Established in 2004, Power Distribution Contracting Ltd have registered office in Lanarkshire, it's status is listed as "Active". Aitken, Agnes, Aitken, Robert are the current directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AITKEN, Robert | 26 January 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AITKEN, Agnes | 26 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
PSC04 - N/A | 03 February 2020 | |
SH01 - Return of Allotment of shares | 11 June 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 28 July 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 04 February 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
CH03 - Change of particulars for secretary | 04 February 2016 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AD01 - Change of registered office address | 22 October 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 24 December 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 07 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
CH03 - Change of particulars for secretary | 28 January 2011 | |
AAMD - Amended Accounts | 14 December 2010 | |
AA - Annual Accounts | 18 October 2010 | |
AD01 - Change of registered office address | 20 July 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 17 March 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363s - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 28 November 2005 | |
410(Scot) - N/A | 18 March 2005 | |
363s - Annual Return | 01 March 2005 | |
225 - Change of Accounting Reference Date | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 February 2004 | |
288a - Notice of appointment of directors or secretaries | 05 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
NEWINC - New incorporation documents | 26 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 04 September 2012 | Outstanding |
N/A |
Floating charge | 05 March 2005 | Outstanding |
N/A |