Company NamePower Compact Limited
Company StatusDissolved
Company NumberSC485973
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Ian Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carnegie Street Greystone Crescent
Dumfries
Dumfries And Galloway
DG1 1PG
Scotland
Director NameChristian Nelson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carnegie Street Greystone Crescent
Dumfries
Dumfries And Galloway
DG1 1PG
Scotland
Director NameMr David Robert Mather
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2019(5 years, 1 month after company formation)
Appointment Duration3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carnegie Street Greystone Crescent
Dumfries
Dumfries And Galloway
DG1 1PG
Scotland

Location

Registered Address13 Carnegie Street
Greystone Crescent
Dumfries
Dumfries And Galloway
DG1 1PG
Scotland
ConstituencyDumfries and Galloway
WardLochar

Shareholders

50 at £1Mr Christian Nelson
50.00%
Ordinary
50 at £1Mr Christopher Ian Mather
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 May 2015Delivered on: 8 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
14 October 2019Appointment of Mr David Robert Mather as a director on 11 October 2019 (2 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
23 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
8 May 2015Registration of charge SC4859730001, created on 5 May 2015 (9 pages)
8 May 2015Registration of charge SC4859730001, created on 5 May 2015 (9 pages)
8 May 2015Registration of charge SC4859730001, created on 5 May 2015 (9 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
(36 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
(36 pages)