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

POWERNINE LIMITED

EDINBURGH, SCOTLAND, EH3,
Company Registration Number
SC264302
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Powernine Ltd
POWERNINE LIMITED was founded on 2004-03-02 and had its registered office in Edinburgh. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
POWERNINE LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Filing Information
Company Number SC264302
Date formed 2004-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-01-16
Type of accounts DORMANT
Last Datalog update: 2018-01-27 22:08:00
Primary Source:Companies House
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.
Companies with same name POWERNINE LIMITED
The following companies were found which have the same name as POWERNINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERNINE PTE. LTD. KELANTAN ROAD Singapore 200028 Active Company formed on the 2018-03-30

Company Officers of POWERNINE LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2015-10-30
WILLIAM MARTIN BRUCE
Director 2004-04-01
WILLIAM LIND MCLEOD
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS DOMINIC FAIRLIE
Director 2004-04-01 2017-03-07
DENNIS WATSON WATT
Director 2004-03-02 2017-03-07
MICHAEL LUIGI PETER ZANRE
Director 2004-03-02 2017-03-07
MICHAEL LUIGI PETER ZANRE
Company Secretary 2004-03-02 2015-10-30
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2004-03-02 2004-03-02
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2004-03-02 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARTIN BRUCE SCOTIA (MIDMILL) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
WILLIAM MARTIN BRUCE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER HOMES LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (HIGHLAND) LIMITED Director 2016-08-24 CURRENT 1995-01-09 Active
WILLIAM MARTIN BRUCE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM MARTIN BRUCE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTSPOOL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM MARTIN BRUCE BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM MARTIN BRUCE SCOTIA (BRECHIN WEST) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
WILLIAM MARTIN BRUCE FIRSTFORM (101) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (EDINBURGH) LIMITED Director 1999-03-18 CURRENT 1993-05-28 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE M. BRUCE & PARTNERS LIMITED Director 1999-03-01 CURRENT 1995-02-13 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES LIMITED Director 1993-04-19 CURRENT 1992-11-02 Active
WILLIAM MARTIN BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1991-06-14 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1991-06-03 CURRENT 1990-03-02 Dissolved 2017-06-20
WILLIAM LIND MCLEOD SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM LIND MCLEOD SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM LIND MCLEOD WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM LIND MCLEOD WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM LIND MCLEOD WEBSTER HOMES LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM LIND MCLEOD SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM LIND MCLEOD BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM LIND MCLEOD SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 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
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-30SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-27DS01APPLICATION FOR STRIKING-OFF
2017-04-27DS01APPLICATION FOR STRIKING-OFF
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27SH1927/04/17 STATEMENT OF CAPITAL GBP 1.00
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CAP-SSSOLVENCY STATEMENT DATED 03/04/17
2017-04-27CAP-SSSOLVENCY STATEMENT DATED 03/04/17
2017-04-27SH20STATEMENT BY DIRECTORS
2017-04-27SH20STATEMENT BY DIRECTORS
2017-04-27RES06REDUCE ISSUED CAPITAL 03/04/2017
2017-04-27RES06REDUCE ISSUED CAPITAL 03/04/2017
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WATT
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WATT
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FAIRLIE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FAIRLIE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZANRE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZANRE
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-04AR0102/03/16 FULL LIST
2016-03-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2016-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-11-06AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ZANRE
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 1 BALMACASSIE ELLON ABERDEENSHIRE AB41 8QR
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0102/03/15 FULL LIST
2014-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0102/03/14 FULL LIST
2013-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-04-02AR0102/03/13 FULL LIST
2012-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-03-05AR0102/03/12 FULL LIST
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-02AR0102/03/11 FULL LIST
2011-03-02AD02SAIL ADDRESS CHANGED FROM: 1 BALMACASSIE ELLON ABERDEENSHIRE AB41 8QR SCOTLAND
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 17 VICTORIA STREET ABERDEEN AB10 1UU
2011-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2011-01-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-02AR0102/03/10 FULL LIST
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-02AD02SAIL ADDRESS CHANGED FROM: 1 BALMACASSIE ELLON ABERDEENSHIRE AB41 8QR SCOTLAND
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LIND MCLEOD / 02/03/2010
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE / 28/11/2008
2008-12-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-08363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-13363sRETURN MADE UP TO 02/03/06; NO CHANGE OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-14363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-14225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-04-1488(2)RAD 02/03/04--------- £ SI 999@1=999 £ IC 1/1000
2004-03-17288bSECRETARY RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POWERNINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERNINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 POWERNINE LIMITED

Intangible Assets
Patents
We have not found any records of POWERNINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERNINE LIMITED
Trademarks
We have not found any records of POWERNINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERNINE LIMITED. 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 (99999 - Dormant Company) as POWERNINE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where POWERNINE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERNINE LIMITED 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 POWERNINE LIMITED 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.