POWER CONTROL LTD

Company Documents

DateDescription
20/02/2520 February 2025 Full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS REA / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TROLLEY / 24/02/2016

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DE FRECE

View Document

26/10/1526 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 AUDITOR'S RESIGNATION

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MATTHEW LEWIS DE FRECE

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED THOMAS RICHARD NICHOLSON

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED ROBERT MATHER

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1521260005

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1521260006

View Document

06/01/156 January 2015 COMPANY NAME CHANGED BORRI LIMITED
CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR FAUSTO BEONI

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
64 FULLARTON DRIVE
CAMBUSLANG
GLASGOW
G32 8FA

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/01/1413 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/12/125 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN TUCKER / 31/10/2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN TUCKER

View Document

23/06/1123 June 2011 27/04/11 STATEMENT OF CAPITAL GBP 4514.66

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN TUCKER

View Document

10/06/1110 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN TUCKER / 20/01/2011

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN RONALD TUCKER / 20/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TROLLEY / 20/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RONALD TUCKER / 20/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAUSTO BEONI / 20/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS REA / 20/01/2011

View Document

20/10/1020 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM CARUS HOUSE, 2ND FLOOR SUITE 201 DUMBARTON ROAD CLYDEBANK G81 4XJ

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/1015 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MARK STEPHEN TROLLEY

View Document

08/01/108 January 2010 DIRECTOR APPOINTED FAUSTO BEONI

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS; AMEND

View Document

04/07/094 July 2009 COMPANY NAME CHANGED AEC POWER CONTROL LIMITED CERTIFICATE ISSUED ON 07/07/09

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED GRAHAM TUCKER

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED IAN SPENCER

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: 8 BEARDMORE STREET CLYDEBANK INDUSTRIAL ESTATE CLYDEBANK G81 4HA

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 COMPANY NAME CHANGED POWER CONTROL SCOTLAND LTD. CERTIFICATE ISSUED ON 27/07/05

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 25/07/02; NO CHANGE OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 CONTRACT FOR PURCH SHAR 13/06/01

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 PARTIC OF MORT/CHARGE *****

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 160 ARGYLL STREET DUNOON ARGYLL PA23 7NA

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/12/9715 December 1997 ADOPT MEM AND ARTS 21/05/97 � NC 12000/25250 21/05/97 SHARES REDESIGNATED 21/05/97

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 21/05/97 AUTH ALLOT OF SECURITY 21/05/97 SHARES CAPITALISED 21/05/97

View Document

15/12/9715 December 1997 ADOPT MEM AND ARTS 21/05/97

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 21/05/97

View Document

15/12/9715 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 21/05/97

View Document

15/12/9715 December 1997 � NC 12000/25250 21/05/

View Document

15/12/9715 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/05/97

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 21/05/97

View Document

03/10/973 October 1997 PARTIC OF MORT/CHARGE *****

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 SECRETARY RESIGNED

View Document

25/07/9425 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information