Company NameMason Land Surveys Limited
Company StatusDissolved
Company NumberSC058592
CategoryPrivate Limited Company
Incorporation Date17 September 1975(48 years, 7 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Annette Ramsay Mason
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration33 years, 10 months (closed 20 October 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Rosebery View
Dalgety Bay
Dunfermline
Fife
KY11 9YH
Scotland
Director NameMr Kevan James Allan Mason
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration33 years, 10 months (closed 20 October 2022)
RoleLand Surveyor
Country of ResidenceScotland
Correspondence Address8 Rosebery View
Dalgety Bay
Dunfermline
Fife
KY11 9YH
Scotland
Secretary NameMrs Annette Ramsay Mason
NationalityBritish
StatusClosed
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration33 years, 10 months (closed 20 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rosebery View
Dalgety Bay
Dunfermline
Fife
KY11 9YH
Scotland
Director NameDr David Roland King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinaldy House
St Andrews
Fife
KY16 8NA
Scotland
Director NameGraham John Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1995)
RoleLand Surveyor
Correspondence Address11 Balnacraig
Crossford
Dunfermline
Fife
KY12 8YA
Scotland
Director NameClive Russell Osborn
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1991)
RoleLand Surveyor
Correspondence Address17 Morrison Drive
Dunfermline
Fife
KY11 5DJ
Scotland
Director NameDavid Fred Weatherill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1991)
RoleChartered Engineer
Correspondence Address49 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QR
Scotland
Director NameDesmond John Kerr
NationalityBritish
StatusResigned
Appointed01 January 1990(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1991)
RoleAccountant
Correspondence Address17 Greenwell Park
Glenrothes
Fife
KY6 3QH
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(15 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 1998)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland

Contact

Websitemason.co.uk

Location

Registered Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

132k at £1Kevan J.a Mason
96.54%
Ordinary
1.8k at £1Kevan J.a Mason
1.32%
Ordinary A
1.7k at £1Kevan J.a Mason
1.25%
Cumulative Preference
1000 at £1Graham Clarke
0.73%
Ordinary
210 at £1Annette R. Mason
0.15%
Ordinary

Financials

Year2014
Net Worth£10,147
Cash£200
Current Liabilities£883,858

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

5 July 2007Delivered on: 13 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
15 March 2005Delivered on: 18 March 2005
Satisfied on: 8 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 December 1991Delivered on: 13 December 1991
Satisfied on: 23 November 2000
Persons entitled: Pagan Osborne & Grace Trustees Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 December 1991Delivered on: 9 December 1991
Satisfied on: 8 December 2000
Persons entitled: 3I Group PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 December 1991Delivered on: 6 December 1991
Satisfied on: 1 February 2001
Persons entitled: Scottish Enterprise Fife LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 April 1988Delivered on: 12 April 1988
Satisfied on: 29 June 1995
Persons entitled: The Fife Regional Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.313 acres at elgin street industrial estate, dunfermline.
Fully Satisfied
22 December 1987Delivered on: 6 January 1988
Satisfied on: 4 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at elgin street industrial estate, dunfermline.
Fully Satisfied
19 November 1984Delivered on: 27 November 1984
Satisfied on: 5 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 August 2017Court order notice of winding up (1 page)
31 August 2017Registered office address changed from Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 31 August 2017 (2 pages)
31 August 2017Notice of winding up order (1 page)
13 July 2017Appointment of a provisional liquidator (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
27 June 2016Alterations to floating charge SC0585920010 (11 pages)
2 June 2016Registration of charge SC0585920010, created on 1 June 2016 (8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 136,714
(6 pages)
29 November 2015Accounts for a small company made up to 28 February 2015 (9 pages)
27 October 2015Registered office address changed from , Dickson Street, Dunfermline, Fife, KY12 7SL to Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT on 27 October 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 136,714
(6 pages)
27 May 2014Accounts for a small company made up to 28 February 2014 (9 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Accounts for a small company made up to 28 February 2013 (9 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 136,714
(6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a small company made up to 28 February 2012 (9 pages)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 August 2011Accounts for a small company made up to 28 February 2011 (8 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 31 December 2009 (14 pages)
28 April 2010Accounts for a small company made up to 28 February 2009 (8 pages)
28 April 2010Accounts for a small company made up to 28 February 2010 (8 pages)
16 April 2009Return made up to 31/12/08; no change of members (10 pages)
16 April 2009Accounts for a small company made up to 29 February 2008 (8 pages)
25 February 2008Return made up to 31/12/07; full list of members (5 pages)
13 July 2007Partic of mort/charge * (3 pages)
21 June 2007Accounts for a small company made up to 28 February 2007 (8 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2007Notice of assignment of name or new name to shares (1 page)
8 January 2007Return made up to 31/12/06; full list of members (9 pages)
19 September 2006Accounts for a small company made up to 28 February 2006 (10 pages)
27 March 2006Accounts for a small company made up to 28 February 2005 (8 pages)
8 February 2006Dec mort/charge * (2 pages)
28 December 2005Return made up to 31/12/05; full list of members (9 pages)
22 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
20 May 2005Full accounts made up to 29 February 2004 (22 pages)
4 May 2005Dec mort/charge * (2 pages)
18 March 2005Partic of mort/charge * (3 pages)
15 March 2005Return made up to 31/12/04; full list of members (9 pages)
6 April 2004Return made up to 31/12/03; full list of members (8 pages)
12 March 2004Full accounts made up to 28 February 2003 (23 pages)
21 February 2003Return made up to 31/12/02; full list of members (8 pages)
22 November 2002Full accounts made up to 28 February 2002 (20 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002£ ic 146714/136714 28/02/01 £ sr 10000@1=10000 (1 page)
9 November 2001Full accounts made up to 28 February 2001 (20 pages)
1 February 2001Dec mort/charge * (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Full accounts made up to 29 February 2000 (20 pages)
8 December 2000Dec mort/charge * (5 pages)
23 November 2000Dec mort/charge * (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 June 1999Accounts for a medium company made up to 28 February 1999 (20 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 June 1998Director resigned (1 page)
26 May 1998Full accounts made up to 28 February 1998 (19 pages)
9 January 1998Return made up to 31/12/97; full list of members (9 pages)
10 October 1997Memorandum and Articles of Association (40 pages)
23 June 1997Accounts for a small company made up to 28 February 1997 (17 pages)
4 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 June 1997£ nc 21714/156714 26/05/97 (1 page)
4 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 June 1997Ad 26/05/97--------- £ si 135000@1=135000 £ ic 11714/146714 (2 pages)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 March 1997Full accounts made up to 28 February 1996 (15 pages)
29 January 1997Return made up to 31/12/96; no change of members (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (9 pages)
3 January 1996Accounts for a medium company made up to 31 August 1994 (19 pages)
27 September 1995Director resigned (2 pages)
30 August 1995Accounting reference date extended from 31/08 to 28/02 (1 page)
15 August 1995Director resigned (2 pages)
29 June 1995Dec mort/charge * (2 pages)
6 July 1992Alterations to a floating charge (12 pages)
9 December 1991Director resigned (2 pages)
9 December 1991Director resigned (2 pages)
9 December 1991Director resigned (2 pages)
31 January 1989Return made up to 31/12/88; full list of members (10 pages)
13 January 1988Return made up to 31/12/87; full list of members (10 pages)
17 September 1975Incorporation (10 pages)