POWER DISTRIBUTION CONTRACTING LTD.

8 Baird Avenue 8 Baird Avenue, Larkhall, ML9 2PJ, Scotland
StatusACTIVE
Company No.SC262438
CategoryPrivate Limited Company
Incorporated26 Jan 2004
Age20 years, 5 months, 4 days
JurisdictionScotland

SUMMARY

POWER DISTRIBUTION CONTRACTING LTD. is an active private limited company with number SC262438. It was incorporated 20 years, 5 months, 4 days ago, on 26 January 2004. The company address is 8 Baird Avenue 8 Baird Avenue, Larkhall, ML9 2PJ, Scotland.



Company Fillings

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Mr Robert Aitken

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Shanks

Appointment date: 2023-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-15

Old address: C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG

New address: 8 Baird Avenue Strutherhill Industrial Estate Larkhall ML9 2PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Agnes Aitken

Termination date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Robert Aitken

Appointment date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Aitken

Appointment date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Robert Aitken

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-03

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mr Robert Aitken

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2016

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-29

Officer name: Agnes Aitken

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-22

Old address: Unit 1 Block 15 Larkhall Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-26

Officer name: Mr Robert Aitken

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-26

Officer name: Agnes Aitken

Documents

View document PDF

Accounts amended with made up date

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: 51 Strutherhill Larkhall Lanarkshire ML9 1LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Robert Aitken

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHICLOUD LIMITED

24 OLD BURLINGTON STREET,LONDON,W1S 3AW

Number:11684156
Status:ACTIVE
Category:Private Limited Company

CHARLES DOE ARCHITECTS LTD

419 RICHMOND ROAD,TWICKENHAM,TW1 2EX

Number:06922484
Status:ACTIVE
Category:Private Limited Company

DARKBRIDGE LIMITED

WINTERWOOD,CLEOBURY MORTIMER KIDDERMINSTER,DY14 0JA

Number:01752784
Status:ACTIVE
Category:Private Limited Company

NOBLE PROPERTIES LIMITED

19 HANGING BARROWS,NORTHAMPTON,NN2 8EZ

Number:11466542
Status:ACTIVE
Category:Private Limited Company

O.G.V. PROPERTIES LIMITED

100 ELSENHAM STREET,LONDON,SW18 5NT

Number:03230804
Status:ACTIVE
Category:Private Limited Company

SNA MARITIME LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08445743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source