ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Power & Control Solutions Ltd

Power & Control Solutions Ltd is an active company incorporated on 2 September 1999 with the registered office located in Glasgow, Dunbartonshire. Power & Control Solutions Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
SC199470
Private limited company
Scottish Company
Age
26 years
Incorporated 2 September 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 September 2025 (1 month ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct31 Mar 2025 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Cadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Address changed on 8 Jul 2025 (3 months ago)
Previous address was Unit 48B Anniesland Industrial Estate Netherton Road Glasgow G13 1EU
Telephone
01419502288
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1992
Director • Secretary • Electrician • British • Lives in Scotland • Born in Oct 1968
Director • British • Lives in England • Born in Jul 1979
Director • Electrician • British • Lives in Scotland • Born in Apr 1964
Director • British • Lives in England • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gabb Holdings (Scotland) Limited
David Cameron Coghlan, William Bow, and 3 more are mutual people.
Active
Flogas Britain Limited
Ivan James Trevor, David Taylor, and 1 more are mutual people.
Active
Eenergy Consultancy Limited
Ivan James Trevor, David Taylor, and 1 more are mutual people.
Active
Dtgen South Limited
Ivan James Trevor, David Taylor, and 1 more are mutual people.
Active
Equity Energies Limited
Ivan James Trevor, David Taylor, and 1 more are mutual people.
Active
Eenergy Insights Limited
Ivan James Trevor, David Taylor, and 1 more are mutual people.
Active
Dieselec Thistle Generators Limited
Ivan James Trevor, David Taylor, and 1 more are mutual people.
Active
Protech Heating Limited
Ivan James Trevor, David Taylor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 1 Oct31 Mar 2025
Traded for 6 months
Cash in Bank
£1.02M
Increased by £464.89K (+84%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£1.87M
Increased by £366.15K (+24%)
Total Liabilities
-£569.07K
Increased by £108.2K (+23%)
Net Assets
£1.3M
Increased by £257.94K (+25%)
Debt Ratio (%)
30%
Decreased by 0.23% (-1%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 24 Sep 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Accounting Period Shortened
3 Months Ago on 9 Jul 2025
Registered Address Changed
3 Months Ago on 8 Jul 2025
Mr Oliver Joseph Hall Appointed
3 Months Ago on 30 Jun 2025
Mr Adam John Leak Appointed
3 Months Ago on 30 Jun 2025
Mr David Taylor Appointed
3 Months Ago on 30 Jun 2025
David Cameron Coghlan Resigned
3 Months Ago on 30 Jun 2025
David Cameron Coghlan Resigned
3 Months Ago on 30 Jun 2025
William Bow Resigned
3 Months Ago on 30 Jun 2025
Get Credit Report
Discover Power & Control Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
Submitted on 19 Sep 2025
Previous accounting period shortened from 30 September 2025 to 31 March 2025
Submitted on 9 Jul 2025
Termination of appointment of David Cameron Coghlan as a director on 30 June 2025
Submitted on 8 Jul 2025
Termination of appointment of William Bow as a director on 30 June 2025
Submitted on 8 Jul 2025
Registered office address changed from Unit 48B Anniesland Industrial Estate Netherton Road Glasgow G13 1EU to Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on 8 July 2025
Submitted on 8 Jul 2025
Appointment of Mr David Taylor as a director on 30 June 2025
Submitted on 8 Jul 2025
Appointment of Mr Adam John Leak as a secretary on 30 June 2025
Submitted on 8 Jul 2025
Appointment of Mr Ivan James Trevor as a director on 30 June 2025
Submitted on 8 Jul 2025
Termination of appointment of David Cameron Coghlan as a secretary on 30 June 2025
Submitted on 8 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year