Brookside
Chesterfield
Derbyshire
S40 3PQ
Director Name | Mr Michael Dennis Rea |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Rotherside Road Eckington Sheffield S21 4HL |
Director Name | Robert Mather |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Rotherside Road Sheffield S21 4HL |
Director Name | Mr Thomas Richard Nicholson |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Systems House Rotherside Road Sheffield S21 4HL |
Director Name | Mr Graeme Tucker |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Rotherside Road Eckington Sheffield S21 4HL |
Director Name | Mr Yriex Roullac |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2022(28 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Head Of Group Finance Control And Tax |
Country of Residence | France |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Franck Roger Michel Lemery |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2022(28 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Michael Dennis Rea |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Rotherside Road Eckington Sheffield S21 4HL |
Director Name | Mr Leonard Willis |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Nethermoor Road New Tupton Chesterfield Derbyshire S42 6LF |
Secretary Name | Leonard Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Georgian Court Peterborough Cambridgeshire PE3 6AF |
Director Name | Brian Ronald Tucker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Mr David Cowton |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 51 Main Road Cotgrave Nottingham NG12 3HQ |
Secretary Name | Brian Ronald Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Ian William Spencer |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 April 2009) |
Role | Manager |
Correspondence Address | 18 Windmill Close Bolsover Chesterfield Derbyshire S44 6ND |
Director Name | Bruno Carozzi |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | Via Leopardi 12 Arese Milan 20020 |
Director Name | Mr Ian Tucker |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Graham Tucker |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 26 Deanhead Drive Owlthorpe Sheffield S20 6SF |
Director Name | Mark Stephen Trolley |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Fausto Beoni |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Matthew Lewis De Frece |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Systems House Rotherside Road Sheffield S21 4HL |
Director Name | Robert Mather |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Rotherside Road Sheffield S21 4HL |
Director Name | Mr Martin Hanson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | System House Rotherside Road Sheffield S21 4HL |
Director Name | Mr Graeme Tucker |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Rotherside Road Eckington Sheffield S21 4HL |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.pcl-ups.com |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
3.1k at £1 | Pcl Holdings Limited 69.63% Founder |
---|---|
1.1k at £1 | Pcl Holdings Limited 25.45% Ordinary A |
12.1k at £0.01 | Pcl Holdings Limited 2.70% Ordinary B |
100 at £1 | Pcl Holdings Limited 2.22% Ordinary C |
Year | 2014 |
---|---|
Turnover | £8,977,778 |
Gross Profit | £3,165,568 |
Net Worth | £2,153,846 |
Cash | £689,611 |
Current Liabilities | £2,706,913 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 11 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2023 (3 months, 4 weeks from now) |
17 April 2015 | Delivered on: 23 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land known as systems house, rotherside road, eckington DY450189. Freehold land known as land to north od rotherside road, eckington DY245900 and leasehold land under lease DY206055. Outstanding |
---|---|
17 April 2015 | Delivered on: 23 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land known as systems house, rotherside road, eckington DY450189. Freehold land known as land to north od rotherside road, eckington DY245900 and leasehold land under lease DY206055. Outstanding |
17 March 2010 | Delivered on: 30 March 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Systems house eckington business park rotherside road eckington derbyshire DY435930. Outstanding |
4 February 2000 | Delivered on: 17 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal charge on land and buildings on north side of rotherside road, eckington, derbyshire; fixed charge on assets; floating charge over same. Outstanding |
25 September 1997 | Delivered on: 3 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 February 2013 | Delivered on: 13 February 2013 Satisfied on: 7 March 2014 Persons entitled: Moorside Mining Company Limited Classification: Legal charge Secured details: £27,000. Particulars: Land on south side of pipworth lane, eckington, sheffield. Fully Satisfied |
23 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
---|---|
5 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
14 January 2021 | Appointment of Mr Graeme Tucker as a director on 8 January 2021 (2 pages) |
8 October 2020 | Director's details changed for Mr Michael Dennis Rea on 8 October 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
23 April 2020 | Director's details changed for Mr Thomas Richard Nicholson on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Robert Mather on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mr Michael Dennis Rea on 23 April 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
30 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Martin Hanson as a director on 15 April 2019 (1 page) |
28 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
12 February 2018 | Appointment of Mr Martin Hanson as a director on 12 January 2018 (3 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (32 pages) |
29 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
29 September 2017 | Director's details changed for Mr Michael Dennis Rea on 12 September 2016 (2 pages) |
29 September 2017 | Director's details changed for Robert Mather on 12 September 2016 (2 pages) |
29 September 2017 | Director's details changed for Thomas Richard Nicholson on 12 September 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
29 September 2017 | Director's details changed for Mr Michael Dennis Rea on 12 September 2016 (2 pages) |
29 September 2017 | Director's details changed for Robert Mather on 12 September 2016 (2 pages) |
29 September 2017 | Director's details changed for Thomas Richard Nicholson on 12 September 2016 (2 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
7 August 2017 | Termination of appointment of Mark Stephen Trolley as a director on 3 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Mark Stephen Trolley as a director on 3 August 2017 (2 pages) |
14 February 2017 | Satisfaction of charge 1 in full (1 page) |
14 February 2017 | Satisfaction of charge 3 in full (1 page) |
14 February 2017 | Satisfaction of charge 2 in full (1 page) |
14 February 2017 | Satisfaction of charge 1 in full (1 page) |
14 February 2017 | Satisfaction of charge 2 in full (1 page) |
14 February 2017 | Satisfaction of charge 3 in full (1 page) |
17 November 2016 | Confirmation statement made on 11 September 2016 with updates (9 pages) |
17 November 2016 | Confirmation statement made on 11 September 2016 with updates (9 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
24 February 2016 | Director's details changed for Mr Michael Dennis Rea on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mark Stephen Trolley on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Michael Dennis Rea on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mark Stephen Trolley on 24 February 2016 (2 pages) |
24 December 2015 | Termination of appointment of Matthew Lewis De Frece as a director on 23 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Matthew Lewis De Frece as a director on 23 December 2015 (1 page) |
26 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
13 May 2015 | Appointment of Thomas Richard Nicholson as a director on 1 May 2015 (3 pages) |
13 May 2015 | Appointment of Matthew Lewis De Frece as a director on 1 May 2015 (3 pages) |
13 May 2015 | Appointment of Thomas Richard Nicholson as a director on 1 May 2015 (3 pages) |
13 May 2015 | Appointment of Matthew Lewis De Frece as a director on 1 May 2015 (3 pages) |
13 May 2015 | Appointment of Thomas Richard Nicholson as a director on 1 May 2015 (3 pages) |
13 May 2015 | Appointment of Matthew Lewis De Frece as a director on 1 May 2015 (3 pages) |
12 May 2015 | Appointment of Robert Mather as a director on 1 May 2015 (3 pages) |
12 May 2015 | Appointment of Robert Mather as a director on 1 May 2015 (3 pages) |
12 May 2015 | Appointment of Robert Mather as a director on 1 May 2015 (3 pages) |
23 April 2015 | Registration of charge SC1521260005, created on 17 April 2015 (25 pages) |
23 April 2015 | Registration of charge SC1521260006, created on 17 April 2015 (42 pages) |
23 April 2015 | Termination of appointment of Ian Tucker as a director on 17 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Ian Tucker as a director on 17 April 2015 (2 pages) |
23 April 2015 | Registration of charge SC1521260005, created on 17 April 2015 (25 pages) |
23 April 2015 | Registration of charge SC1521260006, created on 17 April 2015 (42 pages) |
6 January 2015 | Company name changed borri LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Change of name notice (2 pages) |
6 January 2015 | Company name changed borri LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Change of name notice (2 pages) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 November 2014 | Termination of appointment of Fausto Beoni as a director on 4 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Fausto Beoni as a director on 4 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Fausto Beoni as a director on 4 November 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 April 2014 | Registered office address changed from 64 Fullarton Drive Cambuslang Glasgow G32 8FA on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 64 Fullarton Drive Cambuslang Glasgow G32 8FA on 28 April 2014 (1 page) |
7 March 2014 | Satisfaction of charge 4 in full (4 pages) |
7 March 2014 | Satisfaction of charge 4 in full (4 pages) |
13 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 July 2013 | Amended full accounts made up to 31 December 2012 (17 pages) |
25 July 2013 | Amended full accounts made up to 31 December 2012 (17 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Director's details changed for Ian Tucker on 31 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Director's details changed for Ian Tucker on 31 October 2011 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Termination of appointment of Brian Tucker as a secretary (1 page) |
6 July 2011 | Termination of appointment of Brian Tucker as a secretary (1 page) |
23 June 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
20 June 2011 | Termination of appointment of Brian Tucker as a director (1 page) |
20 June 2011 | Termination of appointment of Brian Tucker as a director (1 page) |
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Resolutions
|
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Director's details changed for Ian Tucker on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Brian Ronald Tucker on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mark Stephen Trolley on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Michael Dennis Rea on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Fausto Beoni on 20 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Brian Ronald Tucker on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Ian Tucker on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Brian Ronald Tucker on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mark Stephen Trolley on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Michael Dennis Rea on 20 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Fausto Beoni on 20 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Brian Ronald Tucker on 20 January 2011 (2 pages) |
20 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Registered office address changed from Carus House, 2Nd Floor Suite 201 Dumbarton Road Clydebank G81 4XJ on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Registered office address changed from Carus House, 2Nd Floor Suite 201 Dumbarton Road Clydebank G81 4XJ on 20 October 2010 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2010 | Purchase of own shares. (3 pages) |
15 February 2010 | Purchase of own shares. (3 pages) |
8 January 2010 | Appointment of Fausto Beoni as a director (2 pages) |
8 January 2010 | Appointment of Mark Stephen Trolley as a director (2 pages) |
8 January 2010 | Appointment of Fausto Beoni as a director (2 pages) |
8 January 2010 | Appointment of Mark Stephen Trolley as a director (2 pages) |
23 October 2009 | Ad 30/09/09\gbp si [email protected]=400\gbp ic 4466.66/4866.66\ (3 pages) |
23 October 2009 | Ad 30/09/09\gbp si [email protected]=400\gbp ic 4466.66/4866.66\ (3 pages) |
17 September 2009 | Return made up to 25/07/09; full list of members (6 pages) |
17 September 2009 | Return made up to 25/07/09; full list of members (6 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 July 2009 | Return made up to 25/07/08; full list of members; amend (10 pages) |
6 July 2009 | Return made up to 25/07/08; full list of members; amend (10 pages) |
4 July 2009 | Company name changed aec power control LIMITED\certificate issued on 07/07/09 (2 pages) |
4 July 2009 | Company name changed aec power control LIMITED\certificate issued on 07/07/09 (2 pages) |
19 May 2009 | Appointment terminated director ian spencer (1 page) |
19 May 2009 | Appointment terminated director graham tucker (1 page) |
19 May 2009 | Appointment terminated director ian spencer (1 page) |
19 May 2009 | Appointment terminated director graham tucker (1 page) |
27 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
27 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 8 beardmore street clydebank industrial estate clydebank G81 4HA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 8 beardmore street clydebank industrial estate clydebank G81 4HA (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
8 November 2007 | Ad 17/07/07--------- £ si [email protected]=54 (1 page) |
8 November 2007 | Return made up to 25/07/07; full list of members (5 pages) |
8 November 2007 | Ad 17/07/07--------- £ si [email protected]=54 (1 page) |
8 November 2007 | Return made up to 25/07/07; full list of members (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
29 September 2006 | Return made up to 25/07/06; full list of members (4 pages) |
29 September 2006 | Return made up to 25/07/06; full list of members (4 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 September 2005 | Return made up to 25/07/05; full list of members (4 pages) |
27 September 2005 | Return made up to 25/07/05; full list of members (4 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 July 2005 | Company name changed power control scotland LTD.\certificate issued on 27/07/05 (2 pages) |
27 July 2005 | Company name changed power control scotland LTD.\certificate issued on 27/07/05 (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
3 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 October 2003 | New director appointed (2 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 September 2002 | Return made up to 25/07/02; no change of members (5 pages) |
10 September 2002 | Return made up to 25/07/02; no change of members (5 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2000 | Return made up to 25/07/00; full list of members (8 pages) |
18 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Return made up to 25/07/00; full list of members (8 pages) |
18 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Partic of mort/charge * (5 pages) |
17 February 2000 | Partic of mort/charge * (5 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
26 October 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 October 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 October 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 October 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 160 argyll street dunoon argyll PA23 7NA (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 160 argyll street dunoon argyll PA23 7NA (1 page) |
23 January 1998 | Full accounts made up to 31 July 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 July 1997 (13 pages) |
15 December 1997 | Nc inc already adjusted 21/05/97 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Particulars of contract relating to shares (3 pages) |
15 December 1997 | Ad 07/06/97--------- £ si [email protected] (2 pages) |
15 December 1997 | Nc inc already adjusted 21/05/97 (1 page) |
15 December 1997 | Memorandum and Articles of Association (13 pages) |
15 December 1997 | Particulars of contract relating to shares (3 pages) |
15 December 1997 | Ad 07/06/97--------- £ si [email protected] (2 pages) |
15 December 1997 | Nc inc already adjusted 21/05/97 (1 page) |
15 December 1997 | Nc inc already adjusted 21/05/97 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Memorandum and Articles of Association (13 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
3 October 1997 | Partic of mort/charge * (6 pages) |
3 October 1997 | Partic of mort/charge * (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 25/07/97; full list of members (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 25/07/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
31 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
1 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 July 1994 | Incorporation (14 pages) |
25 July 1994 | Incorporation (14 pages) |