logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 9
  • 1
    Morrice, Richard Gordon
    Company Director born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-08-09 ~ now
    OF - Director → CIF 0
  • 2
    Bultitude, Ann Marie
    Housewife born in January 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Crossland, Alex
    Managing Director born in November 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Catherine, Michael Stephen
    Engineer born in April 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Director → CIF 0
  • 5
    Hamper, William Bruce
    Engineer born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Bultitude, Julie
    Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ now
    OF - Director → CIF 0
  • 7
    Traffa-tyacke, Kristiane Brigitte
    Company Director born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-08-09 ~ now
    OF - Director → CIF 0
  • 8
    Bultitude, Bruce Charles
    Accountant born in June 1964
    Individual (8 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Bruce Charles Bultitude
    Born in June 1964
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 9
    icon of addressMykinon 12, Lavinia Court, 1st Floor, Flat/office 11, 1065, Nicosia, Cyprus
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 23
  • 1
    Mrs Ann Marie Bultitude
    Born in January 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Robertson, Suzanne
    Operations Director born in June 1978
    Individual
    Officer
    icon of calendar 2012-11-01 ~ 2013-06-21
    OF - Director → CIF 0
  • 3
    Bremner, William Charles
    Materials Manager born in September 1929
    Individual
    Officer
    icon of calendar 1991-02-01 ~ 1994-09-30
    OF - Director → CIF 0
  • 4
    Crossland, Alex
    Director born in November 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2023-02-16
    OF - Director → CIF 0
  • 5
    Greig, Alan John
    Engineer born in August 1962
    Individual
    Officer
    icon of calendar 2004-06-01 ~ 2025-03-28
    OF - Director → CIF 0
  • 6
    Allison, James Norman
    Director born in September 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-11 ~ 2003-12-15
    OF - Director → CIF 0
  • 7
    Caunt, Gary Kenneth
    Manufacturing Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2024-04-30
    OF - Director → CIF 0
  • 8
    Bultitude, Charles Angus
    Managing Director born in November 1934
    Individual
    Officer
    icon of calendar ~ 2013-06-18
    OF - Director → CIF 0
  • 9
    Grant, James Alan
    Engineer born in July 1936
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 2001-07-06
    OF - Director → CIF 0
  • 10
    Gillespie, Edwin Andrew
    Director born in February 1945
    Individual
    Officer
    icon of calendar 2004-06-01 ~ 2012-09-28
    OF - Director → CIF 0
  • 11
    Barclay, John Mcnab
    Engineer born in April 1928
    Individual
    Officer
    icon of calendar 1991-02-01 ~ 1996-03-31
    OF - Director → CIF 0
  • 12
    Mccarthy, John Michael
    International Development Director born in May 1971
    Individual
    Officer
    icon of calendar 2014-04-22 ~ 2017-04-14
    OF - Director → CIF 0
  • 13
    White, Philip Norman
    Production Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-01 ~ 2011-10-02
    OF - Director → CIF 0
  • 14
    Fisher, Geoffrey Alistair
    Non-Executive Director born in October 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-02 ~ 2023-03-31
    OF - Director → CIF 0
  • 15
    Yeoman, Craig William
    Accountant born in July 1971
    Individual
    Officer
    icon of calendar 2009-12-18 ~ 2014-08-07
    OF - Director → CIF 0
    Yeoman, Craig William
    Individual
    Officer
    icon of calendar 2009-12-18 ~ 2014-08-07
    OF - Secretary → CIF 0
  • 16
    Stewart, William Mcnicoll
    Engineer born in February 1948
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 17
    Porter, Ian
    Operations Director born in September 1959
    Individual
    Officer
    icon of calendar 2013-09-30 ~ 2014-10-28
    OF - Director → CIF 0
  • 18
    Horne, Andrew Robert
    Accountant born in January 1945
    Individual
    Officer
    icon of calendar 1991-02-01 ~ 2009-12-31
    OF - Director → CIF 0
    Horne, Andrew Robert
    Individual
    Officer
    icon of calendar ~ 2009-12-18
    OF - Secretary → CIF 0
  • 19
    King, Gary Martin
    Sales & Marketing Manager born in April 1955
    Individual
    Officer
    icon of calendar 1991-02-01 ~ 2009-05-25
    OF - Director → CIF 0
  • 20
    Dr Kristiane Brigitte Traffa-tyacke
    Born in August 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-10-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 21
    Mcgill, Craig
    Finance Director born in July 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    OF - Director → CIF 0
    Mcgill, Craig
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-08-07 ~ 2019-12-01
    OF - Secretary → CIF 0
  • 22
    Mackie, Keith Duncan
    Deputy Managing Director born in December 1969
    Individual
    Officer
    icon of calendar 2013-11-05 ~ 2019-05-31
    OF - Director → CIF 0
    Mr Keith Duncan Mackie
    Born in December 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    PE - Has significant influence or controlCIF 0
  • 23
    icon of address7, Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -252 GBP2022-09-30
    Person with significant control
    2020-12-12 ~ 2023-09-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

POWER JACKS LIMITED

Previous name
HIGHCOLCO LIMITED - 1987-09-17
Standard Industrial Classification
28220 - Manufacture Of Lifting And Handling Equipment
Brief company account
Average Number of Employees
422023-03-31 ~ 2024-03-30
422022-03-31 ~ 2023-03-30
Intangible Assets
6,135 GBP2024-03-30
15,399 GBP2023-03-30
Property, Plant & Equipment
700,971 GBP2024-03-30
775,730 GBP2023-03-30
Fixed Assets - Investments
36,843 GBP2024-03-30
306,321 GBP2023-03-30
Fixed Assets
743,949 GBP2024-03-30
1,097,450 GBP2023-03-30
Total Inventories
1,791,702 GBP2024-03-30
1,546,425 GBP2023-03-30
Debtors
Current, Amounts falling due within one year
2,343,887 GBP2024-03-30
1,945,896 GBP2023-03-30
Cash at bank and in hand
282,655 GBP2024-03-30
335,417 GBP2023-03-30
Current Assets
4,618,718 GBP2024-03-30
3,827,738 GBP2023-03-30
Creditors
Current, Amounts falling due within one year
-2,867,766 GBP2024-03-30
-1,443,123 GBP2023-03-30
Net Current Assets/Liabilities
1,750,952 GBP2024-03-30
2,384,615 GBP2023-03-30
Total Assets Less Current Liabilities
2,494,901 GBP2024-03-30
3,482,065 GBP2023-03-30
Creditors
Non-current, Amounts falling due after one year
-55,916 GBP2024-03-30
-142,655 GBP2023-03-30
Net Assets/Liabilities
1,173,985 GBP2024-03-30
2,105,410 GBP2023-03-30
Equity
Called up share capital
66,667 GBP2024-03-30
66,667 GBP2023-03-30
Share premium
483,333 GBP2024-03-30
483,333 GBP2023-03-30
Other miscellaneous reserve
12,500 GBP2024-03-30
12,500 GBP2023-03-30
Retained earnings (accumulated losses)
611,485 GBP2024-03-30
1,542,910 GBP2023-03-30
Equity
1,173,985 GBP2024-03-30
2,105,410 GBP2023-03-30
Intangible Assets - Gross Cost
Development expenditure
287,805 GBP2024-03-30
285,305 GBP2023-03-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
281,670 GBP2024-03-30
269,906 GBP2023-03-30
Intangible Assets
Development expenditure
6,135 GBP2024-03-30
15,399 GBP2023-03-30
Property, Plant & Equipment - Gross Cost
Other
242,722 GBP2024-03-30
242,722 GBP2023-03-30
Plant and equipment
2,192,360 GBP2024-03-30
2,114,298 GBP2023-03-30
Furniture and fittings
277,238 GBP2024-03-30
277,238 GBP2023-03-30
Property, Plant & Equipment - Gross Cost
2,712,320 GBP2024-03-30
2,634,258 GBP2023-03-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
1,508,683 GBP2023-03-30
Furniture and fittings
277,238 GBP2023-03-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,858,528 GBP2023-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
68,567 GBP2023-03-31 ~ 2024-03-30
Owned/Freehold
89,753 GBP2023-03-31 ~ 2024-03-30
Plant and equipment, Under hire purchased contracts or finance leases
63,068 GBP2023-03-31 ~ 2024-03-30
Under hire purchased contracts or finance leases
63,068 GBP2023-03-31 ~ 2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
93,793 GBP2024-03-30
Plant and equipment
1,640,318 GBP2024-03-30
Furniture and fittings
277,238 GBP2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,011,349 GBP2024-03-30
Property, Plant & Equipment
Other
148,929 GBP2024-03-30
170,115 GBP2023-03-30
Plant and equipment
552,042 GBP2024-03-30
605,615 GBP2023-03-30
Plant and equipment, Under hire purchased contracts or finance leases
170,496 GBP2024-03-30
236,620 GBP2023-03-30
Under hire purchased contracts or finance leases
170,496 GBP2024-03-30
236,620 GBP2023-03-30
Other Investments Other Than Loans
36,843 GBP2024-03-30
Raw materials and consumables
269,147 GBP2024-03-30
275,072 GBP2023-03-30
Value of work in progress
239,980 GBP2024-03-30
228,085 GBP2023-03-30
Finished Goods/Goods for Resale
1,282,575 GBP2024-03-30
1,043,268 GBP2023-03-30
Other Debtors
Non-current
200,474 GBP2024-03-30
Debtors
Non-current
200,474 GBP2024-03-30
Trade Debtors/Trade Receivables
Current
1,346,107 GBP2024-03-30
1,175,532 GBP2023-03-30
Other Debtors
Current
375,838 GBP2024-03-30
293,989 GBP2023-03-30
Prepayments/Accrued Income
Current
187,868 GBP2024-03-30
43,230 GBP2023-03-30
Debtors - Deferred Tax Asset
Current
433,145 GBP2024-03-30
433,145 GBP2023-03-30
Debtors
Current
2,343,887 GBP2024-03-30
1,945,896 GBP2023-03-30
Cash and Cash Equivalents
282,655 GBP2024-03-30
335,417 GBP2023-03-30
Bank Borrowings
Current
87,859 GBP2024-03-30
9,996 GBP2023-03-30
Other Remaining Borrowings
Current
151,730 GBP2024-03-30
200,000 GBP2023-03-30
Trade Creditors/Trade Payables
Current
935,405 GBP2024-03-30
825,589 GBP2023-03-30
Corporation Tax Payable
Current
21,028 GBP2024-03-30
Taxation/Social Security Payable
Current
149,589 GBP2024-03-30
65,140 GBP2023-03-30
Finance Lease Liabilities - Total Present Value
Current
87,677 GBP2024-03-30
95,689 GBP2023-03-30
Other Creditors
Current
98,332 GBP2024-03-30
118,524 GBP2023-03-30
Accrued Liabilities/Deferred Income
Current
1,336,146 GBP2024-03-30
128,185 GBP2023-03-30
Creditors
Current
2,867,766 GBP2024-03-30
1,443,123 GBP2023-03-30
Bank Borrowings
Non-current
10,000 GBP2024-03-30
20,004 GBP2023-03-30
Other Remaining Borrowings
Non-current
12,644 GBP2024-03-30
Finance Lease Liabilities - Total Present Value
Non-current
33,272 GBP2024-03-30
122,651 GBP2023-03-30
Creditors
Non-current
55,916 GBP2024-03-30
142,655 GBP2023-03-30
Bank Borrowings
Current, Amounts falling due within one year
87,859 GBP2024-03-30
9,996 GBP2023-03-30
Non-current, Between one and two years
10,000 GBP2024-03-30
9,996 GBP2023-03-30
Non-current, Between two and five year
10,008 GBP2023-03-30
Total Borrowings
262,233 GBP2024-03-30
230,000 GBP2023-03-30
Minimum gross finance lease payments owing
120,949 GBP2024-03-30
218,340 GBP2023-03-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,001 shares2024-03-30
25,001 shares2023-03-30
Par Value of Share
Class 1 ordinary share
1.002023-03-31 ~ 2024-03-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
29,167 shares2024-03-30
29,167 shares2023-03-30
Par Value of Share
Class 2 ordinary share
1.002023-03-31 ~ 2024-03-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
12,499 shares2024-03-30
12,499 shares2023-03-30
Par Value of Share
Class 3 ordinary share
1.002023-03-31 ~ 2024-03-30
Nominal value of allotted share capital
66,667 GBP2023-03-31 ~ 2024-03-30
66,667 GBP2022-03-31 ~ 2023-03-30
Amounts owed by directors
146,768 GBP2024-03-30
84,462 GBP2023-03-30

Related profiles found in government register
  • POWER JACKS LIMITED
    Info
    HIGHCOLCO LIMITED - 1987-09-17
    Registered number SC103849
    icon of addressKingshill Commercial Park, Westhill, Aberdeen AB32 6FP
    Private Limited Company incorporated on 1987-03-27 (38 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • POWER JACKS LTD
    S
    Registered number 103849
    icon of addressBalmacassie Drive, Balmacassie Drive, Balmacassie Commercial Park, Ellon, Scotland, AB41 8BX
    Limited Company in Companies House Scotland, Scotland
    CIF 1
  • POWER JACKS LTD
    S
    Registered number Sc103849
    icon of addressPower Jacks, Balmacassie Drive, Balmacassie Commercial Park, Ellon, Scotland, AB41 8BX
    Limited Company in Companies House Scotland, Scotland
    CIF 2
  • POWER JACKS LTD
    S
    Registered number Sc103849
    icon of addressPower Jacks Limited, Balmacassie Drive, Balmacassie Commercial Park, Ellon, Scotland, AB41 8BX
    Limited Company in Companies House Scotland, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CHIMEDECK LIMITED - 2002-04-29
    icon of addressUnion Plaza, (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    DUNWILCO (833) LIMITED - 2002-01-23
    icon of addressPower Jacks Kingshill, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    COMLAW NO. 511 LIMITED - 2000-02-14
    icon of addressPower Jacks Kingshill Commercial Park, Prospect Road, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    TOWNTACK LIMITED - 2002-05-07
    icon of addressPower Jacks Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    MARGARELLA LIMITED - 1998-03-11
    icon of addressPower Jacks Limited Kingshill Commercial Park, Prospect Road, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    DUNWILCO (356) LIMITED - 1993-04-26
    icon of addressPower Jacks Kingshill Commercial Park, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.