Company NamePowermaster Products Limited
Company StatusDissolved
Company NumberSC123982
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr Shaun Ellis
StatusClosed
Appointed31 May 2017(27 years, 2 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(27 years, 10 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(27 years, 10 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 NameAlan John Collins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(same day as company formation)
RoleEngineer
Correspondence AddressPlayfair House
12/1 East Suffolk Park, Newington
Grange
Edinburgh
EH16 5PN
Scotland
Director NameMr Steven William Shepherd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland
Secretary NameMr Steven William Shepherd
NationalityBritish
StatusResigned
Appointed26 March 1990(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland
Director NameSteven Shepherd
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(18 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2014)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameMr Arthur Stewart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(23 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Ashok Manota
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(24 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2015)
RoleFinance 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(24 years, 7 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(24 years, 7 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(27 years, 2 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(27 years, 2 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(27 years, 2 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 NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

800 at £1Climaveneta Powermaster Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,080,105
Gross Profit£1,122,709
Net Worth£647,723
Cash£785,323
Current Liabilities£943,682

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 November 2000Delivered on: 13 November 2000
Satisfied on: 12 October 2011
Persons entitled: National Westminster Bank PLC

Classification: 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

8 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
(1 page)
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)
28 June 2018Solvency Statement dated 25/06/18 (1 page)
28 June 2018Statement by Directors (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)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Carlo Grossi 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 Gary Caine 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 Donald Andrew Daw 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)
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 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (21 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 Deane Edwin Flint as a director on 26 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 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 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 Steven William Shepherd as a secretary on 26 May 2017 (1 page)
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 Arthur Stewart as a director on 26 May 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 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 (25 pages)
30 August 2016Full accounts made up to 31 December 2015 (25 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 800
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 800
(6 pages)
11 August 2015Full accounts made up to 31 December 2014 (19 pages)
11 August 2015Full accounts made up to 31 December 2014 (19 pages)
12 June 2015Appointment of Mr Steven William Shepherd as a director on 26 March 1990 (2 pages)
12 June 2015Appointment of Mr Steven William Shepherd as a director on 26 March 1990 (2 pages)
24 April 2015Termination of appointment of Steven Shepherd as a director on 31 January 2014 (1 page)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 800
(5 pages)
24 April 2015Termination of appointment of Steven Shepherd as a director on 31 January 2014 (1 page)
24 April 2015Termination of appointment of Ashok Manota as a director on 7 April 2015 (1 page)
24 April 2015Termination of appointment of Ashok Manota as a director on 7 April 2015 (1 page)
24 April 2015Termination of appointment of Ashok Manota as a director on 7 April 2015 (1 page)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 800
(5 pages)
12 November 2014Appointment of Mr Maurizio Marchensini as a director on 11 November 2014 (2 pages)
12 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)
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)
30 June 2014Section 519 (1 page)
30 June 2014Section 519 (1 page)
24 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 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)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 April 2014Appointment of Arthur Stewart as a director (3 pages)
24 April 2014Memorandum and Articles of Association (30 pages)
24 April 2014Memorandum and Articles of Association (30 pages)
24 April 2014Appointment of Arthur Stewart as a director (3 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 800
(5 pages)
10 April 2014Termination of appointment of Steven Shepherd as a director (1 page)
10 April 2014Termination of appointment of Steven Shepherd as a director (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 800
(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)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 August 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
22 August 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 August 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
16 August 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
31 March 2010Director's details changed for Steven Shepherd on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Steven Shepherd on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 July 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
6 July 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 August 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
29 August 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
11 June 2008Capitals not rolled up (1 page)
11 June 2008Capitals not rolled up (1 page)
22 May 2008Return made up to 31/03/08; full list of members (4 pages)
22 May 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Director appointed steven shepherd (2 pages)
16 April 2008Director appointed steven shepherd (2 pages)
7 April 2008Appointment terminated director alan collins (1 page)
7 April 2008Appointment terminated director alan collins (1 page)
28 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
28 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
2 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
2 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
30 March 2004Return made up to 31/03/04; full list of members (7 pages)
30 March 2004Return made up to 31/03/04; full list of members (7 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
24 March 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 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)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 November 2000Partic of mort/charge * (6 pages)
13 November 2000Partic of mort/charge * (6 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)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 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)
13 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 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)
9 April 1998Ad 31/03/97--------- £ si 998@1 (2 pages)
9 April 1998Ad 31/03/97--------- £ si 998@1 (2 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 April 1996Full accounts made up to 31 March 1996 (1 page)
10 April 1996Full accounts made up to 31 March 1996 (1 page)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (6 pages)
6 April 1995Return made up to 31/03/95; no change of members (6 pages)
26 March 1990Incorporation (11 pages)
26 March 1990Incorporation (11 pages)