Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MASONIC PROPERTIES (INVERNESS) LIMITED
Company Information for

MASONIC PROPERTIES (INVERNESS) LIMITED

MASONIC TEMPLE, 5, GORDON TERRACE, INVERNESS, IV2 3HD,
Company Registration Number
SC040094
Private Limited Company
Active

Company Overview

About Masonic Properties (inverness) Ltd
MASONIC PROPERTIES (INVERNESS) LIMITED was founded on 1964-03-25 and has its registered office in Inverness. The organisation's status is listed as "Active". Masonic Properties (inverness) 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
MASONIC PROPERTIES (INVERNESS) LIMITED
 
Legal Registered Office
MASONIC TEMPLE
5, GORDON TERRACE
INVERNESS
IV2 3HD
Other companies in IV2
 
Filing Information
Company Number SC040094
Company ID Number SC040094
Date formed 1964-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASONIC PROPERTIES (INVERNESS) LIMITED
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 MASONIC PROPERTIES (INVERNESS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BEATTIE
Director 2017-12-22
KENNETH DUNCAN CAMPBELL
Director 2017-12-15
JOHN ANDREW COUBROUGH
Director 2017-12-15
ALEXANDER JOHN CRAIB
Director 2009-02-11
GEORGE STABLES CRUICKSHANK
Director 2009-04-15
KENNETH FOWLER
Director 2017-12-15
ALEXANDER ROSS GOODALL
Director 2017-12-15
ANTHONY FRANCIS LISTER
Director 2013-04-17
ROBERT BARR MACDOUGALL
Director 2018-01-17
JOHN INGRAM MACKAY
Director 2017-12-15
RONALD WILLIAM MCCUAIG
Director 2017-12-15
ROSS JOHN MCKELLAR
Director 2014-01-14
JOHN FRASER RUSSELL
Director 2017-12-15
WILLIAM GRANT RUSSELL
Director 2017-12-15
PAUL WILSON
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BOYD
Director 2011-06-15 2017-02-08
ROBERT FULLERTON
Director 2014-05-07 2017-02-08
JOHN GEDDES
Director 2007-07-10 2013-04-15
JOHN JAMIESON BAILLIE
Director 2008-02-29 2010-11-17
DONALD ETHRINGTON
Director 2009-03-18 2010-06-02
KENNETH CHISHOLM
Director 2009-04-15 2010-04-08
ALEXANDER ROSS MACKENZIE
Company Secretary 2006-05-31 2009-03-18
IAN ALEXANDER FRASER
Director 2004-12-06 2009-02-11
ROBERT FULLERTON
Director 2007-11-21 2009-02-11
JOHN AGNEW
Director 2004-12-06 2008-12-10
JAMES HUGH HAZLE
Director 1998-07-30 2008-02-29
DONALD MACLEOD GRAY
Director 1999-01-26 2007-07-10
DAVID JAMES MUNRO
Company Secretary 1998-10-14 2006-05-31
JOHN GEORGE GRANT
Director 1997-07-01 2002-10-09
KENNETH CHISHOLM
Director 1999-05-25 2001-04-05
LAMONT JAMES SHEARER GRAHAM
Director 1988-10-15 2000-06-30
JAMES FERGUSON
Director 1988-10-15 1999-06-30
VINCENT GEDDES
Director 1988-10-15 1999-01-26
JOHN MARK SUTHERLAND-FISHER
Company Secretary 1995-02-28 1998-06-30
CLIFFORD FAWDON PARR
Company Secretary 1988-10-15 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH DUNCAN CAMPBELL K D CAMPBELL (CONSTRUCTION) LIMITED Director 2003-03-31 CURRENT 2003-03-31 Dissolved 2017-02-21
ALEXANDER JOHN CRAIB CRANE COMPETENCE (SCOTLAND) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off

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
2024-04-10Withdrawal of a person with significant control statement on 2024-04-10
2024-04-10Notification of a person with significant control statement
2024-03-23Notification of a person with significant control statement
2024-03-16CESSATION OF PAUL WILSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-16DIRECTOR APPOINTED MR RICHARD JAMES TRACEY
2023-12-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-05-04DIRECTOR APPOINTED MR ALAN JAMES GOWIE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW COUBROUGH
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW COUBROUGH
2023-01-12Director's details changed for Mr Anthony Francis Lister on 2023-01-11
2023-01-12Director's details changed for Mr Robert Barr Macdougall on 2023-01-11
2023-01-10Director's details changed for Mr Ronald William Mccuaig on 2023-01-09
2023-01-10Director's details changed for Mr Paul Wilson on 2023-01-08
2023-01-10Director's details changed for Mr Anthony Francis Lister on 2023-01-09
2023-01-09Appointment of Mr Richard Paul Stainton Sandbach as company secretary on 2022-12-05
2023-01-09DIRECTOR APPOINTED MR KENNETH BURNS CLUNAS
2023-01-06DIRECTOR APPOINTED MR RICHARD PAUL STAINTON SANDBACH
2023-01-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE GRIFFITHS
2023-01-06APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN CAMPBELL
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER RUSSELL
2022-12-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AP01DIRECTOR APPOINTED MR. VINCENT GEDDES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BEATTIE
2021-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILSON
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN CRAIB
2021-01-06PSC07CESSATION OF ALEXANDER JOHN CRAIB AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-11AP01DIRECTOR APPOINTED MR WILLIAM GEORGE GRIFFITHS
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STABLES CRUICKSHANK
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS GOODALL
2018-12-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AP01DIRECTOR APPOINTED MR DAVID JAMES MUNRO
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN HUGHES
2018-02-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AP01DIRECTOR APPOINTED MR ROBERT BARR MACDOUGALL
2018-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN BEATTIE
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM TAYLOR
2017-12-19AP01DIRECTOR APPOINTED MR PAUL WILSON
2017-12-18AP01DIRECTOR APPOINTED MR RONALD WILLIAM MCCUAIG
2017-12-18AP01DIRECTOR APPOINTED MR KENNETH DUNCAN CAMPBELL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCKELLAR
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL
2017-12-18AP01DIRECTOR APPOINTED MR JOHN FRASER RUSSELL
2017-12-18AP01DIRECTOR APPOINTED MR KENNETH FOWLER
2017-12-18AP01DIRECTOR APPOINTED MR ROSS JOHN MCKELLAR
2017-12-18AP01DIRECTOR APPOINTED MR JOHN ANDREW COUBROUGH
2017-12-18AP01DIRECTOR APPOINTED MR ALEXANDER ROSS GOODALL
2017-12-18AP01DIRECTOR APPOINTED MR WILLIAM GRANT RUSSELL
2017-12-18AP01DIRECTOR APPOINTED MR JOHN INGRAM MACKAY
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAPPLEBECK
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKINNER
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LINSLEY
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLERTON
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOYD
2016-12-15AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 8000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-10-28AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 8000
2015-10-23AR0109/10/15 FULL LIST
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRANT RUSSELL / 20/10/2015
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM MASONIC TEMPLE GORDON TERRACE INVERNESS HIGHLAND IV2 3HD
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SUTHERLAND
2014-12-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 8000
2014-10-14AR0109/10/14 FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAYLOR / 07/04/2014
2014-05-14AP01DIRECTOR APPOINTED MR ROBERT FULLERTON
2014-03-19AP01DIRECTOR APPOINTED MR SCOTT WILLIAM TAYLOR
2014-03-19AP01DIRECTOR APPOINTED MR ROSS JOHN MCKELLAR
2014-01-08AP01DIRECTOR APPOINTED MR JAMES MALCOLM MAPPLEBECK
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RENNIE
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 8000
2013-10-17AR0109/10/13 FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2013-10-14AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POTTS
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEDDES
2013-04-18AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS LISTER
2013-04-15AP01DIRECTOR APPOINTED MR JAMES SKINNER
2013-04-15AP01DIRECTOR APPOINTED MR JAMES LINSLEY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLLEY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKEOCH
2013-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STRAUBE
2013-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROY
2012-11-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-09AR0109/10/12 FULL LIST
2012-03-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-26AR0115/10/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED MR JAMES ROY
2011-06-22AP01DIRECTOR APPOINTED MR DAVID BOYD
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLEY
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIRLING
2011-05-03AP01DIRECTOR APPOINTED DAVID IAN HUGHES
2011-05-03AP01APPOINT PERSON AS DIRECTOR
2011-03-10AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILLIE
2010-11-18AR0115/10/10 FULL LIST
2010-06-18AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ETHRINGTON
2010-04-28AP01DIRECTOR APPOINTED MR ROBERT IAN KENNETH WOOLLEY
2010-04-14AP01DIRECTOR APPOINTED MR DAVID JONATHAN SKEOCH
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGECHIE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHISHOLM
2009-12-31AR0115/10/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHISHOW / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JO STIRLING / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN CRAIB / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER STRAUBE / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WOOLLEY / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES TAYLOR / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES SUTHERLAND / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER STRAUBE / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRANT RUSSELL / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CUTHBERTSON RENNIE / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES POTTS / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGECHIE / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STABLES CRUICKSHANK / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEDDES / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ETHRINGTON / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMIESON BAILLIE / 30/12/2009
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATT
2009-06-15419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2009-05-13288aDIRECTOR APPOINTED GEORGE STABLES CRUICKSHANK
2009-05-08AA30/06/08 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MASONIC PROPERTIES (INVERNESS) 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 MASONIC PROPERTIES (INVERNESS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1976-05-24 PART of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1976-04-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MASONIC PROPERTIES (INVERNESS) LIMITED

Intangible Assets
Patents
We have not found any records of MASONIC PROPERTIES (INVERNESS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASONIC PROPERTIES (INVERNESS) LIMITED
Trademarks
We have not found any records of MASONIC PROPERTIES (INVERNESS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASONIC PROPERTIES (INVERNESS) 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 (94990 - Activities of other membership organizations n.e.c.) as MASONIC PROPERTIES (INVERNESS) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MASONIC PROPERTIES (INVERNESS) 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 MASONIC PROPERTIES (INVERNESS) 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 MASONIC PROPERTIES (INVERNESS) 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.