Company NameEmpower Contracting Ltd
DirectorRobin Kieth Deats
Company StatusActive
Company NumberSC496346
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Robin Kieth Deats
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Mill Cottage, Craigforth
Stirling
Stirlingshire
FK9 4UH
Scotland

Location

Registered Address36-40 Cowane Street
Stirling
Stirlingshire
FK8 1JR
Scotland
ConstituencyStirling
WardCastle
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 January 2023 (4 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
14 February 2022Change of details for Mr Robin Kieth Deats as a person with significant control on 6 April 2016 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
10 February 2022Registered office address changed from Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland to 36-40 Cowane Street Stirling Stirlingshire FK8 1JR on 10 February 2022 (1 page)
10 February 2022Director's details changed for Mr Robin Kieth Deats on 10 February 2022 (2 pages)
10 February 2022Change of details for Mr Robin Kieth Deats as a person with significant control on 10 February 2022 (2 pages)
10 February 2022Director's details changed for Mr Robin Kieth Deats on 10 February 2022 (2 pages)
10 February 2022Change of details for Mr Robin Kieth Deats as a person with significant control on 10 February 2022 (2 pages)
7 February 2022Micro company accounts made up to 31 January 2022 (5 pages)
19 March 2021Micro company accounts made up to 31 January 2021 (5 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
4 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
9 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
10 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
10 February 2020Change of details for Mr Robin Kieth Deats as a person with significant control on 10 February 2020 (2 pages)
10 June 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 January 2019Registered office address changed from 12 Littlejohn Street Stirling FK8 1ZG to Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ on 31 January 2019 (1 page)
7 November 2018Director's details changed for Mr Robin Kieth Deats on 31 October 2018 (2 pages)
26 October 2018Registered office address changed from 12 Littlejohn Street Stirling FK8 1ZG Scotland to 12 Littlejohn Street Stirling FK8 1ZG on 26 October 2018 (2 pages)
11 October 2018Registered office address changed from The Bothy, Gilston Farm Polmont Falkirk FK2 0YQ Scotland to 12 Littlejohn Street Stirling FK8 1ZG on 11 October 2018 (1 page)
29 May 2018Registered office address changed from Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland to The Bothy, Gilston Farm Polmont Falkirk FK2 0YQ on 29 May 2018 (1 page)
29 May 2018Change of details for Mr Robin Kieth Deats as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Robin Kieth Deats on 29 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Director's details changed for Mr Robin Kieth Deats on 31 January 2017 (2 pages)
31 January 2017Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 31 January 2017 (1 page)
31 January 2017Director's details changed for Mr Robin Kieth Deats on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 31 January 2017 (1 page)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
5 February 2015Director's details changed for Mr Robin Keith Deats on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Robin Keith Deats on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Robin Keith Deats on 5 February 2015 (2 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 100
(28 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 100
(28 pages)