About

Registered Number: SC183481
Date of Incorporation: 03/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Campbell Street, Kilmarnock, Ayrshire, KA1 4HL,

 

Founded in 1998, Power Transport Ltd has its registered office in Ayrshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULTON, Robbie Hunter 30 November 2018 - 1
POWER, Anne 16 March 1998 11 March 2019 1
POWER, Frederick George 16 March 1998 08 March 2007 1
Secretary Name Appointed Resigned Total Appointments
POWER, Amy Maud 01 August 2010 - 1
SNEDDON, Elizabeth 15 March 2007 01 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
PSC07 - N/A 10 December 2018
PSC01 - N/A 10 December 2018
AP01 - Appointment of director 10 December 2018
AD01 - Change of registered office address 29 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 March 2011
AD04 - Change of location of company records to the registered office 07 March 2011
AP03 - Appointment of secretary 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 17 March 2008
353 - Register of members 17 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 14 March 2003
410(Scot) - N/A 19 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 24 March 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
287 - Change in situation or address of Registered Office 12 May 1998
287 - Change in situation or address of Registered Office 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
CERTNM - Change of name certificate 20 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
123 - Notice of increase in nominal capital 18 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.