Company NamePowermaster Service Limited
Company StatusDissolved
Company NumberSC112187
CategoryPrivate Limited Company
Incorporation Date12 July 1988(35 years, 9 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Shaun Ellis
StatusClosed
Appointed31 May 2017(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 July 2022)
RoleCompany Director
Correspondence Address70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Antonio Checchini
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2018(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 19 July 2022)
RoleLegal Adviser
Country of ResidenceItaly
Correspondence Address70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Carlo Grossi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2018(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 19 July 2022)
RoleChief Executive
Country of ResidenceItaly
Correspondence Address70 York Street
Glasgow
G2 8JX
Scotland
Director NameAnne Shepherd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1997)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland
Director NameMr Steven William Shepherd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 26 May 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland
Secretary NameAnne Shepherd
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland
Director NameAlan John Collins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 March 2008)
RoleEngineer
Correspondence AddressPlayfair House
12/1 East Suffolk Park, Newington
Grange
Edinburgh
EH16 5PN
Scotland
Director NameMr Arthur Stewart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 26 May 2017)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address111 Yoker Mill Road
Glasgow
G13 4HL
Scotland
Secretary NameMr Steven William Shepherd
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland
Director NameMr Ashok Manota
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(26 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Maurizio Marchensini
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2014(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 4 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Mauro Montello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2014(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 40 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Gary Caine
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(28 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Donald Andrew Daw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(28 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Deane Edwin Flint
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(28 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland

Contact

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

Location

Registered Address70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.1k at £1Climaveneta Powermaster LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,129,947
Gross Profit£1,252,259
Net Worth£877,442
Cash£486,565
Current Liabilities£539,135

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2018Registered office address changed from Unit 40 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to 70 York Street Glasgow G2 8JX on 8 October 2018 (2 pages)
8 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
(1 page)
28 June 2018Solvency Statement dated 25/06/18 (1 page)
28 June 2018Statement of capital on 28 June 2018
  • GBP 1.00
(4 pages)
28 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 June 2018Statement by Directors (1 page)
14 February 2018Termination of appointment of Gary Caine as a director on 2 February 2018 (1 page)
14 February 2018Appointment of Mr Carlo Grossi as a director on 2 February 2018 (2 pages)
14 February 2018Termination of appointment of Donald Andrew Daw as a director on 2 February 2018 (1 page)
14 February 2018Appointment of Mr Antonio Checchini as a director on 2 February 2018 (2 pages)
14 February 2018Termination of appointment of Mauro Montello as a director on 2 February 2018 (1 page)
14 February 2018Termination of appointment of Deane Edwin Flint as a director on 2 February 2018 (1 page)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 October 2017Registered office address changed from Unit 4 Munro Road Springkerse Industrial Estate Stirling FK7 7UU to Unit 40 Enterprise House Springkerse Business Park Stirling FK7 7UF on 20 October 2017 (1 page)
20 October 2017Registered office address changed from Unit 4 Munro Road Springkerse Industrial Estate Stirling FK7 7UU to Unit 40 Enterprise House Springkerse Business Park Stirling FK7 7UF on 20 October 2017 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (22 pages)
20 July 2017Full accounts made up to 31 December 2016 (22 pages)
5 June 2017Appointment of Mr Shaun Ellis as a secretary on 31 May 2017 (2 pages)
5 June 2017Appointment of Mr Shaun Ellis as a secretary on 31 May 2017 (2 pages)
26 May 2017Appointment of Mr Gary Caine as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Steven William Shepherd as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Deane Edwin Flint as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Arthur Stewart as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Steven William Shepherd as a secretary on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Steven William Shepherd as a secretary on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Gary Caine as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Donald Andrew Daw as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Deane Edwin Flint as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Donald Andrew Daw as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Arthur Stewart as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Steven William Shepherd as a director on 26 May 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Termination of appointment of Maurizio Marchensini as a director on 14 September 2016 (1 page)
22 September 2016Termination of appointment of Maurizio Marchensini as a director on 14 September 2016 (1 page)
30 August 2016Full accounts made up to 31 December 2015 (23 pages)
30 August 2016Full accounts made up to 31 December 2015 (23 pages)
23 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,050
(6 pages)
23 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,050
(6 pages)
11 August 2015Full accounts made up to 31 December 2014 (20 pages)
11 August 2015Full accounts made up to 31 December 2014 (20 pages)
12 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages)
12 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages)
20 May 2015Termination of appointment of Ashok Manota as a director on 13 April 2015 (1 page)
20 May 2015Termination of appointment of Ashok Manota as a director on 13 April 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,050
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2015.
(7 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,050
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2015.
(7 pages)
11 November 2014Appointment of Mr Maurizio Marchensini as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Mauro Montello as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Mauro Montello as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Maurizio Marchensini as a director on 11 November 2014 (2 pages)
20 October 2014Appointment of Mr Ashok Manota as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Ashok Manota as a director on 20 October 2014 (2 pages)
29 July 2014Section 519 (1 page)
29 July 2014Section 519 (1 page)
3 July 2014Section 519 (1 page)
3 July 2014Section 519 (1 page)
23 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 April 2014Memorandum and Articles of Association (30 pages)
23 April 2014Memorandum and Articles of Association (30 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,050
(5 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,050
(5 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2010Director's details changed for Arthur Stewart on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Arthur Stewart on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Arthur Stewart on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Shepherd on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Shepherd on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Shepherd on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Gbp ic 1200/1050\25/03/08\gbp sr 150@1=150\ (2 pages)
11 June 2008Gbp ic 1200/1050\25/03/08\gbp sr 150@1=150\ (2 pages)
7 April 2008Resolutions
  • RES13 ‐ Approval of agreement 25/03/2008
(1 page)
7 April 2008Appointment terminated director alan collins (1 page)
7 April 2008Appointment terminated director alan collins (1 page)
7 April 2008Resolutions
  • RES13 ‐ Approval of agreement 25/03/2008
(1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 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)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 September 2004Particulars of contract relating to shares (4 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 September 2004Particulars of contract relating to shares (4 pages)
2 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2004Ad 23/08/04--------- £ si 1080@1=1080 £ ic 120/1200 (2 pages)
2 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2004Ad 23/08/04--------- £ si 1080@1=1080 £ ic 120/1200 (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 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)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
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)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
12 July 1988Incorporation (16 pages)
12 July 1988Incorporation (16 pages)