Company NamePowermaster Limited
DirectorSteven William Shepherd
Company StatusActive
Company NumberSC590300
CategoryPrivate Limited Company
Incorporation Date2 March 2018(6 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Director

Director NameMr Steven William Shepherd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn M Taylor & Co 9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
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

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 April 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
8 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2021Memorandum and Articles of Association (38 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
17 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors' conflicts of interests suspended 13/09/2019
(1 page)
17 October 2019Statement of capital following an allotment of shares on 13 September 2019
  • GBP 9,500
(4 pages)
17 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors' conflicts of interests suspended 13/09/2019
(1 page)
17 October 2019Change of share class name or designation (2 pages)
17 October 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 10,000
(4 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 September 2018Withdrawal of the directors' residential address register information from the public register (1 page)
10 September 2018Withdrawal of the directors' register information from the public register (1 page)
10 September 2018Directors' register information at 10 September 2018 on withdrawal from the public register (1 page)
2 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-02
  • GBP 1,000
(32 pages)