Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POWERMASTER PRODUCTS LIMITED
Company Information for

POWERMASTER PRODUCTS LIMITED

70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC123982
Private Limited Company
Liquidation

Company Overview

About Powermaster Products Ltd
POWERMASTER PRODUCTS LIMITED was founded on 1990-03-26 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Powermaster Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWERMASTER PRODUCTS LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
G2 8JX
Other companies in FK7
 
Filing Information
Company Number SC123982
Company ID Number SC123982
Date formed 1990-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664040064  
Last Datalog update: 2018-11-05 08:46:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERMASTER PRODUCTS LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWERMASTER PRODUCTS LIMITED
The following companies were found which have the same name as POWERMASTER PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERMASTER PRODUCTS LIMITED 1 PARK SHOPPING CENTRE PRUSSIA STREET DUBLIN 7. DUBLIN 7, DUBLIN, D07AY28, IRELAND D07AY28 Active Company formed on the 2012-05-08
POWERMASTER PRODUCTS INC California Unknown
POWERMASTER PRODUCTS LTD 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS Active Company formed on the 2022-09-15

Company Officers of POWERMASTER PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
SHAUN ELLIS
Company Secretary 2017-05-31
ANTONIO CHECCHINI
Director 2018-02-02
CARLO GROSSI
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY CAINE
Director 2017-05-26 2018-02-02
DONALD ANDREW DAW
Director 2017-05-26 2018-02-02
DEANE EDWIN FLINT
Director 2017-05-26 2018-02-02
MAURO MONTELLO
Director 2014-11-11 2018-02-02
STEVEN WILLIAM SHEPHERD
Company Secretary 1990-03-26 2017-05-26
STEVEN WILLIAM SHEPHERD
Director 1990-03-26 2017-05-26
ARTHUR STEWART
Director 2014-01-31 2017-05-26
MAURIZIO MARCHENSINI
Director 2014-11-11 2016-09-14
ASHOK MANOTA
Director 2014-10-20 2015-04-07
STEVEN WILLIAM SHEPHERD
Director 1990-03-26 2014-04-10
STEVEN SHEPHERD
Director 2008-03-25 2014-01-31
ALAN JOHN COLLINS
Director 1990-03-26 2008-03-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-03-26 1990-03-26
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-03-26 1990-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO CHECCHINI CLIMAVENETA POWERMASTER LIMITED Director 2018-02-02 CURRENT 2013-12-13 Liquidation
ANTONIO CHECCHINI POWERMASTER SERVICE LIMITED Director 2018-02-02 CURRENT 1988-07-12 Liquidation
ANTONIO CHECCHINI CLIMAVENETA UK LIMITED Director 2018-02-02 CURRENT 1964-01-20 Liquidation
CARLO GROSSI CLIMAVENETA POWERMASTER LIMITED Director 2018-02-02 CURRENT 2013-12-13 Liquidation
CARLO GROSSI POWERMASTER SERVICE LIMITED Director 2018-02-02 CURRENT 1988-07-12 Liquidation
CARLO GROSSI CLIMAVENETA UK LIMITED Director 2018-02-02 CURRENT 1964-01-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Unit 40 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
2018-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-24
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-28SH19Statement of capital on 2018-06-28 GBP 1.00
2018-06-28SH20Statement by Directors
2018-06-28CAP-SSSolvency Statement dated 25/06/18
2018-06-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR CARLO GROSSI
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DEANE FLINT
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MAURO MONTELLO
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DAW
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY CAINE
2018-02-14AP01DIRECTOR APPOINTED MR ANTONIO CHECCHINI
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Unit 4 Munro Road Springkerse Industrial Estate Stirling FK7 7UU
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AP03Appointment of Mr Shaun Ellis as company secretary on 2017-05-31
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHEPHERD
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STEWART
2017-05-26TM02Termination of appointment of Steven William Shepherd on 2017-05-26
2017-05-26AP01DIRECTOR APPOINTED MR DEANE EDWIN FLINT
2017-05-26AP01DIRECTOR APPOINTED MR DONALD ANDREW DAW
2017-05-26AP01DIRECTOR APPOINTED MR GARY CAINE
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 800
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO MARCHENSINI
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 800
2016-03-31AR0131/03/16 FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12AP01DIRECTOR APPOINTED MR STEVEN WILLIAM SHEPHERD
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 800
2015-04-24AR0131/03/15 FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK MANOTA
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHEPHERD
2014-11-12AP01DIRECTOR APPOINTED MR MAURIZIO MARCHENSINI
2014-11-11AP01DIRECTOR APPOINTED MR MAURO MONTELLO
2014-10-20AP01DIRECTOR APPOINTED MR ASHOK MANOTA
2014-06-30MISCSECTION 519
2014-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-12AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-04-24MEM/ARTSARTICLES OF ASSOCIATION
2014-04-24RES01ADOPT ARTICLES 31/01/2014
2014-04-24AP01DIRECTOR APPOINTED ARTHUR STEWART
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 800
2014-04-10AR0131/03/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHEPHERD
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-08AR0131/03/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-04AR0131/03/12 FULL LIST
2011-10-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-04-07AR0131/03/11 FULL LIST
2010-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-31AR0131/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHEPHERD / 31/03/2010
2009-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-11169CAPITALS NOT ROLLED UP
2008-05-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED STEVEN SHEPHERD
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN COLLINS
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-19363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-02363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-17288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-11363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-13363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-09363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-04-0988(2)RAD 31/03/97--------- £ SI 998@1
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-15363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-04-10363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-04-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-04-06363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-04-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-05363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-09-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-23363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1992-12-14AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-22288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/92
1992-04-21363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to POWERMASTER PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-22
Appointmen2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against POWERMASTER PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of POWERMASTER PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERMASTER PRODUCTS LIMITED
Trademarks
We have not found any records of POWERMASTER PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERMASTER PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as POWERMASTER PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POWERMASTER PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPOWERMASTER PRODUCTS LIMITEDEvent Date2021-11-22
Company Number: SC123982 Name of Company: POWERMASTER PRODUCTS LIMITED Nature of Business: Formerly plumbing, heat and air conditioning installation Registered office: 70 York Street, Glasgow, G2 8JX…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERMASTER PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERMASTER PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.