POWERFUL PARTNERSHIPS
Overview
| Company Name | POWERFUL PARTNERSHIPS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC190797 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POWERFUL PARTNERSHIPS?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is POWERFUL PARTNERSHIPS located?
| Registered Office Address | c/o JAMES ANDERSON & CO Pentland Estate Straiton EH30 9QH Edinburgh Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POWERFUL PARTNERSHIPS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for POWERFUL PARTNERSHIPS?
| Annual Return |
|
|---|
What are the latest filings for POWERFUL PARTNERSHIPS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Sep 30, 2013 | 15 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Nov 04, 2013 no member list | 4 pages | AR01 | ||
Current accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||
Termination of appointment of Michael Martin as a director | 1 pages | TM01 | ||
Termination of appointment of Miles Hutchinson as a director | 1 pages | TM01 | ||
Termination of appointment of Victoria Macleod as a director | 1 pages | TM01 | ||
Termination of appointment of Karen Lindsay as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 16 pages | AA | ||
Annual return made up to Nov 04, 2012 no member list | 8 pages | AR01 | ||
Appointment of Miss Anne Chiswell as a director | 2 pages | AP01 | ||
Appointment of Mr Miles Mccallum Hutchinson as a director | 2 pages | AP01 | ||
Appointment of Mr James Toal as a director | 2 pages | AP01 | ||
Appointment of Mrs Victoria Macleod as a director | 2 pages | AP01 | ||
Appointment of Mr Duncan Jenkins as a director | 2 pages | AP01 | ||
Appointment of Ms Anne Chiswell as a secretary | 2 pages | AP03 | ||
Termination of appointment of Michael Martin as a secretary | 1 pages | TM02 | ||
Registered office address changed from * 21 Saughtonhall Drive Edinburgh Lothian EH12 5TW* on Feb 08, 2012 | 1 pages | AD01 | ||
Termination of appointment of Peter Davey as a director | 1 pages | TM01 | ||
Termination of appointment of Paul Bowtle as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 18 pages | AA | ||
Annual return made up to Nov 04, 2011 no member list | 7 pages | AR01 | ||
Annual return made up to Nov 04, 2010 no member list | 7 pages | AR01 | ||
Who are the officers of POWERFUL PARTNERSHIPS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHISWELL, Anne | Secretary | Devon Place EH12 5HJ Edinburgh 7c Midlothian Scotland | 166650530001 | |||||||
| CHISWELL, Anne | Director | c/o James Anderson & Co Straiton EH30 9QH Edinburgh Pentland Estate Lothian Scotland | Scotland | British | 167624030001 | |||||
| JENKINS, Duncan | Director | c/o James Anderson & Co Straiton EH30 9QH Edinburgh Pentland Estate Lothian Scotland | United Kingdom | British | 152741730001 | |||||
| TOAL, James | Director | c/o James Anderson & Co Straiton EH30 9QH Edinburgh Pentland Estate Lothian Scotland | Scotland | British | 164222630001 | |||||
| WILSON, Graham | Director | 49 Haymarket Crescent EH54 8AP Livingston West Lothian | Scotland | British | 117631250001 | |||||
| LAWRIE, Sylvia | Secretary | 278 Rullion Road EH26 9JL Penicuik Midlothian | British | 68976680001 | ||||||
| MARTIN, Michael William Alick | Secretary | Stormont Street PH1 5NW Perth 6 Perthshire | British | 128493430001 | ||||||
| OLDHAM, Andrew | Secretary | 20 Fordyce Street G11 5PH Glasgow | British | 69832480002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SCOTT, Donald Hendry, Reverend | Secretary | 11 Colebrooke Terrace Abington ML12 6SB Biggar Lanarkshire | British | 65808270001 | ||||||
| SMYTH, Harriet | Secretary | 25 Highfield Crescent EH49 7BG Linlithgow West Lothian | British | 65511550001 | ||||||
| THOMSON, John | Secretary | 9 Clerwood Terrace EH12 8PQ Edinburgh Lothian | British | 75620970001 | ||||||
| ALLAN, Shulah | Director | 82 Glasgow Road EH12 8LP Edinburgh | Scotland | British | 1078080002 | |||||
| BLAKEMORE, Helen | Director | 26/7 Rattray Grove Greenbank Village EH10 5TL Edinburgh | Scotland | British | 126334850001 | |||||
| BORTHWICK, Alexandria | Director | 5a Mortonhall Road EH9 2HS Edinburgh Midlothian | British | 116133560001 | ||||||
| BOWTLE, Paul Garnett | Director | Cornhill Way Fairview Park PH1 1LJ Perth 23 Perthshire | Uk | British | 150694280001 | |||||
| BROOKE, Ian | Director | 5/6 Glenogle Road EH3 5HW Edinburgh | British | 75464890006 | ||||||
| COUTTS, Ian Nibloe | Director | 8 Frogston Avenue EH10 7AQ Edinburgh Midlothian | United Kingdom | British | 74065060001 | |||||
| CUMMING, Beth | Director | 28 Saughtonhall Terrace EH12 5RB Edinburgh Midlothian | British | 89988370001 | ||||||
| DAVEY, Peter Christopher William | Director | Sweethope, 1 Coastguard Cottages TD13 5XD Cove Berwickshire | United Kingdom | British | 117631350001 | |||||
| DIAMOND, Susan Craven | Director | 59 Hillview Crescent EH12 8QF Edinburgh | British | 97442800001 | ||||||
| DICK, Sally | Director | 11 Palmerston Road EH9 1TL Edinburgh Lothian | British | 75464930001 | ||||||
| FUTCHER, Elizabeth Ann | Director | 34 Polwarth Crescent EH11 1HN Edinburgh | British | 76825060002 | ||||||
| HARROLD, David John | Director | 9 South Learmonth Gardens EH4 1EZ Edinburgh | British | 88368180001 | ||||||
| HOGG, Fay Marina | Director | 384 Ferry Road EH5 3QG Edinburgh | United Kingdom | British | 124966110001 | |||||
| HUNTER, Colin | Director | 52 Clerk Road EH26 9EZ Penicuik Midlothian | British | 68954690001 | ||||||
| HUTCHINSON, Miles Mccallum | Director | c/o James Anderson & Co Straiton EH30 9QH Edinburgh Pentland Estate Lothian Scotland | Scotland | British | 134134570001 | |||||
| IRONSIDE, Theresa | Director | 29 Hillview Road EH12 8QH Edinburgh Lothian | British | 75464830001 | ||||||
| KEMP, Merlin | Director | Flat 3f3, 16 Marionville Road EH7 5TX Edinburgh Lothian | British | 82890540001 | ||||||
| LESLIE, Siobhan | Director | Brunstane Road North EH15 2JL Edinburgh 10 Midlothian | Uk | Irish | 150694540001 | |||||
| LINDSAY, Karen Jones | Director | Acredales EH41 4NU Haddington 62 West Lothian | United Kingdom | British | 129282000001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MACLEOD, Victoria | Director | c/o James Anderson & Co Straiton EH30 9QH Edinburgh Pentland Estate Lothian Scotland | Scotland | British | 147860480002 | |||||
| MARTIN, Michael William Alick | Director | Stormont Street PH1 5NW Perth 6 Perthshire | United Kingdom | British | 128493430001 | |||||
| MCKNIGHT, Neil Andrew | Director | 71 Woodfield Avenue EH13 0QP Edinburgh Midlothian | British | 107133100001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0