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

MASONS MORTAR LIMITED

BLOCK 2, WOODEND INDUSTRIAL ESTATE, COWDENBEATH, FIFE, KY4 8HW,
Company Registration Number
SC120873
Private Limited Company
Active

Company Overview

About Masons Mortar Ltd
MASONS MORTAR LIMITED was founded on 1989-10-18 and has its registered office in Cowdenbeath. The organisation's status is listed as "Active". Masons Mortar Limited is a Private Limited Company registered in SCOTLAND 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
MASONS MORTAR LIMITED
 
Legal Registered Office
BLOCK 2
WOODEND INDUSTRIAL ESTATE
COWDENBEATH
FIFE
KY4 8HW
Other companies in EH6
 
Telephone01315550503
 
Filing Information
Company Number SC120873
Company ID Number SC120873
Date formed 1989-10-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755940893  
Last Datalog update: 2024-08-05 22:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASONS MORTAR 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.
Companies with same name MASONS MORTAR LIMITED
The following companies were found which have the same name as MASONS MORTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASONS MORTAR INTERNATIONAL LIMITED FITZWILLIAM BUSINESS CENTRE 26/27 PEMBROKE STREET UPPER DUBLIN 2, DUBLIN, D02X361, IRELAND D02X361 Active Company formed on the 2018-06-22
MASONS MORTAR HOLDINGS LIMITED BLOCK 2 WOODEND INDUSTRIAL ESTATE COWDENBEATH FIFE KY4 8HW Active Company formed on the 2021-06-18

Company Officers of MASONS MORTAR LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL JOHNSTON
Director 2012-09-27
CAROLYN RAMSAY JOHNSTON
Director 1991-10-18
DOUGLAS JOHNSTON
Director 1991-10-18
STUART DAVID JOHNSTON
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID JOHNSTON
Director 2006-02-08 2013-03-26
TRACEY LEIGH JOHNSTON
Company Secretary 2008-04-11 2011-09-30
MARJORIE ARCHIBALD
Company Secretary 2002-10-01 2008-04-11
JOAN FRANCES MATTHEW
Company Secretary 1991-10-18 2002-10-01

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
2024-07-23CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES
2023-07-24CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-03-15Director's details changed for Carolyn Ramsay Johnston on 2023-03-15
2023-03-15Director's details changed for Douglas Johnston on 2023-03-15
2023-02-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-01-0631/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-06-30PSC02Notification of Masons Mortar Holdings Limited as a person with significant control on 2021-06-28
2021-06-30PSC09Withdrawal of a person with significant control statement on 2021-06-30
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16SH08Change of share class name or designation
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES12Resolution of varying share rights or name
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-02-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1208730003
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 77 Salamander Street Leith Edinburgh EH6 7JZ
2018-12-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-11-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1208730002
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1208730002
2015-12-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1208730003
2015-10-20CH01Director's details changed for Mr Stuart David Johnston on 2015-10-20
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-20AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR STUART DAVID JOHNSTON
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1208730002
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-02AR0118/10/14 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHNSTON / 02/12/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RAMSAY JOHNSTON / 02/12/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JOHNSTON / 02/12/2014
2014-10-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-20AR0118/10/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSTON
2012-12-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID JOHNSTON / 19/10/2012
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHNSTON / 19/10/2012
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RAMSAY JOHNSTON / 19/10/2012
2012-10-19AP01DIRECTOR APPOINTED MR ANDREW PAUL JOHNSTON
2012-07-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-27AR0118/10/11 FULL LIST
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY TRACEY JOHNSTON
2010-12-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-11AR0118/10/10 FULL LIST
2010-10-21SH0130/09/10 STATEMENT OF CAPITAL GBP 3
2009-11-25AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-31AR0118/10/09 FULL LIST
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID JOHNSTON / 30/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHNSTON / 30/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RAMSAY JOHNSTON / 30/10/2009
2009-01-08AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-07AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-16288aSECRETARY APPOINTED TRACEY LEIGH JOHNSTON
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY MARJORIE ARCHIBALD
2007-10-23363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-25363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-05363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-01225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-11-19363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-12-06363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-20288aNEW SECRETARY APPOINTED
2002-11-20288bSECRETARY RESIGNED
2002-10-22363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-02-14363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-28363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-12-01363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1998-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/98
1998-10-23363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-12-11363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1996-11-18363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1995-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1995-11-17363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1994-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1994-10-18363sRETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS
1994-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1993-11-04363sRETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS
1993-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92
1993-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91
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 MASONS MORTAR 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 MASONS MORTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-17 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-07-05 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MASONS MORTAR LIMITED

Intangible Assets
Patents
We have not found any records of MASONS MORTAR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MASONS MORTAR LIMITED owns 3 domain names.

stoneplus.co.uk   ecomortar.co.uk   eco-mortar.co.uk  

Trademarks
We have not found any records of MASONS MORTAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASONS MORTAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2014-12-10 GBP £55 Planned Premises Repair and Maintenance
Carlisle City Council 2014-12-10 GBP £380 Planned Premises Repair and Maintenance
Carlisle City Council 2014-10-22 GBP £55
Carlisle City Council 2014-10-22 GBP £456
Carlisle City Council 2014-08-13 GBP £366
Carlisle City Council 2014-08-13 GBP £55
Carlisle City Council 2014-07-16 GBP £440
Carlisle City Council 2014-07-16 GBP £55
Carlisle City Council 2014-06-04 GBP £366
Carlisle City Council 2014-06-04 GBP £64
Carlisle City Council 2014-05-21 GBP £440
Carlisle City Council 2014-05-21 GBP £64
Northumberland County Council 2014-05-06 GBP £850 CIP - Infrastructure
Carlisle City Council 2014-01-29 GBP £500
Carlisle City Council 2013-06-19 GBP £705
Carlisle City Council 2011-08-24 GBP £205
Carlisle City Council 2011-08-24 GBP £313
Carlisle City Council 2011-08-24 GBP £49

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MASONS MORTAR 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 MASONS MORTAR 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 MASONS MORTAR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1