Powervac Limited GLASGOW


Powervac started in year 1980 as Private Limited Company with registration number SC071522. The Powervac company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Glasgow at Mercantile Chambers. Postal code: G2 6TB.

The firm has 5 directors, namely Christopher C., James M. and David S. and others. Of them, Douglas M., John R. have been with the company the longest, being appointed on 1 November 2011 and Christopher C. and James M. and David S. have been with the company for the least time - from 22 August 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth M. who worked with the the firm until 1 November 2011.

Powervac Limited Address / Contact

Office Address Mercantile Chambers
Office Address2 53 Bothwell Street
Town Glasgow
Post code G2 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC071522
Date of Incorporation Wed, 21st May 1980
Industry Manufacture of lifting and handling equipment
End of financial Year 31st May
Company age 44 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 22 August 2022

James M.

Position: Director

Appointed: 22 August 2022

David S.

Position: Director

Appointed: 22 August 2022

Douglas M.

Position: Director

Appointed: 01 November 2011

John R.

Position: Director

Appointed: 01 November 2011

David M.

Position: Director

Appointed: 01 November 2011

Resigned: 11 March 2022

Alex N.

Position: Director

Appointed: 01 November 2011

Resigned: 10 December 2019

Elizabeth M.

Position: Secretary

Appointed: 20 January 1993

Resigned: 01 November 2011

James P.

Position: Director

Appointed: 12 February 1992

Resigned: 01 June 2012

John M.

Position: Director

Appointed: 05 June 1991

Resigned: 01 November 2011

James M.

Position: Director

Appointed: 05 June 1991

Resigned: 01 November 2011

Andrew M.

Position: Director

Appointed: 05 June 1991

Resigned: 01 November 2011

Alastair C.

Position: Director

Appointed: 14 February 1989

Resigned: 05 June 1991

William M.

Position: Director

Appointed: 14 February 1989

Resigned: 21 March 2002

Anne C.

Position: Director

Appointed: 14 February 1989

Resigned: 05 June 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is James Mcgowan Engineering Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

James Mcgowan Engineering Ltd

Dechmont Works Lightburn Road, Cambuslang, Glasgow, G72 8UA, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc057956
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand77 31693 571111 627154 873135 187171 979
Current Assets231 783239 824297 842321 988347 159357 821
Debtors154 467146 253169 010167 115211 972185 842
Net Assets Liabilities224 295234 594249 977305 792317 019329 258
Other Debtors275283122 659292100 3011 542
Total Inventories  17 205   
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 31625 31625 31625 31625 316
Amounts Owed By Group Undertakings Participating Interests142 500142 50045 300165 30084 300184 300
Corporation Tax Payable4 2742 41626 40813 09221 6342 871
Creditors7 4885 23047 86516 19630 14028 563
Depreciation Rate Used For Property Plant Equipment 2525252525
Net Current Assets Liabilities224 295234 594249 977305 792317 019329 258
Other Creditors2 0322 42610 5671 9947 73520 732
Other Taxation Social Security Payable346388 72333 925
Property Plant Equipment Gross Cost 25 31625 31625 31625 31625 316
Total Assets Less Current Liabilities224 295234 594249 977305 792317 019329 258
Trade Creditors Trade Payables836 10 8901 1035381 035
Trade Debtors Trade Receivables11 6923 4701 0511 52327 371 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Small company accounts made up to 31st May 2023
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements