Advanced company searchLink opens in new window

POWER DEVELOPMENTS LIMITED

Company number SC260416

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)
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 547,417
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a small company made up to 30 September 2011
05 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 30 September 2010
18 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Alasdair Derek Coates on 8 December 2010
18 Feb 2011 CH01 Director's details changed for Bruce Calder Weir on 8 December 2010
01 Jul 2010 AA Full accounts made up to 30 September 2009
25 May 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
25 May 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 547,417
26 Apr 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
14 Apr 2010 AP03 Appointment of Bruce Calder Weir as a secretary
13 Apr 2010 TM02 Termination of appointment of Neil Mcguinness as a secretary
13 Apr 2010 TM01 Termination of appointment of Neil Mcguinness as a director
13 Apr 2010 TM01 Termination of appointment of Robert Wotherspoon as a director
06 Apr 2010 TM01 Termination of appointment of Robert Wotherspoon as a director
06 Apr 2010 TM01 Termination of appointment of Neil Mcguinness as a director
06 Apr 2010 TM02 Termination of appointment of Neil Mcguinness as a secretary
02 Feb 2010 AD01 Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2 February 2010
06 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Alasdair Derek Coates on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Bruce Calder Weir on 6 January 2010