Advanced company searchLink opens in new window

POWER ENG LIMITED

Company number SC214704

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)
29 Dec 2015 AD01 Registered office address changed from 6 Mckean Street Paisley Renfrewshire PA3 1QP to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 29 December 2015
29 Dec 2015 CO4.2(Scot) Court order notice of winding up
29 Dec 2015 4.2(Scot) Notice of winding up order
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 CERTNM Company name changed chadburns P.T. LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
18 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-30
05 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
05 Feb 2015 AP01 Appointment of Mr William Ritchie Austin as a director on 5 January 2015
05 Feb 2015 TM01 Termination of appointment of Elizabeth Lombardo as a director on 5 January 2015
05 Feb 2015 TM01 Termination of appointment of Mark Ritchie Austin as a director on 5 January 2015
05 Feb 2015 AD01 Registered office address changed from 26 Lancaster Avenue Beith Ayrshire KA15 1AR to 6 Mckean Street Paisley Renfrewshire PA3 1QP on 5 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Mark Ritchie Austin on 4 February 2010
05 Feb 2010 CH01 Director's details changed for Ms Elizabeth Lombardo on 4 February 2010
05 Feb 2010 TM01 Termination of appointment of Robert Logan as a director
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009