Company NameMasterton Limited
Company StatusActive
Company NumberSC067323
CategoryPrivate Limited Company
Incorporation Date12 March 1979(45 years, 1 month ago)
Previous NameJ.R. Masterton & Son (Demolitions) Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Secretary NameMr Norman Gater
NationalityBritish
StatusCurrent
Appointed14 January 2005(25 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMasterton Limited Bo'Ness Road
Grangemouth
Stirlingshire
FK3 9XF
Scotland
Director NameMr Guy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(28 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Norman Gater
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(31 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Robert David Barker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(31 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleDemolition Contractor
Country of ResidenceNorth Yorkshire
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Neil Swinburne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameAileen Foster Masterton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(10 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 July 2002)
RoleHousewife
Correspondence Address2 Logie Drive
Larbert
Stirlingshire
FK5 4EA
Scotland
Director NameRobert B Pitman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(10 years, 6 months after company formation)
Appointment Duration18 years (resigned 13 September 2007)
RoleManaging Director
Correspondence Address30 Bourtree Road
Hamilton
Lanarkshire
ML3 8PT
Scotland
Secretary NameWilliam Pryde Wannan
NationalityBritish
StatusResigned
Appointed06 September 1989(10 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address6 Collingwood Court
Falkirk
FK1 5JF
Scotland
Director NameArchibald Hugh McPhail
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1990(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address12 Middle Norton
Ingleston
Director NameMr Charles Boyd Masterton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed17 July 1991(12 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hawthorne Place
Larbert
Stirlingshire
FK5 3LJ
Scotland
Director NameMr Stephen Robert Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(28 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 June 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrook House
Robinhood End Stambourne
Halstead
Essex
CO9 4NN
Director NameMr Gordon Campbell Marshall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2012)
RoleDemolition Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMasterton Limited Bo'Ness Road
Grangemouth
Stirlingshire
FK3 9XF
Scotland
Director NameMr Stephen Coulsen Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2014)
RoleDemolition Engineer
Country of ResidenceEngland
Correspondence AddressMasterton Limited Bo'Ness Road
Grangemouth
Stirlingshire
FK3 9XF
Scotland
Director NameMr Keith McDowall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(34 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 January 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMasterton Limited Bo'Ness Road
Grangemouth
Stirlingshire
FK3 9XF
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£13,069,970
Net Worth£4,730,984
Cash£730,708
Current Liabilities£4,881,321

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Next Return Due15 July 2016 (overdue)

Charges

30 April 2013Delivered on: 8 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Bo'ness road grangemouth stg 63734. notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 6 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 May 2002Delivered on: 13 May 2002
Satisfied on: 19 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 northfield road, dunipace.
Fully Satisfied
16 February 1994Delivered on: 22 February 1994
Satisfied on: 25 April 2013
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
27 September 1982Delivered on: 23 December 1983
Satisfied on: 19 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at boyd street, falkirk.
Fully Satisfied

Filing History

8 September 2016Administrator's progress report (15 pages)
8 September 2016Notice of move from Administration to Creditors Voluntary Liquidation (15 pages)
30 March 2016Administrator's progress report (13 pages)
16 March 2016Notice of extension of period of Administration (3 pages)
19 October 2015Administrator's progress report (11 pages)
2 July 2015Notice of result of meeting creditors (2 pages)
24 April 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2015 (2 pages)
24 April 2015Notice of completion of voluntary arrangement (6 pages)
22 April 2015Statement of administrator's proposal (62 pages)
9 April 2015Registered office address changed from Masterton Limited Bo'ness Road Grangemouth Stirlingshire FK3 9XF to 141 Bothwell Street Glasgow G2 7EQ on 9 April 2015 (2 pages)
9 April 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (35 pages)
9 April 2015Registered office address changed from Masterton Limited Bo'ness Road Grangemouth Stirlingshire FK3 9XF to 141 Bothwell Street Glasgow G2 7EQ on 9 April 2015 (2 pages)
16 March 2015Notice of completion of voluntary arrangement (7 pages)
11 March 2015Appointment of an administrator (3 pages)
6 October 2014Notice of report of meeting approving voluntary arrangement (5 pages)
30 September 2014Termination of appointment of Stephen Coulsen Forster as a director on 30 September 2014 (1 page)
3 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 37,500
(6 pages)
3 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 37,500
(6 pages)
29 August 2014Secretary's details changed for Mr Norman Gater on 27 August 2014 (1 page)
28 August 2014Secretary's details changed for Mr Norman Gater on 27 August 2014 (1 page)
28 August 2014Director's details changed for Mr Guy Warwick Pugh on 27 August 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Norman Gater on 27 August 2014 (1 page)
3 February 2014Termination of appointment of Keith Mcdowall as a director (1 page)
17 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
21 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 37,500
(8 pages)
21 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 37,500
(8 pages)
9 August 2013Termination of appointment of Stephen Clarke as a director (1 page)
9 May 2013Appointment of Mr Keith Mcdowall as a director (2 pages)
9 May 2013Appointment of Mr Neil Swinburne as a director (2 pages)
8 May 2013Registration of charge 0673230005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(20 pages)
25 April 2013Satisfaction of charge 2 in full (1 page)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2012Cancellation of shares. Statement of capital on 11 October 2012
  • GBP 37,500
(4 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
27 September 2012Purchase of own shares. (3 pages)
20 September 2012Termination of appointment of Charles Masterton as a director (1 page)
17 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
17 August 2012Register inspection address has been changed from Masterton Boyd Street Falkirk Stirlingshire FK2 7BL United Kingdom (1 page)
17 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
16 August 2012Termination of appointment of Gordon Marshall as a director (1 page)
25 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 March 2012Appointment of Mr Stephen Coulson Forster as a director (2 pages)
23 March 2012Registered office address changed from Boyd Street Falkirk FK2 7BL on 23 March 2012 (1 page)
29 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
20 April 2011Company name changed J.R. masterton & son (demolitions) LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
27 August 2010Memorandum and Articles of Association (21 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2010Appointment of Mr Robert Barker as a director (2 pages)
26 August 2010Appointment of Mr Gordon Campbell Marshall as a director (2 pages)
26 August 2010Appointment of Mr Norman Gater as a director (2 pages)
7 July 2010Director's details changed for Charles Boyd Masterton on 1 July 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Charles Boyd Masterton on 1 July 2010 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
14 August 2009Return made up to 01/07/09; full list of members (4 pages)
19 December 2008Return made up to 01/07/08; full list of members (4 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
11 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
10 October 2007Return made up to 01/07/07; full list of members (2 pages)
1 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 October 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
19 September 2007Dec mort/charge * (2 pages)
19 September 2007Dec mort/charge * (2 pages)
24 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
11 July 2006Return made up to 01/07/06; full list of members (3 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
15 August 2005Return made up to 01/07/05; full list of members (3 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
3 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
11 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
14 August 2003Return made up to 01/07/03; full list of members (7 pages)
4 July 2002Return made up to 01/07/02; full list of members (8 pages)
4 July 2002Director resigned (1 page)
25 May 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
13 May 2002Partic of mort/charge * (5 pages)
5 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
5 July 2001Return made up to 01/07/01; full list of members (7 pages)
27 July 2000Return made up to 01/07/00; full list of members (7 pages)
6 June 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
16 August 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
20 July 1999Return made up to 17/07/99; no change of members (4 pages)
22 October 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
3 August 1998Return made up to 17/07/98; no change of members (4 pages)
23 December 1997Full accounts made up to 31 March 1997 (19 pages)
10 October 1996Amended full accounts made up to 31 March 1996 (14 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 17/07/95; no change of members (4 pages)
22 February 1994Partic of mort/charge * (3 pages)
28 July 1991Memorandum and Articles of Association (7 pages)
28 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1984Increase in nominal capital (1 page)
25 June 1979Allotment of shares (2 pages)
12 March 1979Incorporation (18 pages)
12 March 1979Certificate of incorporation (1 page)
12 March 1979Certificate of incorporation (1 page)
12 March 1979Incorporation (18 pages)