About

Registered Number: SC192574
Date of Incorporation: 14/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 7 Sunnyside Gardens, Drumoak, Banchory, Kincardineshire, AB31 5EZ

 

Established in 1999, Power Transmission Equipment Ltd have registered office in Banchory, it has a status of "Active". We don't know the number of employees at Power Transmission Equipment Ltd. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSCH, David 29 October 2014 - 1
INSCH, Eric Walter 14 January 1999 - 1
INSCH, Stephen 29 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
INSCH, Maureen Robina 14 January 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 21 January 2013
AD04 - Change of location of company records to the registered office 18 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 04 February 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 22 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
225 - Change of Accounting Reference Date 09 March 1999
410(Scot) - N/A 08 March 1999
RESOLUTIONS - N/A 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.