Company NamePower Interchange Limited
DirectorsSimon Charles Morton and Darrin Patrick Rooney
Company StatusLiquidation
Company NumberSC200352
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Charles Morton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Darrin Patrick Rooney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMr Darrin Patrick Rooney
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepowerinterchange.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Darrin Patrick Rooney
50.00%
Ordinary
1 at £1Simon Charles Morton
50.00%
Ordinary

Financials

Year2014
Net Worth£89
Current Liabilities£10,861

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return22 September 2016 (7 years, 7 months ago)
Next Return Due6 October 2017 (overdue)

Filing History

3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
29 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
29 September 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 September 2016 (2 pages)
29 September 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
11 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Mr Darrin Patrick Rooney on 22 September 2010 (1 page)
22 September 2010Director's details changed for Simon Charles Morton on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Darrin Patrick Rooney on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Simon Charles Morton on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Darrin Patrick Rooney on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Darrin Patrick Rooney on 22 September 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 22/09/08; full list of members (4 pages)
29 September 2008Return made up to 22/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 22/09/07; full list of members (2 pages)
3 October 2007Return made up to 22/09/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 September 2006Return made up to 22/09/06; full list of members (2 pages)
28 September 2006Return made up to 22/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Return made up to 22/09/05; full list of members (2 pages)
22 September 2005Return made up to 22/09/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 October 2004Return made up to 22/09/04; full list of members (7 pages)
8 October 2004Return made up to 22/09/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 September 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 September 2002Return made up to 22/09/02; full list of members (7 pages)
25 September 2002Return made up to 22/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 December 2001Return made up to 22/09/01; full list of members (6 pages)
12 December 2001Return made up to 22/09/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 December 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 1999Registered office changed on 06/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
22 September 1999Incorporation (13 pages)
22 September 1999Incorporation (13 pages)