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)
24 Apr 2014 CH01 Director's details changed for Sales and Business Development Directo John Michael Mccarthy on 22 April 2014
24 Apr 2014 AP01 Appointment of Sales and Business Development Directo John Michael Mccarthy as a director
07 Nov 2013 AP01 Appointment of Mr Keith Duncan Mackie as a director
24 Oct 2013 MR05 All of the property or undertaking has been released from charge 3
24 Oct 2013 MR05 All of the property or undertaking has been released from charge 4
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
30 Sep 2013 AP01 Appointment of Mr Ian Porter as a director
09 Sep 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 TM01 Termination of appointment of Charles Bultitude as a director
26 Jun 2013 AP01 Appointment of Mrs Julie Bultitude as a director
26 Jun 2013 TM01 Termination of appointment of Suzanne Robertson as a director
27 Dec 2012 AA Full accounts made up to 31 March 2012
01 Nov 2012 AP01 Appointment of Suzanne Robertson as a director
02 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Edwin Gillespie as a director
24 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 8
29 Dec 2011 AA Full accounts made up to 31 March 2011
03 Oct 2011 TM01 Termination of appointment of Philip White as a director
03 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from , -;, South Harbour Road, Fraserburgh, Aberdeenshire, AB43 9BZ on 6 June 2011
17 Dec 2010 AA Full accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Charles Angus Bultitude on 4 April 2010
04 Oct 2010 CH01 Director's details changed for Ann Marie Bultitude on 4 April 2010
29 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 7