POWER ONE GROUP LIMITED

POWER ONE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePOWER ONE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC363526
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POWER ONE GROUP LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is POWER ONE GROUP LIMITED located?

    Registered Office Address
    Unit 3b Lyon Road
    Linwood Industrial Estate, Linwood
    PA3 3BQ Paisley
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of POWER ONE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWER 1 CELLULAR LIMITEDAug 04, 2009Aug 04, 2009

    What are the latest accounts for POWER ONE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for POWER ONE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing for the termination of Victoria Macdonald as a director

    3 pagesRP04TM01

    Registered office address changed from 51 India Drive Inchinnan Renfrew PA4 9LF Scotland to Unit 3B Lyon Road Linwood Industrial Estate, Linwood Paisley PA3 3BQ on Oct 07, 2019

    1 pagesAD01

    Termination of appointment of Victoria Macdonald as a director on Apr 30, 2019

    1 pagesTM01
    Annotations
    DateAnnotation
    Oct 08, 2019Second Filing The information on the form TM01 has been replaced by a second filing on 08/10/2019

    Cessation of Reno Ventures Limited as a person with significant control on Mar 01, 2019

    1 pagesPSC07

    Alterations to floating charge SC3635260003

    14 pages466(Scot)

    Statement of capital following an allotment of shares on Oct 18, 2018

    • Capital: GBP 8.84
    8 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Oct 18, 2018

    6 pagesSH02

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC3635260003, created on Aug 24, 2018

    8 pagesMR01

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

    Alterations to floating charge SC3635260001

    15 pages466(Scot)

    Registration of charge SC3635260002, created on Jul 19, 2018

    23 pagesMR01

    Current accounting period extended from Feb 28, 2018 to Aug 28, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2017

    RES15

    Registration of charge SC3635260001, created on Sep 29, 2017

    26 pagesMR01

    Notification of Reno Ventures Limited as a person with significant control on Sep 01, 2017

    1 pagesPSC02

    Registered office address changed from Unit 3B Linwood Industrial Estate Lyon Road, Linwood Paisley Renfrewshire PA3 3BQ to 51 India Drive Inchinnan Renfrew PA4 9LF on Sep 01, 2017

    1 pagesAD01

    Termination of appointment of Mark David Ward as a director on Sep 01, 2017

    1 pagesTM01

    Appointment of Victoria Macdonald as a director on Sep 01, 2017

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 30, 2019Other The address of Victoria MacDonald, former director of POWER ONE GROUP LIMITED, was partially-suppressed on 30/11/2019 under section 1088 of the Companies Act 2006

    Cessation of Mark David Ward as a person with significant control on Sep 01, 2017

    1 pagesPSC07

    Confirmation statement made on Aug 04, 2017 with no updates

    3 pagesCS01

    Who are the officers of POWER ONE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    139987600001
    MABBOTT, Stephen George
    Inveresk Gate
    EH21 7TB Inveresk
    5
    Director
    Inveresk Gate
    EH21 7TB Inveresk
    5
    ScotlandBritishCompany Registration Agent133953120001
    MACDONALD, Victoria
    PA4
    Director
    PA4
    ScotlandBritishCompany Director237423190002
    WARD, Mark David
    Linwood Industrial Estate
    Lyon Road, Linwood
    PA3 3BQ Paisley
    Unit 3b
    Renfrewshire
    Scotland
    Director
    Linwood Industrial Estate
    Lyon Road, Linwood
    PA3 3BQ Paisley
    Unit 3b
    Renfrewshire
    Scotland
    ScotlandBritishElectrician120908610002

    Who are the persons with significant control of POWER ONE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reno Ventures Limited
    India Drive
    Inchinnan
    PA4 9LF Renfrew
    51
    Scotland
    Sep 01, 2017
    India Drive
    Inchinnan
    PA4 9LF Renfrew
    51
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc575153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mark David Ward
    Linwood Industrial Estate
    Lyon Road, Linwood
    PA3 3BQ Paisley
    Unit 3b
    Renfrewshire
    Aug 04, 2016
    Linwood Industrial Estate
    Lyon Road, Linwood
    PA3 3BQ Paisley
    Unit 3b
    Renfrewshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does POWER ONE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 24, 2018
    Delivered On Aug 29, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Advantedge Commercial Finance (North) Limited
    Transactions
    • Aug 29, 2018Registration of a charge (MR01)
    • Mar 13, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 19, 2018
    Delivered On Jul 20, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catalyst Business Finance LTD
    Transactions
    • Jul 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 29, 2017
    Delivered On Oct 04, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Igf Invoice Finance Limited
    Transactions
    • Oct 04, 2017Registration of a charge (MR01)
    • Aug 04, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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