Brush Power Solutions Ltd

DataGardener
live
Small

Brush Power Solutions Ltd

sc323511Private Limited With Share Capital

24 Rutland Street, Edinburgh, EH12AN
Incorporated

11/05/2007

Company Age

18 years

Directors

7

Employees

37

SIC Code

71200

Risk

low risk

Company Overview

Registration, classification & business activity

Brush Power Solutions Ltd (sc323511) is a private limited with share capital incorporated on 11/05/2007 (18 years old) and registered in edinburgh, EH12AN. The company operates under SIC code 71200 and is classified as Small.

A design and build high voltage electrical contractor delivering turnkey substation projects from 11kv to 275kv. dedicated to delivering safely and with a passion for customer services kus have become the go to tier 2 contractor to some of the largest contractors in the industry. we believe that ou...

Private Limited With Share Capital
SIC: 71200
Small
Incorporated 11/05/2007
EH12AN
37 employees

Financial Overview

Total Assets

£5.63M

Liabilities

£4.53M

Net Assets

£1.10M

Turnover

£10.04M

Cash

£1.60M

Key Metrics

37

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2025
Legacy
Category:Accounts
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2024
Legacy
Category:Accounts
Date:23-09-2024
Legacy
Category:Other
Date:23-09-2024
Legacy
Category:Other
Date:23-09-2024
Legacy
Category:Other
Date:27-08-2024
Legacy
Category:Other
Date:27-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2023
Memorandum Articles
Category:Incorporation
Date:27-02-2023
Resolution
Category:Resolution
Date:27-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2017
Capital Allotment Shares
Category:Capital
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Capital Allotment Shares
Category:Capital
Date:13-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Capital Allotment Shares
Category:Capital
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2010

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2023

Trading Addresses

24 Rutland Street, Edinburgh, EH12ANRegistered
272 Bath Street, Glasgow, Lanarkshire, G24JR
24 Rutland Street, Edinburgh, EH12ANRegistered
24 Rutland Street, Edinburgh, EH12ANRegistered
272 Bath Street, Glasgow, G24JRRegistered

Contact

441608670710
info@kus.co.uk
kus.co.uk
24 Rutland Street, Edinburgh, EH12AN