Company Information for MASONS MORTAR LIMITED
BLOCK 2, WOODEND INDUSTRIAL ESTATE, COWDENBEATH, FIFE, KY4 8HW,
|
Company Registration Number
SC120873
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MASONS MORTAR LIMITED | |||
Legal Registered Office | |||
BLOCK 2 WOODEND INDUSTRIAL ESTATE COWDENBEATH FIFE KY4 8HW Other companies in EH6 | |||
| |||
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL JOHNSTON |
||
CAROLYN RAMSAY JOHNSTON |
||
DOUGLAS JOHNSTON |
||
STUART DAVID JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID JOHNSTON |
Director | ||
TRACEY LEIGH JOHNSTON |
Company Secretary | ||
MARJORIE ARCHIBALD |
Company Secretary | ||
JOAN FRANCES MATTHEW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
Director's details changed for Carolyn Ramsay Johnston on 2023-03-15 | ||
Director's details changed for Douglas Johnston on 2023-03-15 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES | |
PSC02 | Notification of Masons Mortar Holdings Limited as a person with significant control on 2021-06-28 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-06-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1208730003 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/19 FROM 77 Salamander Street Leith Edinburgh EH6 7JZ | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1208730002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1208730002 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1208730003 | |
CH01 | Director's details changed for Mr Stuart David Johnston on 2015-10-20 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID JOHNSTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1208730002 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHNSTON / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RAMSAY JOHNSTON / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JOHNSTON / 02/12/2014 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSTON | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID JOHNSTON / 19/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHNSTON / 19/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RAMSAY JOHNSTON / 19/10/2012 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL JOHNSTON | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACEY JOHNSTON | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID JOHNSTON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHNSTON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RAMSAY JOHNSTON / 30/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED TRACEY LEIGH JOHNSTON | |
288b | APPOINTMENT TERMINATED SECRETARY MARJORIE ARCHIBALD | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/10/98 | |
363s | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
FLOATING CHARGE | Outstanding | 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 MASONS MORTAR LIMITED
MASONS MORTAR LIMITED owns 3 domain names.
stoneplus.co.uk ecomortar.co.uk eco-mortar.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Carlisle City Council | |
|
Planned Premises Repair and Maintenance |
Carlisle City Council | |
|
Planned Premises Repair and Maintenance |
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Northumberland County Council | |
|
CIP - Infrastructure |
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
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.
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. |