Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr Darrin Patrick Rooney |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mr Darrin Patrick Rooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | powerinterchange.co.uk |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Power Interchange LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185 |
Cash | £10,676 |
Current Liabilities | £10,586 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 23 October 2016 (overdue) |
---|
19 December 2003 | Delivered on: 24 December 2003 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 |
---|
29 September 2016 | Resolutions
|
---|---|
29 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 October 2010 | Secretary's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (1 page) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Simon Charles Morton on 9 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr Simon Charles Morton on 9 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (1 page) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Simon Charles Morton on 9 October 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Simon Charles Morton on 9 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Simon Charles Morton on 9 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Simon Charles Morton on 9 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Darrin Patrick Rooney on 9 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Darrin Patrick Rooney on 9 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Darrin Patrick Rooney on 9 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 June 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
28 June 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
9 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 January 2004 | Return made up to 09/10/03; full list of members
|
9 January 2004 | Return made up to 09/10/03; full list of members
|
24 December 2003 | Partic of mort/charge * (6 pages) |
24 December 2003 | Partic of mort/charge * (6 pages) |
26 March 2003 | Ad 09/10/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
26 March 2003 | Ad 09/10/02--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
26 March 2003 | Ad 09/10/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
26 March 2003 | Ad 09/10/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
26 March 2003 | Ad 09/10/02--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
26 March 2003 | Ad 09/10/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (16 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (16 pages) |