Powermaster Cooling Limited STIRLING


Founded in 1983, Powermaster Cooling, classified under reg no. SC085282 is an active company. Currently registered at Unit 4 Munro Road FK7 7UU, Stirling the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Steven S. and Steven S.. In addition one secretary - Steven S. - is with the company. As of 6 May 2024, there were 2 ex directors - Anne S., Alan C. and others listed below. There were no ex secretaries.

Powermaster Cooling Limited Address / Contact

Office Address Unit 4 Munro Road
Office Address2 Springkerse Industrial Estate
Town Stirling
Post code FK7 7UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC085282
Date of Incorporation Fri, 28th Oct 1983
Industry Steam and air conditioning supply
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Steven S.

Position: Director

Appointed: 25 June 2008

Steven S.

Position: Secretary

Appointed: 25 June 2008

Steven S.

Position: Director

Appointed: 26 July 1989

Anne S.

Position: Secretary

Resigned: 25 June 2008

Anne S.

Position: Director

Appointed: 26 July 1989

Resigned: 01 July 2011

Alan C.

Position: Director

Appointed: 26 July 1989

Resigned: 25 March 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Powermaster Holdings Limited from Paisley, Scotland. The abovementioned PSC is classified as "a private limited comapny", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Powermaster Holdings Limited

9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

Legal authority Uk Company Law
Legal form Private Limited Comapny
Country registered Scotland
Place registered Uk Company Register
Registration number Sc429540
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand492 692419 469585 192934 685673 541915 4601 004 2711 578 605
Current Assets1 334 6521 502 0831 707 7051 967 1232 804 5721 998 2952 457 5502 685 288
Debtors841 9601 082 6141 122 5131 032 4382 131 0311 082 8351 453 2791 106 683
Net Assets Liabilities   1 465 5491 610 7731 636 1611 737 0231 823 301
Other Debtors    8 306166 229170 79745 633
Property Plant Equipment27 52721 41113 40012 08815 18111 96310 845 
Other
Accrued Liabilities Deferred Income39 48755 03761 31870 598    
Accumulated Depreciation Impairment Property Plant Equipment157 368163 4847 3039 66913 90417 42219 2403 968
Amounts Owed By Group Undertakings505 104519 589531 478525 212629 364551 413405 967224 633
Amounts Owed To Associates Joint Ventures Participating Interests2 3037 397      
Amounts Owed To Other Related Parties Other Than Directors 7 397      
Average Number Employees During Period 555810910
Corporation Tax Payable 19 05331 74857 984    
Corporation Tax Recoverable4 254       
Creditors331 266427 595502 358513 6621 208 491373 926731 159872 140
Disposals Decrease In Depreciation Impairment Property Plant Equipment  159 881   1 1924 500
Disposals Property Plant Equipment  179 203   1 1924 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 53078036 39737 43749 47049 47032 60181 215
Increase From Depreciation Charge For Year Property Plant Equipment 6 1163 7002 3664 2353 5183 0102 452
Net Current Assets Liabilities1 003 3861 074 4881 211 9961 453 4611 596 0811 624 3691 726 3911 813 148
Number Shares Issued But Not Fully Paid 804804804804   
Other Creditors   70 598162 74694 46532 17532 602
Other Taxation Social Security Payable6 3906 434-6 649140 629325 97564 260125 201158 762
Par Value Share 1111   
Prepayments5 6995 9434 2183 3508 306   
Property Plant Equipment Gross Cost184 895184 89520 70321 75729 08529 38530 08527 718
Provisions For Liabilities Balance Sheet Subtotal    489171213373
Total Additions Including From Business Combinations Property Plant Equipment  15 0111 0547 3283001 892499
Total Assets Less Current Liabilities1 030 9131 095 8991 225 3961 465 5491 611 2621 636 3321 737 2361 823 674
Trade Creditors Trade Payables198 892233 631310 114302 435719 770215 201573 783680 776
Trade Debtors Trade Receivables310 748557 082586 817503 8761 493 361365 193876 515836 417
Value-added Tax Payable84 194106 04399 17877 342    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (11 pages)

Company search

Advertisements