Advanced company searchLink opens in new window

POWER 1 ELECTRICAL CONTRACTORS LIMITED

Company number SC322048

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)
03 Jul 2020 AM16(Scot) Order removing administrator from office
03 Jul 2020 AM16(Scot) Order removing administrator from office
22 Jan 2020 AM01(Scot) Appointment of an administrator
12 Sep 2019 AM20(Scot) Automatic end of Administration
14 Mar 2019 2.20B(Scot) Administrator's progress report
14 Sep 2018 2.20B(Scot) Administrator's progress report
19 Jun 2018 2.22B(Scot) Notice of extension of period of Administration
08 Mar 2018 2.20B(Scot) Administrator's progress report
09 Nov 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
02 Nov 2017 2.16B(Scot) Statement of administrator's proposal
02 Nov 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
11 Sep 2017 AD01 Registered office address changed from Unit 3B Linwood Industrial Estate Lyon Road Paisley Renfrewshire PA3 3BQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 11 September 2017
11 Sep 2017 2.11B(Scot) Appointment of an administrator
06 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 TM01 Termination of appointment of Graham John Langley as a director on 24 August 2017
31 Aug 2017 TM01 Termination of appointment of Craig Forrest as a director on 24 August 2017
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
06 Oct 2015 AP01 Appointment of Mr Craig Forrest as a director on 16 September 2015
06 Oct 2015 AP01 Appointment of Mr Graham John Langley as a director on 16 September 2015
06 Oct 2015 MR04 Satisfaction of charge SC3220480002 in full
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
12 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015