Warning: file_put_contents(c/ada4948864c84c2155dc1eaafff7fc44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Power Textiles Limited, EH2 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWER TEXTILES LIMITED

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

This company is commonly known as Power Textiles Limited. The company was founded 17 years ago and was given the registration number SC316961. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWER TEXTILES LIMITED
Company Number:SC316961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary21 February 2007Active
Upland House, Ettrick Road, Selkirk, TD7 5AJ

Director21 February 2007Active
8 Ravelrig Road, Balerno, Edinburgh, EH14 7DG

Director21 February 2007Active
12, Inveralmond Drive, Edinburgh, EH4 6JX

Director16 August 2012Active
7, King's Cramond, Barnton, Edinburgh, EH4 6RL

Director16 August 2012Active

People with Significant Control

Dr Robert Rhodes Mather
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:Upland House, Ettrick Road, Selkirk, TD7 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor John Ivor Barrett Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:8 Ravelrig Road, Balerno, Edinburgh, EH14 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Officers

Termination director company with name termination date.

Download
2016-09-02Officers

Termination director company with name termination date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.