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

RAISEPOWER LTD

GEMINI HOUSE, BRENT AVENUE, MONTROSE, DD10 9PB,
Company Registration Number
SC279980
Private Limited Company
Active

Company Overview

About Raisepower Ltd
RAISEPOWER LTD was founded on 2005-02-15 and has its registered office in Montrose. The organisation's status is listed as "Active". Raisepower Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAISEPOWER LTD
 
Legal Registered Office
GEMINI HOUSE
BRENT AVENUE
MONTROSE
DD10 9PB
Other companies in AB12
 
Filing Information
Company Number SC279980
Company ID Number SC279980
Date formed 2005-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870596491  
Last Datalog update: 2025-03-05 06:11:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAISEPOWER LTD
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.

Company Officers of RAISEPOWER LTD

Current Directors
Officer Role Date Appointed
NICOLA WILSON
Company Secretary 2005-02-15
MICHAEL SMITH
Director 2005-02-15
NICOLA SMITH
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SMITH
Director 2010-11-08 2017-01-31
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-02-15 2005-02-15
DUPORT DIRECTOR LIMITED
Nominated Director 2005-02-15 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SMITH ABERSEA ENGINEERING LIMITED Director 2017-10-06 CURRENT 2014-01-09 Active

More director information

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
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15Director's details changed for Mr Scott Robert Harper on 2024-02-15
2024-02-15Director's details changed for Barry Canfield on 2024-02-15
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16Director's details changed for Mr Scott Robert Harper on 2022-01-08
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CH01Director's details changed for Mr Scott Robert Harper on 2022-01-08
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28TM02Termination of appointment of Nicola Wilson on 2020-10-28
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-03-10PSC05Change of details for Mesh Global Limited as a person with significant control on 2020-02-01
2020-03-10CH01Director's details changed for Mrs Nicola Wilson on 2020-02-01
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Gemini House Brent Avenue Montrose United Kingdom
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-11CH01Director's details changed for Michael Smith on 2019-02-11
2019-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA WILSON on 2019-02-11
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21AP01DIRECTOR APPOINTED SCOTT ROBERT HARPER
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-03-28PSC07CESSATION OF MICHAEL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28PSC02Notification of Mesh Global Limited as a person with significant control on 2017-10-06
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Mesh House Unit 5 Brent Avenue Montrose Scotland DD10 9PB Scotland
2017-02-21SH06Cancellation of shares. Statement of capital on 2016-01-31 GBP 10
2017-02-21SH03Purchase of own shares
2017-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA SMITH / 05/02/2017
2017-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA SMITH / 02/01/2017
2017-02-15CH01Director's details changed for Miss Nicola Smith on 2017-01-02
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM Unit 5 Cairnrobin Pipe Yard Marywell Aberdeen Scotland AB12 4SB Scotland
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM Raisepower Ltd Minto Road Altens Industrial Estate Aberdeen Scotland AB12 3LU
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 18
2016-02-19AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 18
2015-02-25AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18DISS40Compulsory strike-off action has been discontinued
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 18
2014-06-17AR0115/02/14 ANNUAL RETURN FULL LIST
2014-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-22AR0115/02/13 FULL LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 05/12/2012
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM UNIT 2 BURNBANK BUSINESS UNITS SOUTER HEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF SCOTLAND
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-10AP01DIRECTOR APPOINTED MISS NICOLA SMITH
2012-02-23AR0115/02/12 FULL LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0115/02/11 FULL LIST
2010-11-22SH0108/11/10 STATEMENT OF CAPITAL GBP 18.00
2010-11-15AP01DIRECTOR APPOINTED COLIN SMITH
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM SHILOAH FINDON PORTLETHEN AB12 4RL
2010-09-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-05AR0115/02/10 FULL LIST
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 15/02/2010
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363sRETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-20225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-0488(2)RAD 15/02/05--------- £ SI 8@1=8 £ IC 2/10
2005-02-15288bDIRECTOR RESIGNED
2005-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to RAISEPOWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-13
Fines / Sanctions
No fines or sanctions have been issued against RAISEPOWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAISEPOWER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2021-03-31

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 RAISEPOWER LTD

Intangible Assets
Patents
We have not found any records of RAISEPOWER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAISEPOWER LTD
Trademarks
We have not found any records of RAISEPOWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAISEPOWER LTD. 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 (71129 - Other engineering activities) as RAISEPOWER LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where RAISEPOWER LTD 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 TypeProposal to Strike Off
Defending partyRAISEPOWER LTDEvent Date2014-06-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAISEPOWER LTD 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 RAISEPOWER LTD 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.