Company NamePowermaster Process Limited
Company StatusDissolved
Company NumberSC300780
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date1 December 2015 (8 years, 4 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

Director NameMr Steven William Shepherd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(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
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Secretary NameMr Steven William Shepherd
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBeeches
Glen Road
Dunblane
FK15 0DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

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

Location

Registered AddressUnit 4
6 Munro Road, Springkerse
Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East

Shareholders

1000 at £1Powermaster Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 13/04/09; full list of members (4 pages)
21 April 2009Return made up to 13/04/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 13/04/08; full list of members (4 pages)
22 May 2008Return made up to 13/04/08; full list of members (4 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 August 2007Ad 13/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 2007Ad 13/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 May 2006Registered office changed on 23/05/06 from: unit 4 6 munro road springkerse industrial estate stirling FK7 7UU (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: unit 4 6 munro road springkerse industrial estate stirling FK7 7UU (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 May 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
13 April 2006Incorporation (16 pages)
13 April 2006Incorporation (16 pages)