About

Registered Number: SC262438
Date of Incorporation: 26/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: MCDAID & PARTNERS, Stanley House, 69/71 Hamilton Road, Motherwell, Lanarkshire, ML1 3DG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Robert 26 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Agnes 26 January 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 September 2012 Outstanding

N/A

Floating charge 05 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.