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.
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 | : |
|
Registered Address | : | Unit 9 Faraday Street, Dryburgh Industrial Estate, Dundee, DD2 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
220 Arbroath Road, Dundee, DD4 7RZ | Director | 19 October 1992 | Active |
17 Anton House, Forthill Road, Broughty Ferry, Dundee, Scotland, DD5 2AD | Director | 05 November 2004 | Active |
Erskine House, 68 Queen Street, Edinburgh, EH2 4NN | Secretary | 06 February 1992 | Active |
100 William Fitzgerald Way, Emmock Woods, Dundee, DD4 9FB | Secretary | 05 November 2004 | Active |
Roy Lodge Castleroy, Broughty Ferry, Dundee, DD5 2JN | Secretary | 15 April 1992 | Active |
1 Wemyss Gardens, Broughty Ferry, Dundee, DD5 3BX | Secretary | 21 February 2005 | Active |
68 Queen Street, Edinburgh, EH2 4NN | Nominee Director | 06 February 1992 | Active |
Roy Lodge Castleroy, Broughty Ferry, Dundee, DD5 2JN | Director | 15 April 1992 | Active |
Roy Lodge Castleroy, Broughty Ferry, Dundee, DD5 2JN | Director | 15 April 1992 | Active |
68 Queen Street, Edinburgh, EH2 4NN | Nominee Director | 06 February 1992 | Active |
Unit 9 Faraday Street, Dryburgh Industrial Estate, Dundee, DD2 3QQ | Director | 01 May 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Officers | Termination secretary company with name termination date. | Download |
2015-09-08 | Officers | Termination director company with name termination date. | Download |
2015-03-26 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.