POWERTEK UTILITIES GROUP LIMITED

21 Forbes Place, Paisley, PA1 1UT
StatusACTIVE
Company No.SC431228
CategoryPrivate Limited Company
Incorporated28 Aug 2012
Age11 years, 9 months, 7 days
JurisdictionScotland

SUMMARY

POWERTEK UTILITIES GROUP LIMITED is an active private limited company with number SC431228. It was incorporated 11 years, 9 months, 7 days ago, on 28 August 2012. The company address is 21 Forbes Place, Paisley, PA1 1UT.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed powertek utilities LIMITED\certificate issued on 29/11/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Keenan

Appointment date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Keenan

Termination date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr Edward Keenan

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Ccm Partners Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-08-24

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 27 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Keenan

Appointment date: 2015-04-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-04-01

Officer name: Ccm Partners Limited

Documents

View document PDF

Certificate change of name company

Date: 14 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sjh ventures LTD\certificate issued on 14/05/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: St Stephen's House 279 Bath Street Glasgow G2 4JL United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macnewco three hundred and thirty five LIMITED\certificate issued on 14/03/13

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Joseph Higgins

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Joseph Higgins

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce White

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macdonalds Solicitors

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme James Taylor

Documents

View document PDF

Incorporation company

Date: 28 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEDIAGENCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11150704
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CURRAGHROE CONSTRUCTION LIMITED

SOVEREIGN HOUSE,CHEADLE,SK8 2EA

Number:07252261
Status:ACTIVE
Category:Private Limited Company

FINLAYSON AUTO'S LTD

107 MARKET STREET,EAST LOTHIAN,EH21 6PZ

Number:SC302117
Status:ACTIVE
Category:Private Limited Company

LOVE TOO TRUE LTD

17-18 STORFORTH LANE TRADING ESTATE,CHESTERFIELD,S41 0QQ

Number:09354418
Status:ACTIVE
Category:Private Limited Company

MARSLAND ROOFING LIMITED

6 MONKSWOOD AVENUE,,LS14 1DQ

Number:04424864
Status:ACTIVE
Category:Private Limited Company

SB3P LTD

92 LOUDOUN ROAD,LONDON,NW8 0ND

Number:11122180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source