UKBizDB.co.uk

POWDERMASTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Powdermasters Limited. The company was founded 30 years ago and was given the registration number SC147144. The firm's registered office is in CUMBERNAULD. You can find them at 4 Blairlinn Road, Blairlinn Ind Est, Cumbernauld, Lanarkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:POWDERMASTERS LIMITED
Company Number:SC147144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1993
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:4 Blairlinn Road, Blairlinn Ind Est, Cumbernauld, Lanarkshire, G67 2TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Blairlinn Road, Blairlinn Ind Est, Cumbernauld, G67 2TF

Secretary02 November 1994Active
4 Blairlinn Road, Blairlinn Ind Est, Cumbernauld, G67 2TF

Director03 December 2022Active
4 Blairlinn Road, Blairlinn Ind Est, Cumbernauld, G67 2TF

Director26 October 1993Active
4, Blairlinn Road, Cumbernauld, Glasgow, Scotland, G67 2TF

Director01 August 2015Active
4 Calderbraes Avenue, Uddingston, Glasgow, G71 6DT

Secretary26 October 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 October 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 October 1993Active
10 Inch Murrin, East Kilbride, Glasgow, G74 2JX

Director26 October 1993Active
27, Cherrytree Wynd, The Stroud, East Kilbride, Scotland, G75 0SH

Director02 November 1994Active

People with Significant Control

Mr John Mckelvie
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:4 Blairlinn Road, Cumbernauld, G67 2TF
Nature of control:
  • Significant influence or control
Mr William Farrell
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:4 Blairlinn Road, Cumbernauld, G67 2TF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Mortgage

Mortgage alter floating charge with number.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person secretary company with change date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Mortgage

Mortgage create with deed.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-20Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.