Company NameUK Power Tools Limited
Company StatusDissolved
Company NumberSC384144
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 7 months ago)
Dissolution Date6 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Mark Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 06 March 2020)
RoleSales Consultant
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMs Julie Harkess
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleNurse
Country of ResidenceGBR
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
Lanarkshire
G3 7JT
Scotland
Director NameMr Martin John Harkess
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2016)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland

Contact

Websiteukpowertools.net

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Mark Smith
50.00%
Ordinary
1 at £1Martin Harkess
50.00%
Ordinary

Financials

Year2014
Net Worth£688
Current Liabilities£78,101

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 March 2020Final Gazette dissolved following liquidation (1 page)
6 December 2019Final account prior to dissolution in CVL (11 pages)
11 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09
(2 pages)
11 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09
(2 pages)
14 September 2016Termination of appointment of Martin John Harkess as a director on 12 September 2016 (1 page)
14 September 2016Termination of appointment of Martin John Harkess as a director on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 12 September 2016 (2 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
17 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
31 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
31 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
24 September 2012Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow Lanarkshire G3 7JT United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow Lanarkshire G3 7JT United Kingdom on 24 September 2012 (1 page)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
4 February 2011Appointment of Mr Mark Smith as a director (2 pages)
4 February 2011Appointment of Mr Martin John Harkess as a director (2 pages)
4 February 2011Appointment of Mr Mark Smith as a director (2 pages)
4 February 2011Termination of appointment of Julie Harkess as a director (1 page)
4 February 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2
(3 pages)
4 February 2011Termination of appointment of Julie Harkess as a director (1 page)
4 February 2011Appointment of Mr Martin John Harkess as a director (2 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)