J.R. POWER MOTION LIMITED
DRYBURGH INDUSTRIAL ESTATE CASTLELAW (NO.540) LIMITED

Hellopages » Dundee City » Dundee City » DD2 3QQ

Company number SC272621
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address UNIT 9, FARADAY STREET, DRYBURGH INDUSTRIAL ESTATE, DUNDEE, DD2 3QQ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J.R. POWER MOTION LIMITED are www.jrpowermotion.co.uk, and www.j-r-power-motion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. J R Power Motion Limited is a Private Limited Company. The company registration number is SC272621. J R Power Motion Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of J R Power Motion Limited is Unit 9 Faraday Street Dryburgh Industrial Estate Dundee Dd2 3qq. . BUTLER, Michael Alexander Douglas is a Director of the company. MALONE, Kenneth is a Director of the company. Secretary WATSON, Susan has been resigned. Secretary THORNTONS LAW LLP has been resigned. Secretary THORNTONS WS has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
BUTLER, Michael Alexander Douglas
Appointed Date: 11 October 2004
75 years old

Director
MALONE, Kenneth
Appointed Date: 11 October 2004
76 years old

Resigned Directors

Secretary
WATSON, Susan
Resigned: 08 September 2015
Appointed Date: 17 August 2005

Secretary
THORNTONS LAW LLP
Resigned: 17 August 2005
Appointed Date: 01 December 2004

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 26 August 2004

Director
HUTCHESON, Iain Henderson
Resigned: 11 October 2004
Appointed Date: 26 August 2004
62 years old

Persons With Significant Control

Mr Michael Alexander Douglas Butler
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Malone
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.R. POWER MOTION LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Confirmation statement made on 26 August 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000

08 Sep 2015
Termination of appointment of Susan Watson as a secretary on 8 September 2015
...
... and 37 more events
12 Oct 2004
Nc inc already adjusted 06/10/04
12 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Oct 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Oct 2004
Director's particulars changed
26 Aug 2004
Incorporation

J.R. POWER MOTION LIMITED Charges

1 November 2004
Bond & floating charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…