Advanced company searchLink opens in new window

POWER JACKS LIMITED

Company number SC103849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2021 PSC05 Change of details for Hillhead Investment Partners Limited as a person with significant control on 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 27 March 2020
01 Feb 2021 PSC02 Notification of Hillhead Investment Partners Limited as a person with significant control on 12 December 2020
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 10/01/2022
01 Feb 2021 PSC04 Change of details for Mr Bruce Charles Bultitude as a person with significant control on 12 December 2020
01 Feb 2021 PSC04 Change of details for Mrs Ann Marie Bultitude as a person with significant control on 12 December 2020
17 Dec 2020 AA Group of companies' accounts made up to 29 March 2019
16 Dec 2020 CH01 Director's details changed for Mr Geoffrey Alistair Fisher on 2 December 2020
04 Dec 2020 AP01 Appointment of Mr Geoffrey Alistair Fisher as a director on 2 December 2020
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 66,667
04 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
22 Sep 2020 TM01 Termination of appointment of Craig Mcgill as a director on 1 December 2019
16 Sep 2020 AP01 Appointment of Mr Alex Crossland as a director on 1 September 2020
07 Sep 2020 TM02 Termination of appointment of Craig Mcgill as a secretary on 1 December 2019
10 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
03 Jun 2019 TM01 Termination of appointment of Keith Duncan Mackie as a director on 31 May 2019
03 Jun 2019 PSC07 Cessation of Keith Duncan Mackie as a person with significant control on 31 May 2019
10 Apr 2019 466(Scot) Alterations to floating charge 5
10 Apr 2019 466(Scot) Alterations to floating charge 8
04 Apr 2019 466(Scot) Alterations to floating charge SC1038490010
27 Mar 2019 MR01 Registration of charge SC1038490010, created on 18 March 2019
18 Mar 2019 AA Group of companies' accounts made up to 30 March 2018
17 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
11 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
05 Sep 2018 AD01 Registered office address changed from , - Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX to Kingshill Commercial Park Westhill Aberdeen AB32 6FP on 5 September 2018