Glen Road
Dunblane
FK15 0DJ
Scotland
Director Name | Steven Shepherd |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(same day as company formation) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Secretary Name | Mr Steven William Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Beeches Glen Road Dunblane FK15 0DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.powermaster-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 450350 |
Telephone region | Stirling |
Registered Address | Unit 4 6 Munro Road, Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
1000 at £1 | Powermaster Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 August 2007 | Ad 13/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 August 2007 | Ad 13/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 13/04/07; full list of members
|
16 May 2007 | Return made up to 13/04/07; full list of members
|
23 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 4 6 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 4 6 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
23 May 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
13 April 2006 | Incorporation (16 pages) |
13 April 2006 | Incorporation (16 pages) |