Active - Proposal to Strike off
Company Information for LUCAS POWER & CONTROL LIMITED
OFFICE 52, BILSTON GLEN PHASE 3, DRYDEN ROAD, LOANHEAD, EDINBURGH, LOTHIANS, EH20 9LZ,
|
Company Registration Number
SC137141
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
LUCAS POWER & CONTROL LIMITED | |||
Legal Registered Office | |||
OFFICE 52, BILSTON GLEN PHASE 3 DRYDEN ROAD, LOANHEAD EDINBURGH LOTHIANS EH20 9LZ Other companies in EH20 | |||
| |||
Company Number | SC137141 | |
---|---|---|
Company ID Number | SC137141 | |
Date formed | 1992-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-28 18:58:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARK KNEEBONE |
||
DAVID ALFRED HILL |
||
STEPHEN MARK KNEEBONE |
||
LAURENCE HILARY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BRUCE |
Company Secretary | ||
COLIN ANDREW HOGG |
Director | ||
NEIL RICHARD LUCAS |
Director | ||
CHRISTOPHER JOHN GILL |
Company Secretary | ||
COSEC LIMITED |
Nominated Secretary | ||
COSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GDR ASSOCIATES LIMITED | Company Secretary | 2001-02-19 | CURRENT | 1991-07-02 | Active - Proposal to Strike off | |
WEIRGROVE AUTOMATION LIMITED | Company Secretary | 1996-06-11 | CURRENT | 1996-04-04 | Active | |
INVERTECH LIMITED | Company Secretary | 1994-04-28 | CURRENT | 1994-04-08 | Active - Proposal to Strike off | |
PHILLIPSONS ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1936-07-16 | Liquidation | |
UNDERWOODS ELECTRICAL DISTRIBUTORS LIMITED | Company Secretary | 1991-02-13 | CURRENT | 1955-02-04 | Active | |
UEP SWITCHGEAR LIMITED | Company Secretary | 1991-02-13 | CURRENT | 1988-06-27 | Active | |
UNDERWOODS GROUP LIMITED | Company Secretary | 1990-12-20 | CURRENT | 1988-02-25 | Active | |
GDR ASSOCIATES LIMITED | Director | 2001-02-19 | CURRENT | 1991-07-02 | Active - Proposal to Strike off | |
WEIRGROVE AUTOMATION LIMITED | Director | 1996-06-11 | CURRENT | 1996-04-04 | Active | |
G.D. UNDERWOOD (WALLINGFORD) LIMITED | Director | 1991-11-15 | CURRENT | 1966-01-25 | Active - Proposal to Strike off | |
PHILLIPSONS ELECTRICAL CONTRACTORS LIMITED | Director | 1991-11-15 | CURRENT | 1936-07-16 | Liquidation | |
UNDERWOODS ELECTRICAL DISTRIBUTORS LIMITED | Director | 1991-02-13 | CURRENT | 1955-02-04 | Active | |
UEP SWITCHGEAR LIMITED | Director | 1991-02-13 | CURRENT | 1988-06-27 | Active | |
BROADWAY CHAMBERS (WHETSTONE) LIMITED | Director | 1991-02-13 | CURRENT | 1971-07-01 | Active - Proposal to Strike off | |
UNDERWOODS GROUP LIMITED | Director | 1990-12-20 | CURRENT | 1988-02-25 | Active | |
GDR ASSOCIATES LIMITED | Director | 2001-02-19 | CURRENT | 1991-07-02 | Active - Proposal to Strike off | |
WEIRGROVE AUTOMATION LIMITED | Director | 1996-06-11 | CURRENT | 1996-04-04 | Active | |
INVERTECH LIMITED | Director | 1994-04-28 | CURRENT | 1994-04-08 | Active - Proposal to Strike off | |
PHILLIPSONS ELECTRICAL CONTRACTORS LIMITED | Director | 1991-11-15 | CURRENT | 1936-07-16 | Liquidation | |
UNDERWOODS ELECTRICAL DISTRIBUTORS LIMITED | Director | 1991-02-13 | CURRENT | 1955-02-04 | Active | |
UEP SWITCHGEAR LIMITED | Director | 1991-02-13 | CURRENT | 1988-06-27 | Active | |
UNDERWOODS GROUP LIMITED | Director | 1990-12-20 | CURRENT | 1988-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK KNEEBONE | |
TM02 | Termination of appointment of Stephen Mark Kneebone on 2021-03-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Laurence Hilary Smith on 2010-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | Return made up to 13/03/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | Return made up to 13/03/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD EDINBURGH, EH20 9QH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
122 | S-DIV 01/08/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/06/98--------- £ SI 900@1=900 £ IC 100/1000 | |
363s | RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 73 LOGIE GREEN ROAD EDINBURGH EH7 4HP | |
287 | REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 72 RATCLIFFE TERRACE EDINBURGH EH9 1ST |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-05-01 | £ 189,088 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 348,352 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCAS POWER & CONTROL LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1,000 |
Cash Bank In Hand | 2012-05-01 | £ 189,383 |
Cash Bank In Hand | 2011-05-01 | £ 348,647 |
Current Assets | 2012-05-01 | £ 189,383 |
Current Assets | 2011-05-01 | £ 348,647 |
Secured Debts | 2012-05-01 | £ 189,088 |
Secured Debts | 2011-05-01 | £ 348,352 |
Shareholder Funds | 2012-05-01 | £ 295 |
Shareholder Funds | 2011-05-01 | £ 295 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LUCAS POWER & CONTROL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |