POWER ADAPTERS UK LIMITED
Overview
| Company Name | POWER ADAPTERS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC367264 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POWER ADAPTERS UK LIMITED?
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is POWER ADAPTERS UK LIMITED located?
| Registered Office Address | 40 Queen Mary's Court Winchburgh EH52 6FN Broxburn Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POWER ADAPTERS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| A1 SALON LTD. | Oct 22, 2009 | Oct 22, 2009 |
What are the latest accounts for POWER ADAPTERS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for POWER ADAPTERS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for POWER ADAPTERS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 40 Queen Mary's Court Winchburgh Broxburn EH52 6FN on Oct 29, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Deborah King on Oct 29, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Alistair William Pretswell on Oct 29, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Registered office address changed from 5B Old Stage Road 5B Old Stage Road Fountainhall Galashiels Borders TD1 2SY Scotland to 272 Bath Street Glasgow G2 4JR on Aug 13, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 22, 2017 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Registered office address changed from 1B Drum Street Edinburgh EH17 8QQ Scotland to 5B Old Stage Road 5B Old Stage Road Fountainhall Galashiels Borders TD1 2SY on Aug 07, 2017 | 1 pages | AD01 | ||
Registered office address changed from 5 Old Stage Road Fountainhall Galashiels Scottish Borders TD1 2SY to 1B Drum Street Edinburgh EH17 8QQ on Dec 05, 2016 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of POWER ADAPTERS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Deborah | Secretary | Queen Mary's Court Winchburgh EH52 6FN Broxburn 40 Scotland | British | 155120250001 | ||||||
| PRETSWELL, Alistair William | Director | Queen Mary's Court Winchburgh EH52 6FN Broxburn 40 Scotland | Scotland | British | 154697870002 | |||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
| MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 44652340001 | |||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
Who are the persons with significant control of POWER ADAPTERS UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alistair William Pretswell | Apr 06, 2016 | Queen Mary's Court Winchburgh EH52 6FN Broxburn 40 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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