Rogerstone
Newport
Gwent
NP1 0AD
Wales
Secretary Name | Deborah Jane Skipper |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1990(7 years, 10 months after company formation) |
Appointment Duration | 34 years |
Role | Dietitian |
Country of Residence | Scotland |
Correspondence Address | Riverside Cottage Orchard Neuk Rhynd Perth PH2 8QJ Scotland |
Director Name | Mr John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Orchard Neuk Grange Of Elcho Nr Rhynd Perth PH2 8QJ Scotland |
Director Name | John Sandison Williamson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1990) |
Role | Company Director |
Correspondence Address | 198 Midstocket Road Aberdeen Aberdeenshire AB2 4HR Scotland |
Director Name | Graham Nicholas |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 20 October 2015) |
Role | Electrical Engineer |
Correspondence Address | 7 Magnolia Close Cyncoed Cardiff CF23 7HQ Wales |
Secretary Name | John Sandison Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1990) |
Role | Company Director |
Correspondence Address | 198 Midstocket Road Aberdeen Aberdeenshire AB2 4HR Scotland |
Website | systems-power.co.uk |
---|---|
Telephone | 01495 248779 |
Telephone region | Pontypool |
Registered Address | Tayview Grange Of Elcho Nr Rhynd Perth Perh & Kinross PH2 8QJ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
5k at £1 | Graham Nicholas 33.33% Ordinary |
---|---|
5k at £1 | John Craig Skipper 33.33% Ordinary |
2.5k at £1 | Jeffrey William Jones 16.67% Ordinary |
2.5k at £1 | Joan Jones 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £839,905 |
Current Liabilities | £493,101 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
17 May 2006 | Delivered on: 2 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land on east side of darren drive, prince of wales estate, abercairn, caerphilly. Outstanding |
---|---|
3 February 2006 | Delivered on: 8 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 October 1983 | Delivered on: 18 October 1983 Satisfied on: 27 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
19 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
11 April 2021 | Registered office address changed from Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ Scotland to Tayview Grange of Elcho Nr Rhynd Perth Perh & Kinross PH2 8QJ on 11 April 2021 (1 page) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
23 February 2021 | Notification of Deborah Jane Skipper as a person with significant control on 1 January 2019 (2 pages) |
16 February 2021 | Change of details for Deborah Jane Skipper as a person with significant control on 1 January 2019 (2 pages) |
16 February 2021 | Change of details for John Craig Skipper as a person with significant control on 1 January 2019 (2 pages) |
16 February 2021 | Cessation of John Craig Skipper as a person with significant control on 1 January 2019 (1 page) |
2 February 2021 | Register(s) moved to registered inspection location Tayview Orchard Neuk, Gramge of Elcho Rhynd Perth PH2 8QJ (1 page) |
2 February 2021 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ on 2 February 2021 (1 page) |
2 February 2021 | Register(s) moved to registered inspection location Tayview Orchard Neuk, Gramge of Elcho Rhynd Perth PH2 8QJ (1 page) |
2 February 2021 | Register inspection address has been changed to Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ (1 page) |
2 February 2021 | Change of details for John Craig Skipper as a person with significant control on 1 January 2019 (2 pages) |
2 February 2021 | Register inspection address has been changed from Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ Scotland to Tayview Orchard Neuk, Gramge of Elcho Rhynd Perth PH2 8QJ (1 page) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
15 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
5 September 2018 | Resolutions
|
5 September 2018 | Company name changed systems power engineering LIMITED\certificate issued on 05/09/18
|
24 August 2018 | Appointment of John Craig Skipper as a director on 24 August 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
20 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 January 2016 | Termination of appointment of Graham Nicholas as a director on 20 October 2015 (1 page) |
22 January 2016 | Termination of appointment of Graham Nicholas as a director on 20 October 2015 (1 page) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
19 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of register of members (1 page) |
19 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 July 2007 | Dec mort/charge * (2 pages) |
27 July 2007 | Dec mort/charge * (2 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (5 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (5 pages) |
8 February 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Partic of mort/charge * (3 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 May 2004 | Return made up to 10/03/04; full list of members
|
28 May 2004 | Return made up to 10/03/04; full list of members
|
16 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 June 2003 | Return made up to 10/03/03; full list of members (5 pages) |
11 June 2003 | Return made up to 10/03/03; full list of members (5 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
21 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 May 2000 | Return made up to 10/03/00; full list of members (5 pages) |
6 May 2000 | Return made up to 10/03/00; full list of members (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 March 1999 | Return made up to 10/03/99; full list of members (5 pages) |
22 March 1999 | Return made up to 10/03/99; full list of members (5 pages) |
7 January 1999 | Amended accounts made up to 31 December 1997 (7 pages) |
7 January 1999 | Amended accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 June 1998 | Return made up to 10/03/98; full list of members (5 pages) |
3 June 1998 | Return made up to 10/03/98; full list of members (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 April 1997 | Return made up to 10/03/97; full list of members (5 pages) |
4 April 1997 | Return made up to 10/03/97; full list of members (5 pages) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Secretary's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Secretary's particulars changed (1 page) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
7 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 May 1995 | Return made up to 10/03/95; full list of members (12 pages) |
25 May 1995 | Return made up to 10/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
15 August 1983 | Company name changed\certificate issued on 15/08/83 (2 pages) |
15 August 1983 | Company name changed\certificate issued on 15/08/83 (2 pages) |
9 September 1982 | Company name changed\certificate issued on 09/09/82 (2 pages) |
9 September 1982 | Company name changed\certificate issued on 09/09/82 (2 pages) |
29 June 1982 | Incorporation (22 pages) |
29 June 1982 | Certificate of incorporation (1 page) |
29 June 1982 | Incorporation (22 pages) |
29 June 1982 | Certificate of incorporation (1 page) |