About

Registered Number: SC112187
Date of Incorporation: 12/07/1988 (35 years and 9 months ago)
Company Status: Liquidation
Registered Address: 70 York Street, Glasgow, G2 8JX

 

Established in 1988, Powermaster Service Ltd are based in Glasgow, it's status is listed as "Liquidation". We do not know the number of employees at the business. Ellis, Shaun is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Shaun 31 May 2017 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 October 2018
AD01 - Change of registered office address 08 October 2018
RESOLUTIONS - N/A 28 June 2018
SH19 - Statement of capital 28 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2018
CAP-SS - N/A 28 June 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
CS01 - N/A 23 January 2018
AD01 - Change of registered office address 20 October 2017
AA - Annual Accounts 20 July 2017
AP03 - Appointment of secretary 05 June 2017
TM01 - Termination of appointment of director 26 May 2017
TM02 - Termination of appointment of secretary 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 11 August 2015
RP04 - N/A 12 June 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 20 October 2014
MISC - Miscellaneous document 29 July 2014
MISC - Miscellaneous document 03 July 2014
AA - Annual Accounts 23 June 2014
AA01 - Change of accounting reference date 12 June 2014
RESOLUTIONS - N/A 23 April 2014
MEM/ARTS - N/A 23 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 July 2008
169 - Return by a company purchasing its own shares 11 June 2008
RESOLUTIONS - N/A 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 27 August 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 05 January 2005
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 28 August 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1994
288 - N/A 07 November 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 05 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1992
288 - N/A 29 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1992
287 - Change in situation or address of Registered Office 22 June 1992
288 - N/A 22 June 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 09 September 1991
363a - Annual Return 27 January 1991
AA - Annual Accounts 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
287 - Change in situation or address of Registered Office 17 July 1989
287 - Change in situation or address of Registered Office 18 July 1988
288 - N/A 18 July 1988
NEWINC - New incorporation documents 12 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.