BA POWER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BA POWER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC489982

Incorporation date

28/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

378 Gorgie Road, Edinburgh EH11 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2014)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon23/07/2025
Micro company accounts made up to 2024-10-31
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
Confirmation statement made on 2024-10-28 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon28/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/11/2022
Registered office address changed from 378 378 Gorgie Road Edinburgh Edinburgh EH11 2RQ United Kingdom to 378 Gorgie Road Edinburgh EH11 2RQ on 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon24/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/03/2021
Confirmation statement made on 2020-10-28 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon29/09/2020
Registered office address changed from 25 Finglas Avenue Paisley Renfrewshire PA2 7PT Scotland to 378 378 Gorgie Road Edinburgh Edinburgh EH11 2RQ on 2020-09-29
dot icon30/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/07/2019
Registered office address changed from 780 Tollcross Road Flat 0/1 Glasgow G32 8TY Scotland to 25 Finglas Avenue Paisley Renfrewshire PA2 7PT on 2019-07-30
dot icon28/01/2019
Confirmation statement made on 2018-10-28 with no updates
dot icon22/01/2019
Registered office address changed from 9 Cedar Court Flat 15 Glasgow G20 7NT Scotland to 780 Tollcross Road Flat 0/1 Glasgow G32 8TY on 2019-01-22
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2018
Micro company accounts made up to 2017-10-31
dot icon11/01/2018
Registered office address changed from 19 Sandbank Avenue Glasgow G20 0DB Scotland to 9 Cedar Court Flat 15 Glasgow G20 7NT on 2018-01-11
dot icon21/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon21/11/2017
Registered office address changed from 18, Balnagask Road Flat F Aberdeen AB11 8HX Scotland to 19 Sandbank Avenue Glasgow G20 0DB on 2017-11-21
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/07/2016
Registered office address changed from 2a Killoch Road Paisley Renfrewshire PA3 1ER to 18, Balnagask Road Flat F Aberdeen AB11 8HX on 2016-07-27
dot icon09/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Jack Bujak on 2015-11-16
dot icon27/08/2015
Registered office address changed from 140 Copland Road Glasgow G51 2UB Scotland to 2a Killoch Road Paisley Renfrewshire PA3 1ER on 2015-08-27
dot icon29/05/2015
Registered office address changed from 1/1 3 Landressy Place Glasgow G40 1HL Scotland to 140 Copland Road Glasgow G51 2UB on 2015-05-29
dot icon10/04/2015
Registered office address changed from 2/1 5 Camden Terrace Glasgow G5 0SN United Kingdom to 1/1 3 Landressy Place Glasgow G40 1HL on 2015-04-10
dot icon28/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.09K
-
0.00
-
-
2022
1
6.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jack Bujak
Director
28/10/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BA POWER ENGINEERING LIMITED

BA POWER ENGINEERING LIMITED is an(a) Dissolved company incorporated on 28/10/2014 with the registered office located at 378 Gorgie Road, Edinburgh EH11 2RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BA POWER ENGINEERING LIMITED?

toggle

BA POWER ENGINEERING LIMITED is currently Dissolved. It was registered on 28/10/2014 and dissolved on 05/05/2026.

Where is BA POWER ENGINEERING LIMITED located?

toggle

BA POWER ENGINEERING LIMITED is registered at 378 Gorgie Road, Edinburgh EH11 2RQ.

What does BA POWER ENGINEERING LIMITED do?

toggle

BA POWER ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BA POWER ENGINEERING LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.