Company number SC429540
Status Active
Incorporation Date 1 August 2012
Company Type Private Limited Company
Address 9 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of POWERMASTER (HOLDINGS) LTD. are www.powermasterholdings.co.uk, and www.powermaster-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Powermaster Holdings Ltd is a Private Limited Company.
The company registration number is SC429540. Powermaster Holdings Ltd has been working since 01 August 2012.
The present status of the company is Active. The registered address of Powermaster Holdings Ltd is 9 Glasgow Road Paisley Renfrewshire Pa1 3qs. . SHEPHERD, Steven William is a Director of the company. SHEPHERD, Steven is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 01 August 2012
Appointed Date: 01 August 2012
Persons With Significant Control
POWERMASTER (HOLDINGS) LTD. Events
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Dec 2015
Group of companies' accounts made up to 31 March 2015
03 Sep 2015
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Adoption of the aforementioned resolutions 17/08/2015
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
03 Sep 2015
Resolutions
-
RES13 ‐
Approval conflict of interests 17/08/2015
-
RES13 ‐
Approval conflict of interests 17/08/2015
...
... and 10 more events
10 Aug 2012
Appointment of Steven William Shepherd as a director
10 Aug 2012
Appointment of Steven Shepherd as a director
03 Aug 2012
Termination of appointment of Brian Reid Ltd. as a secretary
03 Aug 2012
Termination of appointment of Stephen Mabbott as a director
01 Aug 2012
Incorporation