Company NamePacific Power Ltd
DirectorsRobert Connell and Sheila Connell
Company StatusActive
Company NumberSC469825
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRobert Connell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameSheila Connell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawers Drive
Bearsden, Glasgow
Lanrkshire
G61 4LH
Scotland

Location

Registered AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Robert Connell
60.00%
Ordinary
5 at £1Gail Connell
5.00%
Ordinary
5 at £1Ross Connell
5.00%
Ordinary
30 at £1Sheila Connell
30.00%
Ordinary

Financials

Year2014
Net Worth£204,709
Cash£265,640
Current Liabilities£68,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
27 December 2019Director's details changed for Shelia Connell on 27 December 2019 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2018Registered office address changed from Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 September 2018 (1 page)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from 4 Lawers Drive Bearsden Glasgow G61 4LH to Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from 4 Lawers Drive Bearsden Glasgow G61 4LH to Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 14 February 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Appointment of Shelia Connell as a director on 1 April 2015 (3 pages)
7 April 2015Appointment of Shelia Connell as a director on 1 April 2015 (3 pages)
7 April 2015Appointment of Shelia Connell as a director on 1 April 2015 (3 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
6 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
6 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(23 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(23 pages)