UKBizDB.co.uk

POWER 1 ELECTRICAL CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Power 1 Electrical Contractors Limited. The company was founded 17 years ago and was given the registration number SC322048. The firm's registered office is in GLASGOW. You can find them at C/o French Duncan Llp, 133 Finnieston Street, Glasgow, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:POWER 1 ELECTRICAL CONTRACTORS LIMITED
Company Number:SC322048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 April 2007
End of financial year:31 January 2016
Jurisdiction:Scotland
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Maxwell Drive, Glasgow, Scotland, G41 5DR

Director24 April 2007Active
4, Manor Park Avenue, Paisley, United Kingdom, PA2 9BF

Secretary24 April 2007Active
17, Essex Court, Station Road, London, England, SW13 0ER

Director16 September 2015Active
Unit 3b, Lyon Road, Linwood Industrial Estate, Linwood, Paisley, Scotland, PA3 3BQ

Director16 September 2015Active
Unit K Minerva Works, Miller Street, Johnstone, PA5 8HP

Director01 March 2010Active

People with Significant Control

Mr Mark David Ward
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-07-03Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2020-07-03Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2020-01-22Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-09-12Insolvency

Liquidation in administration automatic end of case scotland.

Download
2019-03-14Insolvency

Liquidation in administration progress report scotland.

Download
2018-09-14Insolvency

Liquidation in administration progress report scotland.

Download
2018-06-19Insolvency

Liquidation in administration extension of period scotland.

Download
2018-03-08Insolvency

Liquidation in administration progress report scotland.

Download
2017-11-09Insolvency

Liquidation in administration deemed proposal scotland.

Download
2017-11-02Insolvency

Liquidation in administration proposals scotland.

Download
2017-11-02Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2017-09-11Address

Change registered office address company with date old address new address.

Download
2017-09-11Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2017-09-06Resolution

Resolution.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Appoint person director company with name date.

Download
2015-10-06Officers

Appoint person director company with name date.

Download
2015-10-06Mortgage

Mortgage satisfy charge full.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.