PACIFIC POWER LTD

C/O Milne Craig Abercorn House C/O Milne Craig Abercorn House, Paisley, PA3 4DA, Scotland
StatusACTIVE
Company No.SC469825
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 7 days
JurisdictionScotland

SUMMARY

PACIFIC POWER LTD is an active private limited company with number SC469825. It was incorporated 10 years, 4 months, 7 days ago, on 12 February 2014. The company address is C/O Milne Craig Abercorn House C/O Milne Craig Abercorn House, Paisley, PA3 4DA, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-16

Psc name: Robert Connell

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sheila Connell

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shelia Connell

Change date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Old address: Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland

New address: C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA

Change date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ

Old address: 4 Lawers Drive Bearsden Glasgow G61 4LH

Change date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shelia Connell

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAMBOURN DESIGNS LTD

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:06432016
Status:ACTIVE
Category:Private Limited Company

NANT TREE SERVICES LIMITED

TY CLYD YSTAD COED MADOG,CAERNARFON,LL54 6AX

Number:10136616
Status:ACTIVE
Category:Private Limited Company

P J PINE & SON LIMITED

2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP

Number:08437138
Status:ACTIVE
Category:Private Limited Company

ST GREGORY'S CREDIT UNION LIMITED

ST GREGORY'S CHURCH,LEEDS,LS14 5AW

Number:IP00411C
Status:ACTIVE
Category:Industrial and Provident Society

THE CHEAM GROUP PLC

66-74 LONDON ROAD,,RH1 1LJ

Number:02563259
Status:ACTIVE
Category:Public Limited Company

THE LITTLE TEA SHOP LIMITED

18 -22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:07023411
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