Company NameAbercromby Power Limited
DirectorsMartin Patrick McAdam and Alan George Baker
Company StatusActive
Company NumberSC504413
CategoryPrivate Limited Company
Incorporation Date27 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Martin Patrick McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Abercromby Place
Edinburgh
EH3 6QE
Scotland
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32a Abercromby Place
Edinburgh
EH3 6QE
Scotland
Director NameMr Paul Cyril Dowling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2016(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 24 February 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence Address32a Abercromby Place
Edinburgh
EH3 6QE
Scotland

Location

Registered Address32a Abercromby Place
Edinburgh
EH3 6QE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 1 day from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
24 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 27 April 2019 with updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
14 March 2017Purchase of own shares. (3 pages)
14 March 2017Purchase of own shares. (3 pages)
14 March 2017Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 102.22
(6 pages)
14 March 2017Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 102.22
(6 pages)
9 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2017Termination of appointment of Paul Cyril Dowling as a director on 24 February 2017 (2 pages)
9 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2017Termination of appointment of Paul Cyril Dowling as a director on 24 February 2017 (2 pages)
22 February 2017Statement of capital on 22 February 2017
  • GBP 0.01
(3 pages)
22 February 2017Solvency Statement dated 20/02/17 (2 pages)
22 February 2017Statement by Directors (2 pages)
22 February 2017Solvency Statement dated 20/02/17 (2 pages)
22 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2017Statement of capital on 22 February 2017
  • GBP 0.01
(3 pages)
22 February 2017Statement by Directors (2 pages)
22 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2017Appointment of Mr Paul Cyril Dowling as a director on 2 February 2016 (2 pages)
5 January 2017Appointment of Mr Paul Cyril Dowling as a director on 2 February 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
10 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 111.11
(4 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 111.11
(4 pages)
14 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 100
(4 pages)
14 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 100
(4 pages)
14 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 100
(4 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)