Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POWDERMASTERS LIMITED
Company Information for

POWDERMASTERS LIMITED

4 Blairlinn Road, Blairlinn Ind Est, Cumbernauld, LANARKSHIRE, G67 2TF,
Company Registration Number
SC147144
Private Limited Company
Active

Company Overview

About Powdermasters Ltd
POWDERMASTERS LIMITED was founded on 1993-10-26 and has its registered office in Cumbernauld. The organisation's status is listed as "Active". Powdermasters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWDERMASTERS LIMITED
 
Legal Registered Office
4 Blairlinn Road
Blairlinn Ind Est
Cumbernauld
LANARKSHIRE
G67 2TF
Other companies in G67
 
Filing Information
Company Number SC147144
Company ID Number SC147144
Date formed 1993-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-10-31
Account next due 2026-07-31
Latest return 2025-10-26
Return next due 2026-11-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB652960030  
Last Datalog update: 2026-01-15 15:43:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWDERMASTERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SEAN FARRELL
Company Secretary 1994-11-02
WILLIAM SEAN FARRELL
Director 1993-10-26
JOHN MCKELVIE
Director 1994-11-02
DAVID O'ROURKE
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHNSTON
Company Secretary 1993-10-26 1994-09-29
MARTIN KANE JOHNSTON
Director 1993-10-26 1994-09-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-10-26 1993-10-26
COMBINED NOMINEES LIMITED
Nominated Director 1993-10-26 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SEAN FARRELL AAZTEC COATINGS HILLINGTON LIMITED Director 2015-10-01 CURRENT 2015-10-01 Liquidation
WILLIAM SEAN FARRELL CLANBURN PROPERTIES LIMITED Director 1995-03-02 CURRENT 1994-12-12 Active
JOHN MCKELVIE CLANBURN PROPERTIES LIMITED Director 1995-03-02 CURRENT 1994-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-15CONFIRMATION STATEMENT MADE ON 26/10/25, WITH NO UPDATES
2025-12-05Director's details changed for Ms Stephanie Farrell on 2025-11-24
2025-07-3131/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-08CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-07-2631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16DIRECTOR APPOINTED MS STEPHANIE FARRELL
2022-11-09CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-07-06AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-08-19466(Scot)Alter floating charge SC1471440005
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1471440007
2021-07-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CH01Director's details changed for Mr William Sean Farrell on 2021-06-30
2021-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM SEAN FARRELL on 2021-06-30
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-03-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-02-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKELVIE
2018-08-23PSC07CESSATION OF JOHN MCKELVIE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1471440006
2018-04-20466(Scot)Alter floating charge SC1471440005
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1471440005
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-06-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 30002
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14466(Scot)Alter floating charge 3
2015-12-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1471440004
2015-12-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1471440004
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 30002
2015-11-20AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1471440004
2015-08-20AP01DIRECTOR APPOINTED MR DAVID O'ROURKE
2015-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-15AAMDAmended account small company full exemption
2015-06-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 30002
2014-11-21AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 30002
2013-12-06AR0126/10/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-28AR0126/10/12 FULL LIST
2012-06-07AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-17AR0126/10/11 FULL LIST
2011-07-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-07AR0126/10/10 FULL LIST
2010-07-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-30AR0126/10/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCKELVIE / 26/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SEAN FARRELL / 26/10/2009
2009-07-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKELVIE / 31/10/2008
2008-05-28363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 201-203 WEST GEORGE STREET GLASGOW G2 2LW
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-24363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-01-31419a(Scot)DEC MORT/CHARGE *****
2005-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-21363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-17363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-12363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-12363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 25 BOTHWELL STREET GLASGOW G2 6NL
2001-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/01
2001-12-23363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-09363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/99
1999-11-09363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-22363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-09-0388(2)R
1997-09-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-08-29ORES04NC INC ALREADY ADJUSTED 25/08/97
1997-08-29123
1997-08-29ORES13ALLOT EXIST S/HOLDERS 25/08/97
1997-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/97
1997-07-29363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-26363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-10-23363bRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-07410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-03288NEW SECRETARY APPOINTED
1994-11-03287REGISTERED OFFICE CHANGED ON 03/11/94 FROM: OAKFIELD HOUSE 31 MAIN STREET EAST KILBRIDE G74 4JU
1994-11-03288NEW DIRECTOR APPOINTED
1994-10-04288SECRETARY RESIGNED
1994-10-04288DIRECTOR RESIGNED
1994-02-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWDERMASTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWDERMASTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-11-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2002-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWDERMASTERS LIMITED

Intangible Assets
Patents
We have not found any records of POWDERMASTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWDERMASTERS LIMITED
Trademarks
We have not found any records of POWDERMASTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWDERMASTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as POWDERMASTERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where POWDERMASTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWDERMASTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWDERMASTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.