Company Information for MASTERTON LIMITED
141 BOTHWELL STREET, GLASGOW, G2 7EQ,
|
Company Registration Number
SC067323
Private Limited Company
Active |
Company Name | ||
---|---|---|
MASTERTON LIMITED | ||
Legal Registered Office | ||
141 BOTHWELL STREET GLASGOW G2 7EQ Other companies in FK3 | ||
Previous Names | ||
|
Company Number | SC067323 | |
---|---|---|
Company ID Number | SC067323 | |
Date formed | 1979-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 01/07/2014 | |
Return next due | 29/07/2015 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2020-09-07 23:46:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASTERTON DEMOLITION LTD | LIFF ROAD KINGSWAY KINGSWAY DUNDEE DD2 4TD | Dissolved | Company formed on the 1998-09-11 | |
MASTERTON DESIGN SERVICES LIMITED | CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | Dissolved | Company formed on the 2007-03-21 | |
MASTERTON ENVIRONMENTAL LIMITED | 4 CARRWOOD PARK SELBY ROAD LEEDS WEST YORKSHIRE LS15 4LG | Dissolved | Company formed on the 2012-10-10 | |
MASTERTON HOMES LIMITED | ONE AMERICA SQUARE CROSSWALL CROSSWALL LONDON EC3N 2LB | Dissolved | Company formed on the 2005-08-17 | |
MASTERTON ROBIN DESIGNS LIMITED | 314 LONDON ROAD DOVER CT17 0SY | Active | Company formed on the 2006-01-09 | |
MASTERTON TRADING LP | 84 PARK ROAD ROSYTH KY11 2JL | Active | Company formed on the 2014-09-10 | |
MASTERTON HOME INSPECTIONS, INC. | C/O DIBBLE & MILLER, P.C. 55 CANTERBURY ROAD ROCHESTER NY 14607 | Active | Company formed on the 2010-05-07 | |
MASTERTON MARKETING, INC. | 769 BASQUE WAY SUITE 300 CARSON CITY NV 89706 | Active | Company formed on the 2010-09-29 | |
MASTERTON PROJECT PLANNING LIMITED | 2 BRETTON HALL OFFICE CHESTER ROAD, BRETTON CHESTER CH4 0DF | Active - Proposal to Strike off | Company formed on the 2016-06-22 | |
MASTERTON IMPEX LP | 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG | Active | Company formed on the 2016-08-01 | |
MASTERTON CANBERRA PTY LIMITED | NSW 2170 | Active | Company formed on the 2010-02-12 | |
MASTERTON CORPORATE PTY LIMITED | NSW 2170 | Active | Company formed on the 1992-11-09 | |
MASTERTON CORPORATION HOLDING COMPANY PTY LIMITED | NSW 2170 | Active | Company formed on the 1992-04-01 | |
MASTERTON HOLDINGS PTY. LTD. | QLD 4880 | Active | Company formed on the 1979-04-17 | |
MASTERTON HOMES PTY LIMITED | NSW 2170 | Active | Company formed on the 1984-12-06 | |
MASTERTON KITCHENS PTY LIMITED | NSW 2170 | Dissolved | Company formed on the 1994-08-18 | |
MASTERTON MOTORSPORTS PTY LIMITED | NSW 2224 | Active | Company formed on the 2004-06-01 | |
MASTERTON SITE SERVICES PTY LIMITED | NSW 2224 | Active | Company formed on the 2014-01-22 | |
MASTERTON CONTRACTING LIMITED | 840 Ibis Court Centre Park CENTRE PARK Warrington WA1 1RL | Active - Proposal to Strike off | Company formed on the 2016-09-16 | |
MASTERTON LIMITED | Dissolved | Company formed on the 1992-04-23 |
Officer | Role | Date Appointed |
---|---|---|
NORMAN GATER |
||
ROBERT DAVID BARKER |
||
NORMAN GATER |
||
GUY WARWICK PUGH |
||
NEIL SWINBURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN COULSEN FORSTER |
Director | ||
KEITH MCDOWALL |
Director | ||
STEPHEN ROBERT CLARKE |
Director | ||
CHARLES BOYD MASTERTON |
Director | ||
GORDON CAMPBELL MARSHALL |
Director | ||
ROBERT B PITMAN |
Director | ||
WILLIAM PRYDE WANNAN |
Company Secretary | ||
ARCHIBALD HUGH MCPHAIL |
Director | ||
AILEEN FOSTER MASTERTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUSTRIAL DECOMMISSIONING CONTRACTS LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Dissolved 2017-08-15 | |
D.E. INDUSTRIAL SERVICES LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-05-24 | |
PREMIER LIME & STONE COMPANY LIMITED | Director | 2015-09-22 | CURRENT | 1956-12-24 | Active | |
C.A. BLACKWELL CONTRACTS (NORTHERN IRELAND) LIMITED | Director | 2013-06-07 | CURRENT | 1967-03-22 | Dissolved 2014-04-25 | |
C.A. BLACKWELL (PLANT) LIMITED | Director | 2013-05-03 | CURRENT | 2001-03-26 | Active | |
BMI (BAHRAIN) LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Dissolved 2015-11-03 | |
BLACKWELL MASTERTON INTERNATIONAL LTD | Director | 2012-08-29 | CURRENT | 1976-05-28 | Dissolved 2015-11-03 | |
C.A. BLACKWELL GROUP LIMITED | Director | 2007-04-27 | CURRENT | 1960-07-11 | Active | |
HARGREAVES LAND (SOUTH) LIMITED | Director | 2006-11-01 | CURRENT | 2003-01-17 | Active | |
RENAISSANCE LAND REGENERATION LIMITED | Director | 2004-08-01 | CURRENT | 2004-01-19 | Active | |
C. A. BLACKWELL (CONTRACTS) LIMITED | Director | 1997-01-01 | CURRENT | 1956-08-22 | Active | |
NS SURVEYING LTD | Director | 2015-03-14 | CURRENT | 2015-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NEIL SWINBURNE | ||
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015 | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015 | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM MASTERTON LIMITED BO'NESS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 9XF | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORSTER | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 01/07/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN GATER / 27/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WARWICK PUGH / 27/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN GATER / 27/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN GATER / 27/08/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MCDOWALL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 01/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE | |
ANNOTATION | Other | |
AP01 | DIRECTOR APPOINTED MR KEITH MCDOWALL | |
AP01 | DIRECTOR APPOINTED MR NEIL SWINBURNE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0673230005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
SH06 | 11/10/12 STATEMENT OF CAPITAL GBP 37500 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MASTERTON | |
AR01 | 01/07/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: MASTERTON BOYD STREET FALKIRK STIRLINGSHIRE FK2 7BL UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MARSHALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM BOYD STREET FALKIRK FK2 7BL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN COULSON FORSTER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 01/07/11 FULL LIST | |
RES15 | CHANGE OF NAME 19/04/2011 | |
CERTNM | COMPANY NAME CHANGED J.R. MASTERTON & SON (DEMOLITIONS) LIMITED CERTIFICATE ISSUED ON 20/04/11 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
RES01 | ALTER ARTICLES 25/08/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR ROBERT BARKER | |
AP01 | DIRECTOR APPOINTED MR NORMAN GATER | |
AP01 | DIRECTOR APPOINTED MR GORDON CAMPBELL MARSHALL | |
AR01 | 01/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BOYD MASTERTON / 01/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
Meetings of Creditors | 2015-04-28 |
Appointment of Administrators | 2015-03-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
FLOATING CHARGE | Outstanding | HSBC BANK PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
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 MASTERTON LIMITED
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as MASTERTON LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
St Leger Homes of Doncaster Limited (on behalf of Efficiency North and its members) | Asbestos removal services | 2013/07/08 | EUR |
Framework agreement for the provision of Asbestos removal, surveys and air monitoring services. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | SUITE 4.2 1ST FLOOR 4 CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG | 10,500 | 01/01/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
56075090 | Twine, cordage, ropes and cables, of synthetic fibres, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. polyethylene, polypropylene, polyesters, nylon or other polyamides) | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MASTERTON LIMITED | Event Date | 2015-03-09 |
In the The Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ Alan Alexander Brown (IP No 9744 ), PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ : John Bruce Cartwright (IP No 9167 ), PricewaterhouseCoopers LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EX : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MASTERTON LIMITED | Event Date | |
Notice of Meeting of Creditors Notice is hereby given that a meeting of creditors of Masterton Limited is to be held at 11:00am on Wednesday 13 May 2015 at PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ to consider the administrators proposals under Paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing a creditors committee. Votes at the meeting are based on the value of creditors claims. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted in whole or part for voting purposes. For the purpose of formulating claims creditors should note that the date of commencement of the administration is 9 March 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. The proxy form must be signed. If any person requires any further information or a claim form, please contact Catriona Lynch on 0131 260 4379. Alan Alexander Brown : Joint Administrator : PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow, G2 7EQ : 22 April 2015 | |||
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. |