Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Care Power (Drumcross) Limited
Care Power (Drumcross) Limited is an active company incorporated on 4 November 2020 with the registered office located in Edinburgh, City of Edinburgh. Care Power (Drumcross) Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
SC679835
Private limited company
Scottish Company
Age
5 years
Incorporated
4 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 November 2025
(15 days ago)
Next confirmation dated
3 November 2026
Due by
17 November 2026
(12 months remaining)
Last change occurred
1 day ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Care Power (Drumcross) Limited
Contact
Update Details
Address
C/O Brodies Llp, Capital Square, 58
Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on
20 May 2025
(6 months ago)
Previous address was
2nd Floor, 48 st. Vincent Street Glasgow G2 5TS Scotland
Companies in EH3 8BP
Telephone
Unreported
Email
Unreported
Website
Muirhallenergy.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Russell Alexander Alton
Director • Director • Ceo • British • Lives in England • Born in Jun 1972
Brodies Secretarial Services Limited
Secretary • Secretary
Gail Elizabeth Blain
Director • British • Lives in Scotland • Born in Mar 1982
Timothy James Mortlock
Director • British • Lives in UK • Born in Sep 1976
Gerard Leslie Armstrong
Director • British • Lives in England • Born in Aug 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Care Power (Erskine) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 3 more are mutual people.
Active
Care Power (Barnsley) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Brook Farm) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Berkeley) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Burwell 1) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Newtonwood) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Brentwood) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Wolverhampton) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£94.9K
Increased by £94.9K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.22M
Increased by £1.16M (+109%)
Total Liabilities
-£2.24M
Increased by £1.17M (+110%)
Net Assets
-£14.46K
Decreased by £14.46K (-1446300%)
Debt Ratio (%)
101%
Increased by 0.65% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 17 Nov 2025
New Charge Registered
3 Months Ago on 30 Jul 2025
New Charge Registered
5 Months Ago on 19 Jun 2025
Care Assets Limited (PSC) Details Changed
6 Months Ago on 20 May 2025
Registered Address Changed
6 Months Ago on 20 May 2025
Timothy James Mortlock Resigned
6 Months Ago on 19 May 2025
Gail Elizabeth Blain Resigned
6 Months Ago on 19 May 2025
Mr Gerard Leslie Armstrong Appointed
6 Months Ago on 19 May 2025
Mr Russell Alexander Alton Appointed
6 Months Ago on 19 May 2025
Brodies Secretarial Services Limited Appointed
6 Months Ago on 19 May 2025
Get Alerts
Get Credit Report
Discover Care Power (Drumcross) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 November 2025 with updates
Submitted on 17 Nov 2025
Change of details for Care Assets Limited as a person with significant control on 20 May 2025
Submitted on 4 Nov 2025
Registration of charge SC6798350002, created on 30 July 2025
Submitted on 6 Aug 2025
Registration of charge SC6798350001, created on 19 June 2025
Submitted on 30 Jun 2025
Resolutions
Submitted on 27 May 2025
Memorandum and Articles of Association
Submitted on 27 May 2025
Appointment of Mr Gerard Leslie Armstrong as a director on 19 May 2025
Submitted on 20 May 2025
Termination of appointment of Gail Elizabeth Blain as a director on 19 May 2025
Submitted on 20 May 2025
Appointment of Brodies Secretarial Services Limited as a secretary on 19 May 2025
Submitted on 20 May 2025
Termination of appointment of Timothy James Mortlock as a director on 19 May 2025
Submitted on 20 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs