ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Powdertec Limited

Powdertec Limited is an active company incorporated on 19 August 2021 with the registered office located in . Powdertec Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC707126
Private limited company
Scottish Company
Age
4 years
Incorporated 19 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
195 Firpark Street
Glasgow
G31 2AA
United Kingdom
Address changed on 11 Sep 2025 (1 month ago)
Previous address was 40 Houston Street Glasgow G5 8RS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in Scotland • Born in Feb 1978
Mr Allan Donald McDonald
PSC • British • Lives in Scotland • Born in Feb 1978
Mr Kenneth Stewart Coote
PSC • British • Lives in UK • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Senna Property Limited
Allan Donald McDonald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£3.33K
Decreased by £26.93K (-89%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£257.02K
Increased by £70.22K (+38%)
Total Liabilities
-£279.6K
Increased by £86.89K (+45%)
Net Assets
-£22.59K
Decreased by £16.67K (+282%)
Debt Ratio (%)
109%
Increased by 5.62% (+5%)
Latest Activity
Registered Address Changed
1 Month Ago on 11 Sep 2025
Registered Address Changed
1 Month Ago on 9 Sep 2025
Full Accounts Submitted
2 Months Ago on 28 Aug 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 30 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 18 May 2023
Accounting Period Extended
2 Years 9 Months Ago on 20 Jan 2023
Mr Allan Donald Mcdonald (PSC) Details Changed
4 Years Ago on 20 Aug 2021
Get Credit Report
Discover Powdertec Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 40 Houston Street Glasgow G5 8RS United Kingdom to 195 Firpark Street Glasgow G31 2AA on 11 September 2025
Submitted on 11 Sep 2025
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA United Kingdom to 40 Houston Street Glasgow G5 8RS on 9 September 2025
Submitted on 9 Sep 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Confirmation statement made on 29 March 2025 with updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Confirmation statement made on 29 March 2024 with updates
Submitted on 3 Apr 2024
Confirmation statement made on 18 August 2023 with no updates
Submitted on 30 Aug 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 18 May 2023
Previous accounting period extended from 31 August 2022 to 30 November 2022
Submitted on 20 Jan 2023
Notification of Kenneth Stewart Coote as a person with significant control on 20 August 2021
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year