Company NamePowertec Electrotechnical Services Limited
DirectorGraeme Ian Anderson
Company StatusActive
Company NumberSC375974
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graeme Ian Anderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKildowan 16 Wilton Hill
Hawick
Roxburghshire
TD9 8BA
Scotland
Secretary NameGraeme Ian Anderson
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKildowan 16 Wilton Hill
Hawick
Roxburghshire
TD9 8BA
Scotland

Contact

Telephone01450 373710
Telephone regionHawick

Location

Registered AddressKildowan 16 Wilton Hill
Hawick
Roxburghshire
TD9 8BA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Financials

Year2013
Net Worth£18,202
Cash£11,867
Current Liabilities£32,076

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 Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 June 2013Director's details changed for Graeme Ian Anderson on 15 May 2013 (2 pages)
3 June 2013Registered office address changed from 21/1 Ettrick Terrace Hawick Roxburghshire TD9 9LJ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 21/1 Ettrick Terrace Hawick Roxburghshire TD9 9LJ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 21/1 Ettrick Terrace Hawick Roxburghshire TD9 9LJ United Kingdom on 3 June 2013 (1 page)
3 June 2013Director's details changed for Graeme Ian Anderson on 15 May 2013 (2 pages)
3 June 2013Secretary's details changed for Graeme Ian Anderson on 15 May 2013 (2 pages)
3 June 2013Secretary's details changed for Graeme Ian Anderson on 15 May 2013 (2 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2010Incorporation (46 pages)
31 March 2010Incorporation (46 pages)