About

Registered Number: SC284497
Date of Incorporation: 10/05/2005 (19 years ago)
Company Status: Active
Registered Address: 77-83 Kilbowie Road, Clydebank, G81 1BL

 

Cha Power Ltd was registered on 10 May 2005 and are based in the United Kingdom, it has a status of "Active". The companies directors are listed as Hillhouse, John, Hillhouse, John Patrick, Mcgarrity, Catherine, Shiach, Paul, Mooney, John, Betty, Patricia, Crilley, Neil, Hearns, John Bernard, Mackie, Elizabeth, Mooney, John, Morgan, Chris, Muir, David, Rice, Patricia, Shiach, Margaret, Wilson, James in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLHOUSE, John Patrick 09 August 2005 - 1
MCGARRITY, Catherine 06 February 2019 - 1
SHIACH, Paul 31 October 2018 - 1
BETTY, Patricia 06 February 2019 28 June 2019 1
CRILLEY, Neil 06 September 2005 21 December 2017 1
HEARNS, John Bernard 09 August 2005 24 June 2010 1
MACKIE, Elizabeth 09 August 2005 24 June 2010 1
MOONEY, John 09 August 2005 13 May 2011 1
MORGAN, Chris 27 June 2013 08 January 2019 1
MUIR, David 25 June 2010 23 January 2011 1
RICE, Patricia 09 August 2005 28 November 2008 1
SHIACH, Margaret 25 June 2010 01 October 2014 1
WILSON, James 09 August 2005 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HILLHOUSE, John 14 May 2011 - 1
MOONEY, John 25 June 2010 13 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 21 November 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 02 February 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 06 October 2011
AP03 - Appointment of secretary 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 28 June 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 02 June 2006
225 - Change of Accounting Reference Date 02 March 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
CERTNM - Change of name certificate 05 September 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.