Company NamePowell & Mason Limited
Company StatusDissolved
Company NumberSC385931
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Erlend Mowat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleScotland
Country of ResidenceUnited Kingdom
Correspondence Address26 Morven Place
Dalgety Bay
Dunfermline
Fife
KY11 9XB
Scotland
Director NameMr Philip John Mowat
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 The Castings
Dunfermline
Fife
KY12 9AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 The Castings
Dunfermline
Fife
KY12 9AU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Erlend Mowat
50.00%
Ordinary
1 at £1Philip Mowat
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,134
Cash£874
Current Liabilities£16,689

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 12 June 2014 (1 page)
12 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
12 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Director's details changed for Mr Philip John Mowat on 23 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Erlend Mowat on 23 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Philip John Mowat on 23 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Erlend Mowat on 23 September 2013 (2 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 March 2012Director's details changed for Mr Philip John Mowat on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Philip John Mowat on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Erlend Mowat on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Erlend Mowat on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Philip John Mowat on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Erlend Mowat on 9 March 2012 (2 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
18 October 2010Appointment of Philip John Mowat as a director (3 pages)
18 October 2010Appointment of Erlend Mowat as a director (3 pages)
18 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 2
(4 pages)
18 October 2010Appointment of Philip John Mowat as a director (3 pages)
18 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 2
(4 pages)
18 October 2010Appointment of Erlend Mowat as a director (3 pages)
30 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
30 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 September 2010Incorporation (23 pages)
24 September 2010Incorporation (23 pages)