UKBizDB.co.uk

POWER INTERCHANGE LIMITED

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

This company is commonly known as Power Interchange Limited. The company was founded 24 years ago and was given the registration number SC200352. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWER INTERCHANGE LIMITED
Company Number:SC200352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 1999
End of financial year:30 September 2015
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Secretary22 September 1999Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director22 September 1999Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director22 September 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 September 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director22 September 1999Active

People with Significant Control

Mr Simon Charles Morton
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Darrin Patrick Rooney
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 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
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Address

Change registered office address company with date old address new address.

Download
2016-09-29Resolution

Resolution.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2012-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-20Accounts

Accounts with accounts type total exemption small.

Download
2011-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-09Accounts

Accounts with accounts type total exemption small.

Download
2010-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-22Officers

Change person secretary company with change date.

Download
2010-09-22Officers

Change person director company with change date.

Download
2010-09-22Officers

Change person director company with change date.

Download
2010-06-30Accounts

Accounts with accounts type total exemption small.

Download
2009-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2009-07-29Accounts

Accounts with accounts type total exemption small.

Download
2008-09-29Annual return

Legacy.

Download
2008-07-01Accounts

Accounts with accounts type total exemption small.

Download
2007-10-03Annual return

Legacy.

Download
2007-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.