POWER DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/08/1931 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1931 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/01/1924 January 2019 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

21/01/1921 January 2019 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR COATES

View Document

23/07/1823 July 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/06/188 June 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR COATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY BRUCE WEIR

View Document

22/01/1822 January 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR

View Document

22/08/1722 August 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

03/07/173 July 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/06/1715 June 2017 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

07/06/177 June 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/05/1711 May 2017 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

13/01/1713 January 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

31/10/1631 October 2016 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

05/09/165 September 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/08/1612 August 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 37 ONE 37 GEORGE STREET EDINBURGH EH2 2HN

View Document

29/06/1629 June 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/12/1515 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/01/1412 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CALDER WEIR / 08/12/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DEREK COATES / 08/12/2010

View Document

18/02/1118 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 547417

View Document

25/05/1025 May 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/04/1026 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

14/04/1014 April 2010 SECRETARY APPOINTED BRUCE CALDER WEIR

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY NEIL MCGUINNESS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY NEIL MCGUINNESS

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

06/01/106 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DEREK COATES / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CALDER WEIR / 06/01/2010

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS SMART

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED DOUGLAS WILLIAM SMART

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 PARTIC OF MORT/CHARGE *****

View Document

08/01/088 January 2008 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

28/12/0628 December 2006 PARTIC OF MORT/CHARGE *****

View Document

28/12/0628 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

04/12/064 December 2006 PARTIC OF MORT/CHARGE *****

View Document

28/11/0628 November 2006 DEC MORT/CHARGE *****

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

25/01/0525 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND

View Document

04/01/054 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 PARTIC OF MORT/CHARGE *****

View Document

23/01/0423 January 2004 PARTIC OF MORT/CHARGE *****

View Document

22/12/0322 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company