Company NamePowermaster (Holdings) Ltd.
DirectorsSteven William Shepherd and Steven Shepherd
Company StatusActive
Company NumberSC429540
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven William Shepherd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Springkerse Industrial Estate
Munro Road
Stirling
Stirlingshire
FK7 7UU
Scotland
Director NameSteven Shepherd
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Springkerse Industrial Estate
Munro Road
Stirling
Stirlingshire
FK7 7UU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(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
Appointed01 August 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.5m at £1Stephen Shepherd Snr
72.55%
Ordinary
727.1k at £1Stephen Shepherd Jnr
14.96%
Ordinary
599.6k at £1Trustee Of Steven Shepherd's Children's Trust
12.33%
Ordinary
7.7k at £1Carla Shepherd
0.16%
Ordinary

Financials

Year2014
Turnover£1,867,514
Gross Profit£466,314
Net Worth£6,906,920
Cash£4,921,590
Current Liabilities£731,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
3 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
3 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Adoption of the aforementioned resolutions 17/08/2015
(2 pages)
3 September 2015Resolutions
  • RES13 ‐ Approval conflict of interests 17/08/2015
(2 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,860,925
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,860,925
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,860,925
(4 pages)
25 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 March 2015Resolutions
  • RES13 ‐ Suspend conflict of interest provisions 22/01/2015
(1 page)
5 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
30 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,860,925
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,860,925
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,860,925
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4,860,925
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4,860,925
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4,860,925
(4 pages)
12 August 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
12 August 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
29 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4,860,925
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4,860,925
(4 pages)
10 August 2012Appointment of Steven William Shepherd as a director (3 pages)
10 August 2012Appointment of Steven Shepherd as a director (3 pages)
10 August 2012Appointment of Steven Shepherd as a director (3 pages)
10 August 2012Appointment of Steven William Shepherd as a director (3 pages)
3 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 August 2012Incorporation (22 pages)
1 August 2012Incorporation (22 pages)