Background WavePink WaveYellow Wave

POWERTRAIN SCOTLAND LIMITED (SC493190)

POWERTRAIN SCOTLAND LIMITED (SC493190) is an active UK company. incorporated on 11 December 2014. with registered office in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. POWERTRAIN SCOTLAND LIMITED has been registered for 11 years. Current directors include DOUGLAS, Brenda Janet.

Company Number
SC493190
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Unit D1, Coatbridge, ML5 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOUGLAS, Brenda Janet
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERTRAIN SCOTLAND LIMITED

POWERTRAIN SCOTLAND LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. POWERTRAIN SCOTLAND LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

SC493190

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit D1 North Caldeen Road Coatbridge, ML5 4EF,

Previous Addresses

Bdo Llp - Nc 4 Atlantic Quay 70 York St Glasgow G2 8JX Scotland
From: 11 December 2014To: 4 October 2015
Bdo Llp - Nc 4 Alantic Quay 70 York St Glasgow G2 8JX Scotland
From: 11 December 2014To: 11 December 2014
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DOUGLAS, Brenda Janet

Active
Mill Lane, WolverhamptonWV8 1EG
Born April 1957
Director
Appointed 24 Sept 2015

PEPPER, Christine Angela

Resigned
Walsall Rd, West MidlandsB74 4QR
Secretary
Appointed 11 Dec 2014
Resigned 30 Sept 2015

MULVANY, Kieran Joseph

Resigned
Gibbstown, Co.Meath
Born September 1966
Director
Appointed 22 Mar 2016
Resigned 01 Dec 2025

PEPPER, David Ian

Resigned
Walsall Rd, West MidlandsB74 4QR
Born July 1940
Director
Appointed 11 Dec 2014
Resigned 30 Sept 2015

TONNER, David Michael

Resigned
North Caldeen Road, CoatbridgeML5 4EF
Born November 1980
Director
Appointed 22 Mar 2016
Resigned 29 Jul 2016

Persons with significant control

1

Stringes Close, WillenhallWV13 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Incorporation Company
11 December 2014
NEWINCIncorporation