Advanced company searchLink opens in new window

POWER QUALITY MANAGEMENT LIMITED

Company number SC259660

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)
02 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
29 Jun 2023 CH01 Director's details changed for Mr Jason Taylor on 16 June 2023
28 Jun 2023 AP01 Appointment of Mr Jason Taylor as a director on 15 June 2023
17 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 24 November 2019
08 Dec 2022 SH06 Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 1.30
24 Nov 2022 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 24 November 2022
15 Sep 2022 MA Memorandum and Articles of Association
13 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of a director james king and the conflict provisions be disapplied for the purposes of the meeting of the directors at which this resolution is noted 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2022 PSC02 Notification of Power Quality Management (Holdings) Limited as a person with significant control on 7 September 2022
08 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 8 September 2022
08 Sep 2022 TM01 Termination of appointment of Ian James King as a director on 7 September 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
03 Feb 2022 AD01 Registered office address changed from 122 Giles Street Edinburgh EH6 6BZ Scotland to 272 Bath Street Glasgow G2 4JR on 3 February 2022
30 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/12/2022
16 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 399,999.6
31 Dec 2018 TM01 Termination of appointment of Nigel Robert Smith as a director on 21 December 2018
24 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates