Edinburgh
EH4 4GS
Scotland
Secretary Name | Mr Taliat Adeoluwa Badru |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14/4 Ferry Gait Crescent Edinburgh EH4 4GS Scotland |
Website | www.powerlink-ltd.com |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
100 at £1 | Mr Olufemi Adepoju Majekodunmi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,516 |
Gross Profit | £44,081 |
Net Worth | £106 |
Cash | £1,339 |
Current Liabilities | £2,686 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
25 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
21 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
15 August 2018 | Registered office address changed from 15 South Calder Way Newmains Wishaw ML2 9FD Scotland to 272 Bath Street Glasgow G2 4JR on 15 August 2018 (1 page) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
29 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
13 July 2017 | Registered office address changed from C/O Olufemi Majekodunmi 8/1 Cloven Stone Gardens Edinburgh Edinburgh Scotland EH14 3ET to 15 South Calder Way Newmains Wishaw ML2 9FD on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from C/O Olufemi Majekodunmi 8/1 Cloven Stone Gardens Edinburgh Edinburgh Scotland EH14 3ET to 15 South Calder Way Newmains Wishaw ML2 9FD on 13 July 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 April 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
15 April 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
23 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
15 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 December 2011 | Registered office address changed from C/O Olufemi Majekodunmi 14/4 Ferry Gait Crescent Edinburgh Edinburgh Scotland EH4 4GS Scotland on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from C/O Olufemi Majekodunmi 14/4 Ferry Gait Crescent Edinburgh Edinburgh Scotland EH4 4GS Scotland on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from C/O Olufemi Majekodunmi 14/4 Ferry Gait Crescent Edinburgh Edinburgh Scotland EH4 4GS Scotland on 6 December 2011 (1 page) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 December 2010 | Director's details changed for Mr Olufemi Adepoju Majekodunmi on 13 December 2010 (3 pages) |
14 December 2010 | Registered office address changed from C/O Olufemi Majekodunmi Block 1, Flat 4 East Pilton Farm Crescent Edinburgh Edinburgh Scotland EH5 2GF on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from C/O Olufemi Majekodunmi Block 1, Flat 4 East Pilton Farm Crescent Edinburgh Edinburgh Scotland EH5 2GF on 14 December 2010 (1 page) |
14 December 2010 | Director's details changed for Mr Olufemi Adepoju Majekodunmi on 13 December 2010 (3 pages) |
1 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Mr Olufemi Adepoju Majekodunmi on 12 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Mr Olufemi Adepoju Majekodunmi on 12 August 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
5 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 14/4 ferry gait crescent edinburgh edinburgh scotland EH4 4GS (1 page) |
17 June 2009 | Director's change of particulars / olufemi majekodunmi / 17/06/2009 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 14/4 ferry gait crescent edinburgh edinburgh scotland EH4 4GS (1 page) |
17 June 2009 | Director's change of particulars / olufemi majekodunmi / 17/06/2009 (2 pages) |
4 September 2008 | Appointment terminated secretary taliat badru (1 page) |
4 September 2008 | Appointment terminated secretary taliat badru (1 page) |
12 August 2008 | Incorporation (14 pages) |
12 August 2008 | Incorporation (14 pages) |