Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POWER DEVELOPMENTS LIMITED
Company Information for

POWER DEVELOPMENTS LIMITED

GRANT THORNTON UK LLP, LEVEL 8, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC260416
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Power Developments Ltd
POWER DEVELOPMENTS LIMITED was founded on 2003-12-08 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Power Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
POWER DEVELOPMENTS LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
LEVEL 8
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in EH2
 
Filing Information
Company Number SC260416
Company ID Number SC260416
Date formed 2003-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB249152793  
Last Datalog update: 2019-06-04 13:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER DEVELOPMENTS LIMITED
Is this data useful to you?
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.
Companies with same name POWER DEVELOPMENTS LIMITED
The following companies were found which have the same name as POWER DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER DEVELOPMENTS (HANDFORTH) LIMITED 107 Padfield Main Road Padfield Glossop SK13 1ET Active - Proposal to Strike off Company formed on the 1996-04-22
POWER DEVELOPMENTS (UK) LIMITED Lodge Park Lodge Lane Langham Colchester ESSEX CO4 5NE Active Company formed on the 2008-03-20
POWER DEVELOPMENTS LIMITED 35, BROOKFIELD PLACE, BLACKROCK, CO. DUBLIN. Dissolved Company formed on the 1990-04-20
POWER DEVELOPMENTS PTY LTD. ATTN: BRIAN BRODRICK, ESQ. 666 FIFTH AVENUE NEW YORK NY 10103 Active Company formed on the 2009-03-02
POWER DEVELOPMENTS (INDIA) LTD 470/2 LAKE TOWN BLOCK B KOLKATA West Bengal 700089 STRIKE OFF Company formed on the 1985-06-04
POWER DEVELOPMENTS (W.A.) PTY LTD Active Company formed on the 1995-06-08
POWER DEVELOPMENTS AND CONSTRUCTION PTY LTD NSW 2153 Active Company formed on the 2011-01-21
POWER DEVELOPMENTS PTY LTD Strike-off action in progress Company formed on the 2003-12-03
POWER DEVELOPMENTS PTE LTD RAFFLES PLACE Singapore 048621 Dissolved Company formed on the 2008-09-10
POWER DEVELOPMENTS LLC Delaware Unknown
POWER DEVELOPMENTS LIMITED Dissolved Company formed on the 1973-06-26
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR COATES
2018-07-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-06-082.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR COATES
2018-02-20TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WEIR
2018-01-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR
2017-08-222.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-07-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-152.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2017-06-072.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-05-112.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2017-01-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-312.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-09-052.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-08-122.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 37 ONE 37 GEORGE STREET EDINBURGH EH2 2HN
2016-06-292.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 547417
2015-12-15AR0108/12/15 FULL LIST
2015-05-08AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 547417
2014-12-18AR0108/12/14 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 547417
2014-01-12AR0108/12/13 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-04AR0108/12/12 FULL LIST
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-05AR0108/12/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-18AR0108/12/10 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DEREK COATES / 08/12/2010
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CALDER WEIR / 08/12/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-25RES03EXEMPTION FROM APPOINTING AUDITORS
2010-05-25SH0107/05/10 STATEMENT OF CAPITAL GBP 547417
2010-04-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-04-14AP03SECRETARY APPOINTED BRUCE CALDER WEIR
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY NEIL MCGUINNESS
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY NEIL MCGUINNESS
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH
2010-01-06AR0108/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CALDER WEIR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DEREK COATES / 06/01/2010
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS SMART
2008-05-22288aDIRECTOR APPOINTED DOUGLAS WILLIAM SMART
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-17363sRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-09419a(Scot)DEC MORT/CHARGE *****
2006-12-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-28363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-28419a(Scot)DEC MORT/CHARGE *****
2006-11-28288aNEW DIRECTOR APPOINTED
2006-05-23363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-30288bDIRECTOR RESIGNED
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6AQ
2005-01-25363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND
2005-01-04363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-03-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-22225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2003-12-2288(2)RAD 08/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-08288bSECRETARY RESIGNED
2003-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to POWER DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-08-29
Appointment of Administrators2016-07-01
Fines / Sanctions
No fines or sanctions have been issued against POWER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-01-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-08 Outstanding TAYLOR WIMPEY DEVELOPMENTS LIMITED
STANDARD SECURITY 2006-12-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-12-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-12-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-11-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2004-02-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 POWER DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of POWER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of POWER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as POWER DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where POWER DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPOWER DEVELOPMENTS LIMITEDEvent Date2017-08-29
Nature of business:Property investment David Dunckley of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU (IP No. 9467 ) was appointed as Joint Administrator of Power Developments Limited on 3 August 2017 by notice of appointment lodged in the Court of Session. David Dunckley is in office with Stuart Preston (IP No. 13430 ) of Grant Thornton UK LLP , Level 8, 110 Queen Street, Glasgow, G1 3BX , appointed as Joint Administrator on 20 June 2016 . For further information please contact Laura Muirhead on 0131 659 8551 / laura.muirhead@uk.gt.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOWER DEVELOPMENTS LIMITEDEvent Date2016-06-20
Stuart Preston (IP No. 13430 ) and Rob Caven (IP No. 8784 ) Grant Thornton UK LLP , Level 8, 110 Queen Street, Glasgow G1 3BX :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.