termination of appointment of Robert Bristow as a director (2 pages)
29 July 2010Termination of appointment of Robert Bristow as a director (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Robert Bristow on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Robert Bristow on 27 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 June 2009Return made up to 27/05/09; full list of members (5 pages)
26 June 2009Return made up to 27/05/09; full list of members (5 pages)
27 May 2009Director appointed richard anthony goodson (2 pages)
27 May 2009Director appointed richard anthony goodson (2 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Director appointed graham keith hill (1 page)
20 February 2009Director appointed graham keith hill (1 page)
19 February 2009Director appointed robert bristow (1 page)
19 February 2009Director appointed robert bristow (1 page)
10 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 May 2008Incorporation (16 pages)
27 May 2008Incorporation (16 pages)