Glasgow
G2 8JX
Scotland
Director Name | Mr Antonio Checchini |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 February 2018(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 July 2022) |
Role | Legal Adviser |
Country of Residence | Italy |
Correspondence Address | 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Carlo Grossi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 February 2018(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 July 2022) |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | 70 York Street Glasgow G2 8JX Scotland |
Director Name | Anne Shepherd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1997) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Beeches Glen Road Dunblane FK15 0DJ Scotland |
Director Name | Mr Steven William Shepherd |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 26 May 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Beeches Glen Road Dunblane FK15 0DJ Scotland |
Secretary Name | Anne Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches Glen Road Dunblane FK15 0DJ Scotland |
Director Name | Alan John Collins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 March 2008) |
Role | Engineer |
Correspondence Address | Playfair House 12/1 East Suffolk Park, Newington Grange Edinburgh EH16 5PN Scotland |
Director Name | Mr Arthur Stewart |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 26 May 2017) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 111 Yoker Mill Road Glasgow G13 4HL Scotland |
Secretary Name | Mr Steven William Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beeches Glen Road Dunblane FK15 0DJ Scotland |
Director Name | Mr Ashok Manota |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Maurizio Marchensini |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2014(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Unit 4 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Mauro Montello |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2014(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Unit 40 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Gary Caine |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Donald Andrew Daw |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Deane Edwin Flint |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Website | powermaster-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 450350 |
Telephone region | Stirling |
Registered Address | 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.1k at £1 | Climaveneta Powermaster LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,129,947 |
Gross Profit | £1,252,259 |
Net Worth | £877,442 |
Cash | £486,565 |
Current Liabilities | £539,135 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2018 | Registered 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 2018 | Resolutions
|
28 June 2018 | Solvency Statement dated 25/06/18 (1 page) |
28 June 2018 | Statement of capital on 28 June 2018
|
28 June 2018 | Resolutions
|
28 June 2018 | Statement by Directors (1 page) |
14 February 2018 | Termination of appointment of Gary Caine as a director on 2 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Carlo Grossi as a director on 2 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Donald Andrew Daw as a director on 2 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Antonio Checchini as a director on 2 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Mauro Montello as a director on 2 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Deane Edwin Flint as a director on 2 February 2018 (1 page) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 June 2017 | Appointment of Mr Shaun Ellis as a secretary on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Shaun Ellis as a secretary on 31 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Gary Caine as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Steven William Shepherd as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Deane Edwin Flint as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Arthur Stewart as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Steven William Shepherd as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Steven William Shepherd as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Gary Caine as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Donald Andrew Daw as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Deane Edwin Flint as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Donald Andrew Daw as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Arthur Stewart as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Steven William Shepherd as a director on 26 May 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Termination of appointment of Maurizio Marchensini as a director on 14 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Maurizio Marchensini as a director on 14 September 2016 (1 page) |
30 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
11 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages) |
12 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages) |
20 May 2015 | Termination of appointment of Ashok Manota as a director on 13 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Ashok Manota as a director on 13 April 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
11 November 2014 | Appointment of Mr Maurizio Marchensini as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Mauro Montello as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Mauro Montello as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Maurizio Marchensini as a director on 11 November 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ashok Manota as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ashok Manota as a director on 20 October 2014 (2 pages) |
29 July 2014 | Section 519 (1 page) |
29 July 2014 | Section 519 (1 page) |
3 July 2014 | Section 519 (1 page) |
3 July 2014 | Section 519 (1 page) |
23 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 April 2014 | Memorandum and Articles of Association (30 pages) |
23 April 2014 | Memorandum and Articles of Association (30 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
6 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
12 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2010 | Director's details changed for Arthur Stewart on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Arthur Stewart on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Arthur Stewart on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Shepherd on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Shepherd on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Shepherd on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Gbp ic 1200/1050\25/03/08\gbp sr 150@1=150\ (2 pages) |
11 June 2008 | Gbp ic 1200/1050\25/03/08\gbp sr 150@1=150\ (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director alan collins (1 page) |
7 April 2008 | Appointment terminated director alan collins (1 page) |
7 April 2008 | Resolutions
|
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members
|
15 January 2007 | Return made up to 31/12/06; full list of members
|
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 September 2004 | Particulars of contract relating to shares (4 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 September 2004 | Particulars of contract relating to shares (4 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Ad 23/08/04--------- £ si 1080@1=1080 £ ic 120/1200 (2 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Ad 23/08/04--------- £ si 1080@1=1080 £ ic 120/1200 (2 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
5 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
12 July 1988 | Incorporation (16 pages) |
12 July 1988 | Incorporation (16 pages) |