Company NamePower Circle Ltd
Company StatusActive
Company NumberSC660384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2020(3 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Caroline Anne Butterfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(same day as company formation)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address5 Manse Lane
Stromness
Orkney Islands
KW16 3AP
Scotland
Director NameMr Jonathan Howard Cape
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(same day as company formation)
RoleSocial Enterprise Manager
Country of ResidenceScotland
Correspondence Address17 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DU
Scotland
Director NameMs Therese Caroline Vogt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Smithycroft
Bourtie
Inverurie
Aberdeenshire
AB51 0HN
Scotland
Secretary NameMr Jonathan Howard Cape
StatusCurrent
Appointed04 May 2020(same day as company formation)
RoleCompany Director
Correspondence Address17 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DU
Scotland
Director NameMs Amy Jennet Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address6 Balcairn Cottages, Balcairn
Oldmeldrum
Inverurie
AB51 0EU
Scotland
Director NameMr Martin Thomas Mathers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Finlay Terrace
Pitlochry
PH16 5EU
Scotland
Director NameMr Fraser James Frederick Stewart
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address1/2, 70 Albert Road
Glasgow
G42 8DW
Scotland
Director NameMr Neil Clapperton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(9 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 December 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCliff Cottage Dunnyfell Road
Muchalls
Stonehaven
AB39 3RL
Scotland

Location

Registered AddressPower Circle Ltd C/O Anderson Strathern Llp
58 Morrison St
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 December 2023Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to Power Circle Ltd C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP on 8 December 2023 (1 page)
19 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 December 2022Change of details for Mrs Caroline Anne Butterfield as a person with significant control on 15 June 2022 (2 pages)
17 December 2022Notification of Fraser James Frederick Stewart as a person with significant control on 18 August 2022 (2 pages)
17 December 2022Change of details for Ms Therese Caroline Vogt as a person with significant control on 15 June 2022 (2 pages)
17 December 2022Director's details changed for Mrs Caroline Anne Butterfield on 15 December 2022 (2 pages)
17 December 2022Change of details for Ms Amy Jennet Gray as a person with significant control on 15 June 2022 (2 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2022Memorandum and Articles of Association (16 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2022Appointment of Mr Fraser James Frederick Stewart as a director on 18 August 2022 (2 pages)
15 June 2022Notification of Martin Thomas Mathers as a person with significant control on 15 June 2022 (2 pages)
15 June 2022Appointment of Mr Martin Thomas Mathers as a director on 15 June 2022 (2 pages)
6 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 December 2021Termination of appointment of Neil Clapperton as a director on 7 December 2021 (1 page)
7 December 2021Cessation of Neil Clapperton as a person with significant control on 7 December 2021 (1 page)
4 May 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
19 February 2021Appointment of Mr Neil Clapperton as a director on 19 February 2021 (2 pages)
19 February 2021Notification of Neil Clapperton as a person with significant control on 19 February 2021 (2 pages)
29 July 2020Notification of Amy Jennet Gray as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Appointment of Ms Amy Jennet Gray as a director on 29 July 2020 (2 pages)
4 May 2020Incorporation (32 pages)