About

Registered Number: SC062782
Date of Incorporation: 25/07/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Roadmeetings, Carnwath Road, Carluke, ML8 4QE,

 

Power Lines, Pipes & Cables Ltd was registered on 25 July 1977 and has its registered office in Carluke, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Currie, Vicky, Harrison, Douglas, Harrison, Jacqueline are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Vicky 01 January 2008 31 March 2010 1
HARRISON, Douglas N/A 01 April 2012 1
HARRISON, Jacqueline N/A 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 03 September 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 03 September 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 02 September 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 08 September 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 16 November 1997
AA - Annual Accounts 29 January 1997
386 - Notice of passing of resolution removing an auditor 24 September 1996
363s - Annual Return 17 September 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 01 February 1996
AA - Annual Accounts 01 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 30 September 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 23 December 1992
AA - Annual Accounts 14 May 1992
363 - Annual Return 29 October 1991
AA - Annual Accounts 05 April 1991
363 - Annual Return 28 October 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 01 February 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1988
363 - Annual Return 09 November 1987
MEM/ARTS - N/A 09 July 1987
288 - N/A 03 March 1987
363 - Annual Return 11 August 1986
CERTNM - Change of name certificate 15 June 1982
MISC - Miscellaneous document 25 July 1977

Mortgages & Charges

Description Date Status Charge by
Standard security 09 March 1987 Outstanding

N/A

Bond & floating charge 24 February 1987 Outstanding

N/A

Standard security 11 March 1985 Outstanding

N/A

Standard security 05 May 1982 Fully Satisfied

N/A

Floating charge 19 June 1981 Fully Satisfied

N/A

Bond & floating charge 06 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.