POWER INTERCHANGE LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8PB

Company number SC200352
Status Liquidation
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 September 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-27 . The most likely internet sites of POWER INTERCHANGE LIMITED are www.powerinterchange.co.uk, and www.power-interchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Interchange Limited is a Private Limited Company. The company registration number is SC200352. Power Interchange Limited has been working since 22 September 1999. The present status of the company is Liquidation. The registered address of Power Interchange Limited is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . ROONEY, Darrin Patrick is a Secretary of the company. MORTON, Simon Charles is a Director of the company. ROONEY, Darrin Patrick is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROONEY, Darrin Patrick
Appointed Date: 22 September 1999

Director
MORTON, Simon Charles
Appointed Date: 22 September 1999
60 years old

Director
ROONEY, Darrin Patrick
Appointed Date: 22 September 1999
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Persons With Significant Control

Mr Simon Charles Morton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darrin Patrick Rooney
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER INTERCHANGE LIMITED Events

03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
29 Sep 2016
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 September 2016
29 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2

...
... and 35 more events
06 Oct 1999
Secretary resigned
06 Oct 1999
New director appointed
06 Oct 1999
New secretary appointed;new director appointed
06 Oct 1999
Registered office changed on 06/10/99 from: 24 great king street edinburgh midlothian EH3 6QN
22 Sep 1999
Incorporation