Company number SC123982
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address UNIT 4 MUNRO ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, FK7 7UU
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Maurizio Marchensini as a director on 14 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of POWERMASTER PRODUCTS LIMITED are www.powermasterproducts.co.uk, and www.powermaster-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Powermaster Products Limited is a Private Limited Company.
The company registration number is SC123982. Powermaster Products Limited has been working since 26 March 1990.
The present status of the company is Active. The registered address of Powermaster Products Limited is Unit 4 Munro Road Springkerse Industrial Estate Stirling Fk7 7uu. . SHEPHERD, Steven William is a Secretary of the company. MONTELLO, Mauro is a Director of the company. SHEPHERD, Steven William is a Director of the company. STEWART, Arthur is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COLLINS, Alan John has been resigned. Director MANOTA, Ashok has been resigned. Director MARCHENSINI, Maurizio has been resigned. Director SHEPHERD, Steven has been resigned. Director SHEPHERD, Steven William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 March 1990
Appointed Date: 26 March 1990
Director
MANOTA, Ashok
Resigned: 07 April 2015
Appointed Date: 20 October 2014
45 years old
Director
SHEPHERD, Steven
Resigned: 31 January 2014
Appointed Date: 25 March 2008
48 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 March 1990
Appointed Date: 26 March 1990
Persons With Significant Control
Climaveneta Powermaster Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
POWERMASTER PRODUCTS LIMITED Events
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
22 Sep 2016
Termination of appointment of Maurizio Marchensini as a director on 14 September 2016
30 Aug 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
11 Aug 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
27 Mar 1991
Return made up to 31/03/91; full list of members
19 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Apr 1990
Registered office changed on 19/04/90 from: 24 great king street edinburgh EH3 6QN
19 Apr 1990
Accounting reference date notified as 31/03
26 Mar 1990
Incorporation