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(27 years, 10 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(27 years, 10 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 | Alan John Collins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(same day as company formation) |
Role | Engineer |
Correspondence Address | Playfair House 12/1 East Suffolk Park, Newington Grange Edinburgh EH16 5PN Scotland |
Director Name | Mr Steven William Shepherd |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Beeches Glen Road Dunblane FK15 0DJ Scotland |
Secretary Name | Mr Steven William Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Beeches Glen Road Dunblane FK15 0DJ Scotland |
Director Name | Steven Shepherd |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(18 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2014) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Mr Arthur Stewart |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Ashok Manota |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2015) |
Role | Finance 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(24 years, 7 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(24 years, 7 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(27 years, 2 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(27 years, 2 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(27 years, 2 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 | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
800 at £1 | Climaveneta Powermaster Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,080,105 |
Gross Profit | £1,122,709 |
Net Worth | £647,723 |
Cash | £785,323 |
Current Liabilities | £943,682 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 November 2000 | Delivered 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 |
---|
8 October 2018 | Resolutions
|
---|---|
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) |
28 June 2018 | Solvency Statement dated 25/06/18 (1 page) |
28 June 2018 | Statement by Directors (1 page) |
28 June 2018 | Statement of capital on 28 June 2018
|
28 June 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Carlo Grossi 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 Gary Caine 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 Donald Andrew Daw 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) |
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 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (21 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 Deane Edwin Flint as a director on 26 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 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 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 Steven William Shepherd as a secretary on 26 May 2017 (1 page) |
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 Arthur Stewart as a director on 26 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 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 (25 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 June 2015 | Appointment of Mr Steven William Shepherd as a director on 26 March 1990 (2 pages) |
12 June 2015 | Appointment of Mr Steven William Shepherd as a director on 26 March 1990 (2 pages) |
24 April 2015 | Termination of appointment of Steven Shepherd as a director on 31 January 2014 (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Steven Shepherd as a director on 31 January 2014 (1 page) |
24 April 2015 | Termination of appointment of Ashok Manota as a director on 7 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Ashok Manota as a director on 7 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Ashok Manota as a director on 7 April 2015 (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 November 2014 | Appointment of Mr Maurizio Marchensini as a director on 11 November 2014 (2 pages) |
12 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) |
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) |
30 June 2014 | Section 519 (1 page) |
30 June 2014 | Section 519 (1 page) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 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) |
24 April 2014 | Resolutions
|
24 April 2014 | Appointment of Arthur Stewart as a director (3 pages) |
24 April 2014 | Memorandum and Articles of Association (30 pages) |
24 April 2014 | Memorandum and Articles of Association (30 pages) |
24 April 2014 | Appointment of Arthur Stewart as a director (3 pages) |
24 April 2014 | Resolutions
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Steven Shepherd as a director (1 page) |
10 April 2014 | Termination of appointment of Steven Shepherd as a director (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 August 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
22 August 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
16 August 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
31 March 2010 | Director's details changed for Steven Shepherd on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Steven Shepherd on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
6 July 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 August 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
29 August 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
11 June 2008 | Capitals not rolled up (1 page) |
11 June 2008 | Capitals not rolled up (1 page) |
22 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Director appointed steven shepherd (2 pages) |
16 April 2008 | Director appointed steven shepherd (2 pages) |
7 April 2008 | Appointment terminated director alan collins (1 page) |
7 April 2008 | Appointment terminated director alan collins (1 page) |
28 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members
|
4 April 2006 | Return made up to 31/03/06; full list of members
|
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) |
2 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
2 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
24 March 2003 | Return made up to 31/03/03; full list of members
|
24 March 2003 | Return made up to 31/03/03; full list of members
|
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 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) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 November 2000 | Partic of mort/charge * (6 pages) |
13 November 2000 | Partic of mort/charge * (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
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) |
13 April 1999 | Return made up to 31/03/99; no change of members
|
13 April 1999 | Return made up to 31/03/99; no change of members
|
6 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 April 1998 | Ad 31/03/97--------- £ si 998@1 (2 pages) |
9 April 1998 | Ad 31/03/97--------- £ si 998@1 (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 31 March 1996 (1 page) |
10 April 1996 | Full accounts made up to 31 March 1996 (1 page) |
10 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
26 March 1990 | Incorporation (11 pages) |
26 March 1990 | Incorporation (11 pages) |