POWER DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC260416
Status In Administration
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, LEVEL 8, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Administrator's progress report; Statement of affairs with form 2.13B(Scot); Statement of administrator's deemed proposal. The most likely internet sites of POWER DEVELOPMENTS LIMITED are www.powerdevelopments.co.uk, and www.power-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Developments Limited is a Private Limited Company. The company registration number is SC260416. Power Developments Limited has been working since 08 December 2003. The present status of the company is In Administration. The registered address of Power Developments Limited is Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3bx. . WEIR, Bruce Calder is a Secretary of the company. COATES, Alasdair Derek is a Director of the company. WEIR, Bruce Calder is a Director of the company. Secretary MCGUINNESS, Neil Stephen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLEMENCE, John Michael Offer has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director SMART, Douglas William has been resigned. Director WOTHERSPOON, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WEIR, Bruce Calder
Appointed Date: 07 January 2010

Director
COATES, Alasdair Derek
Appointed Date: 27 November 2006
59 years old

Director
WEIR, Bruce Calder
Appointed Date: 08 December 2003
51 years old

Resigned Directors

Secretary
MCGUINNESS, Neil Stephen
Resigned: 19 March 2010
Appointed Date: 08 December 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Director
CLEMENCE, John Michael Offer
Resigned: 04 May 2005
Appointed Date: 08 December 2003
52 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 07 January 2010
Appointed Date: 08 December 2003
57 years old

Director
SMART, Douglas William
Resigned: 14 January 2009
Appointed Date: 14 April 2008
53 years old

Director
WOTHERSPOON, Robert John
Resigned: 07 January 2010
Appointed Date: 08 December 2003
67 years old

POWER DEVELOPMENTS LIMITED Events

13 Jan 2017
Administrator's progress report
31 Oct 2016
Statement of affairs with form 2.13B(Scot)
05 Sep 2016
Statement of administrator's deemed proposal
12 Aug 2016
Statement of administrator's proposal
06 Jul 2016
Registered office address changed from 37 One 37 George Street Edinburgh EH2 2HN to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 6 July 2016
...
... and 55 more events
23 Jan 2004
Partic of mort/charge *
22 Dec 2003
Accounting reference date shortened from 31/12/04 to 30/09/04
22 Dec 2003
Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100
08 Dec 2003
Secretary resigned
08 Dec 2003
Incorporation

POWER DEVELOPMENTS LIMITED Charges

21 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot Q3, duloch park, dunfermline.
21 December 2007
Standard security
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Taylor Wimpey Developments Limited
Description: Plot Q3 extending to 3.35 acres at duloch park, dunfermline.
19 December 2006
Standard security
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Car showroom at dunsdalehaugh, selkirk SEL1239.
30 November 2006
Standard security
Delivered: 6 December 2006
Status: Satisfied on 24 April 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 100-104 boglemart street stevenston ayrshire AYR31769.
30 November 2006
Standard security
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dunsdalehaugh, selkirk SEL3170.
27 November 2006
Floating charge
Delivered: 4 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 February 2004
Floating charge
Delivered: 27 February 2004
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
14 January 2004
Standard security
Delivered: 23 January 2004
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at high street & roxburgh street, galashiels.