Company NamePowermapper Software Limited
DirectorsMark Rogers and Pamela Rogers
Company StatusActive
Company NumberSC362274
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Previous NameYork Place (No.537) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Rogers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(3 months after company formation)
Appointment Duration14 years, 6 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMrs Pamela Rogers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(3 months after company formation)
Appointment Duration14 years, 6 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed07 July 2009(same day as company formation)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitepowermapper.com
Email address[email protected]
Telephone0845 0568475
Telephone regionUnknown

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mark Rogers
50.00%
Ordinary
1 at £1Pamela Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£241,206
Cash£273,058
Current Liabilities£72,217

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
22 February 2019Second filing of Confirmation Statement dated 07/07/2016 (19 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 22/02/2019.
(6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL on 26 May 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages)
23 April 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Pamela Rogers on 19 April 2010 (3 pages)
23 April 2010Director's details changed for Mark Rogers on 19 April 2010 (3 pages)
23 April 2010Director's details changed for Mark Rogers on 19 April 2010 (3 pages)
23 April 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Pamela Rogers on 19 April 2010 (3 pages)
9 March 2010Company name changed york place (no.537) LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(1 page)
9 March 2010Company name changed york place (no.537) LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(1 page)
21 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(4 pages)
21 October 2009Appointment of Pamela Rogers as a director (3 pages)
21 October 2009Appointment of Pamela Rogers as a director (3 pages)
21 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(4 pages)
21 October 2009Appointment of Mark Rogers as a director (3 pages)
21 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(4 pages)
21 October 2009Termination of appointment of Austin Flynn as a director (2 pages)
21 October 2009Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
21 October 2009Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
21 October 2009Termination of appointment of Austin Flynn as a director (2 pages)
21 October 2009Appointment of Mark Rogers as a director (3 pages)
7 July 2009Incorporation (18 pages)
7 July 2009Incorporation (18 pages)