POWERMAC JOINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-31 with updates |
20/05/2520 May 2025 | Appointment of Mrs Lynne Power as a director on 2025-05-20 |
03/04/253 April 2025 | Sub-division of shares on 2025-03-25 |
03/04/253 April 2025 | Change of share class name or designation |
27/03/2527 March 2025 | Memorandum and Articles of Association |
27/03/2527 March 2025 | Resolutions |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Change of details for Mr David Macfarlane as a person with significant control on 2016-04-06 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
06/06/246 June 2024 | Change of details for Mr Kevan Power as a person with significant control on 2016-04-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-05-31 |
22/11/2322 November 2023 | Registration of charge SC4005590001, created on 2023-11-15 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/10/218 October 2021 | Micro company accounts made up to 2021-05-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MACFARLANE |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVAN POWER |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/08/1521 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/07/122 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 5 BUCCLEUCH STREET DUMFRIES DG1 2AT SCOTLAND |
01/07/111 July 2011 | DIRECTOR APPOINTED MR DAVID ALEXANDER MACFARLANE |
01/07/111 July 2011 | DIRECTOR APPOINTED MR KEVAN POWER |
01/07/111 July 2011 | SECRETARY APPOINTED MR KEVAN POWER |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
More Company Information
Recently Viewed
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