Company NameP I Renewables Limited
DirectorsSimon Charles Morton and Darrin Patrick Rooney
Company StatusLiquidation
Company NumberSC237939
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Charles Morton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
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
Appointed09 October 2002(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
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2002(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

100 at £1Power Interchange LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£10,676
Current Liabilities£10,586

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

Next Return Due23 October 2016 (overdue)

Charges

19 December 2003Delivered 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

Filing History

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 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
11 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
11 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 9 October 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)
18 October 2010Secretary's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (1 page)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Simon Charles Morton on 9 October 2010 (2 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr Simon Charles Morton on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (1 page)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Darrin Patrick Rooney on 9 October 2010 (1 page)
18 October 2010Director's details changed for Mr Simon Charles Morton on 9 October 2010 (2 pages)
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)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Simon Charles Morton on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Simon Charles Morton on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Simon Charles Morton on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Darrin Patrick Rooney on 9 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Darrin Patrick Rooney on 9 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Darrin Patrick Rooney on 9 October 2009 (2 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)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 June 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
28 June 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
9 October 2006Return made up to 09/10/06; full list of members (2 pages)
9 October 2006Return made up to 09/10/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Return made up to 09/10/05; full list of members (2 pages)
31 October 2005Return made up to 09/10/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 January 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2003Partic of mort/charge * (6 pages)
24 December 2003Partic of mort/charge * (6 pages)
26 March 2003Ad 09/10/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
26 March 2003Ad 09/10/02--------- £ si 10@1=10 £ ic 80/90 (2 pages)
26 March 2003Ad 09/10/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
26 March 2003Ad 09/10/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
26 March 2003Ad 09/10/02--------- £ si 10@1=10 £ ic 80/90 (2 pages)
26 March 2003Ad 09/10/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (16 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (16 pages)