Company NamePowermaster Cooling Limited
DirectorsSteven William Shepherd and Steven Shepherd
Company StatusActive
Company NumberSC085282
CategoryPrivate Limited Company
Incorporation Date28 October 1983(40 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Steven William Shepherd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1989(5 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 4 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameSteven Shepherd
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(24 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameSteven Shepherd
NationalityBritish
StatusCurrent
Appointed25 June 2008(24 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameAlan John Collins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(5 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 March 2008)
RoleEngineer
Correspondence AddressPlayfair House
12/1 East Suffolk Park, Newington
Grange
Edinburgh
EH16 5PN
Scotland
Director NameAnne Shepherd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(5 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 July 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland
Secretary NameAnne Shepherd
NationalityBritish
StatusResigned
Appointed26 July 1989(5 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland

Contact

Websitepowermaster-ltd.co.uk
Email address[email protected]
Telephone01786 450350
Telephone regionStirling

Location

Registered AddressUnit 4 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East

Shareholders

784 at £1Powermaster Holdings LTD
97.51%
Ordinary
20 at £1Arthur Stewart
2.49%
Ordinary

Financials

Year2014
Net Worth£1,158,268
Cash£1,163,977
Current Liabilities£677,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

14 October 1989Delivered on: 26 October 1989
Satisfied on: 25 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 January 1989Delivered on: 16 January 1989
Satisfied on: 5 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 July 2020Director's details changed for Mr Steven William Shepherd on 23 July 2020 (2 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 July 2018Secretary's details changed for Steven Shepherd on 6 July 2018 (1 page)
6 July 2018Director's details changed for Mr Steven William Shepherd on 6 July 2018 (2 pages)
6 July 2018Director's details changed for Steven Shepherd on 6 July 2018 (2 pages)
6 July 2018Confirmation statement made on 5 July 2018 with updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
10 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 804
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 804
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 804
(5 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 804
(5 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 804
(5 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 804
(5 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Termination of appointment of Anne Shepherd as a director (1 page)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Anne Shepherd as a director (1 page)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Anne Shepherd on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Anne Shepherd on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Anne Shepherd on 5 July 2010 (2 pages)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Director and secretary appointed steven shepherd (2 pages)
6 August 2008Director and secretary appointed steven shepherd (2 pages)
31 July 2008Appointment terminated secretary anne shepherd (1 page)
31 July 2008Appointment terminated secretary anne shepherd (1 page)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
11 June 2008Gbp ic 1000/804\25/03/08\gbp sr 196@1=196\ (1 page)
11 June 2008Gbp ic 1000/804\25/03/08\gbp sr 196@1=196\ (1 page)
7 April 2008Appointment terminated director alan collins (1 page)
7 April 2008Appointment terminated director alan collins (1 page)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 05/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 05/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Return made up to 05/07/06; full list of members (8 pages)
3 August 2006Return made up to 05/07/06; full list of members (8 pages)
7 October 2005Return made up to 05/07/05; full list of members (8 pages)
7 October 2005Return made up to 05/07/05; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 05/07/04; full list of members (8 pages)
19 July 2004Return made up to 05/07/04; full list of members (8 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 05/07/03; full list of members (8 pages)
2 July 2003Return made up to 05/07/03; full list of members (8 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
2 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Return made up to 05/07/02; full list of members (8 pages)
16 July 2002Return made up to 05/07/02; full list of members (8 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2001Return made up to 05/07/01; full list of members (8 pages)
10 July 2001Return made up to 05/07/01; full list of members (8 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 05/07/00; full list of members (8 pages)
18 July 2000Return made up to 05/07/00; full list of members (8 pages)
9 September 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 05/07/98; no change of members (4 pages)
28 July 1998Return made up to 05/07/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 August 1997Return made up to 05/07/97; full list of members (6 pages)
11 August 1997Return made up to 05/07/97; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 July 1996Return made up to 05/07/96; no change of members (4 pages)
15 July 1996Return made up to 05/07/96; no change of members (4 pages)