UKBizDB.co.uk

J.R. POWER TRANSMISSION SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.r. Power Transmission Scotland Limited. The company was founded 32 years ago and was given the registration number SC136446. The firm's registered office is in DUNDEE. You can find them at Unit 9 Faraday Street, Dryburgh Industrial Estate, Dundee, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:J.R. POWER TRANSMISSION SCOTLAND LIMITED
Company Number:SC136446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1992
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 9 Faraday Street, Dryburgh Industrial Estate, Dundee, DD2 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
220 Arbroath Road, Dundee, DD4 7RZ

Director19 October 1992Active
17 Anton House, Forthill Road, Broughty Ferry, Dundee, Scotland, DD5 2AD

Director05 November 2004Active
Erskine House, 68 Queen Street, Edinburgh, EH2 4NN

Secretary06 February 1992Active
100 William Fitzgerald Way, Emmock Woods, Dundee, DD4 9FB

Secretary05 November 2004Active
Roy Lodge Castleroy, Broughty Ferry, Dundee, DD5 2JN

Secretary15 April 1992Active
1 Wemyss Gardens, Broughty Ferry, Dundee, DD5 3BX

Secretary21 February 2005Active
68 Queen Street, Edinburgh, EH2 4NN

Nominee Director06 February 1992Active
Roy Lodge Castleroy, Broughty Ferry, Dundee, DD5 2JN

Director15 April 1992Active
Roy Lodge Castleroy, Broughty Ferry, Dundee, DD5 2JN

Director15 April 1992Active
68 Queen Street, Edinburgh, EH2 4NN

Nominee Director06 February 1992Active
Unit 9 Faraday Street, Dryburgh Industrial Estate, Dundee, DD2 3QQ

Director01 May 2011Active

People with Significant Control

J.R. Power Motion Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Unit 9, Faraday Street, Dundee, Scotland, DD2 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Malone
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Unit 9 Faraday Street, Dundee, DD2 3QQ
Nature of control:
  • Significant influence or control
Mr Michael Alexander Douglas Butler
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Unit 9 Faraday Street, Dundee, DD2 3QQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Officers

Termination secretary company with name termination date.

Download
2015-09-08Officers

Termination director company with name termination date.

Download
2015-03-26Accounts

Accounts amended with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.