Dalgety Bay
Dunfermline
Fife
KY11 9YH
Scotland
Director Name | Mr Kevan James Allan Mason |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 33 years, 10 months (closed 20 October 2022) |
Role | Land Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 Rosebery View Dalgety Bay Dunfermline Fife KY11 9YH Scotland |
Secretary Name | Mrs Annette Ramsay Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 33 years, 10 months (closed 20 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rosebery View Dalgety Bay Dunfermline Fife KY11 9YH Scotland |
Director Name | Dr David Roland King |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 September 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinaldy House St Andrews Fife KY16 8NA Scotland |
Director Name | Graham John Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1995) |
Role | Land Surveyor |
Correspondence Address | 11 Balnacraig Crossford Dunfermline Fife KY12 8YA Scotland |
Director Name | Clive Russell Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1991) |
Role | Land Surveyor |
Correspondence Address | 17 Morrison Drive Dunfermline Fife KY11 5DJ Scotland |
Director Name | David Fred Weatherill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1991) |
Role | Chartered Engineer |
Correspondence Address | 49 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QR Scotland |
Director Name | Desmond John Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1991) |
Role | Accountant |
Correspondence Address | 17 Greenwell Park Glenrothes Fife KY6 3QH Scotland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 1998) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Website | mason.co.uk |
---|
Registered Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
132k at £1 | Kevan J.a Mason 96.54% Ordinary |
---|---|
1.8k at £1 | Kevan J.a Mason 1.32% Ordinary A |
1.7k at £1 | Kevan J.a Mason 1.25% Cumulative Preference |
1000 at £1 | Graham Clarke 0.73% Ordinary |
210 at £1 | Annette R. Mason 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,147 |
Cash | £200 |
Current Liabilities | £883,858 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 July 2007 | Delivered 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 2016 | Delivered on: 2 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
15 March 2005 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 |
31 August 2017 | Court order notice of winding up (1 page) |
---|---|
31 August 2017 | Registered 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 2017 | Notice of winding up order (1 page) |
13 July 2017 | Appointment of a provisional liquidator (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
27 June 2016 | Alterations to floating charge SC0585920010 (11 pages) |
2 June 2016 | Registration of charge SC0585920010, created on 1 June 2016 (8 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 November 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
27 October 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 May 2014 | Accounts for a small company made up to 28 February 2014 (9 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Accounts for a small company made up to 28 February 2013 (9 pages) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a small company made up to 28 February 2012 (9 pages) |
21 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 August 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 31 December 2009 (14 pages) |
28 April 2010 | Accounts for a small company made up to 28 February 2009 (8 pages) |
28 April 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
16 April 2009 | Return made up to 31/12/08; no change of members (10 pages) |
16 April 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Notice of assignment of name or new name to shares (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 September 2006 | Accounts for a small company made up to 28 February 2006 (10 pages) |
27 March 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (9 pages) |
22 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
20 May 2005 | Full accounts made up to 29 February 2004 (22 pages) |
4 May 2005 | Dec mort/charge * (2 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 March 2004 | Full accounts made up to 28 February 2003 (23 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 November 2002 | Full accounts made up to 28 February 2002 (20 pages) |
22 January 2002 | Return 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 2001 | Full accounts made up to 28 February 2001 (20 pages) |
1 February 2001 | Dec mort/charge * (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 January 2001 | Full accounts made up to 29 February 2000 (20 pages) |
8 December 2000 | Dec mort/charge * (5 pages) |
23 November 2000 | Dec mort/charge * (5 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 June 1999 | Accounts for a medium company made up to 28 February 1999 (20 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 June 1998 | Director resigned (1 page) |
26 May 1998 | Full accounts made up to 28 February 1998 (19 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
10 October 1997 | Memorandum and Articles of Association (40 pages) |
23 June 1997 | Accounts for a small company made up to 28 February 1997 (17 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | £ nc 21714/156714 26/05/97 (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Ad 26/05/97--------- £ si 135000@1=135000 £ ic 11714/146714 (2 pages) |
4 June 1997 | Resolutions
|
3 March 1997 | Full accounts made up to 28 February 1996 (15 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
3 January 1996 | Accounts for a medium company made up to 31 August 1994 (19 pages) |
27 September 1995 | Director resigned (2 pages) |
30 August 1995 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
15 August 1995 | Director resigned (2 pages) |
29 June 1995 | Dec mort/charge * (2 pages) |
6 July 1992 | Alterations to a floating charge (12 pages) |
9 December 1991 | Director resigned (2 pages) |
9 December 1991 | Director resigned (2 pages) |
9 December 1991 | Director resigned (2 pages) |
31 January 1989 | Return made up to 31/12/88; full list of members (10 pages) |
13 January 1988 | Return made up to 31/12/87; full list of members (10 pages) |
17 September 1975 | Incorporation (10 pages) |