Grangemouth
Stirlingshire
FK3 9XF
Scotland
Director Name | Mr Guy Warwick Pugh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2007(28 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Mr Norman Gater |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2010(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Mr Robert David Barker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2010(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Demolition Contractor |
Country of Residence | North Yorkshire |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Mr Neil Swinburne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Aileen Foster Masterton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 July 2002) |
Role | Housewife |
Correspondence Address | 2 Logie Drive Larbert Stirlingshire FK5 4EA Scotland |
Director Name | Robert B Pitman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(10 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 13 September 2007) |
Role | Managing Director |
Correspondence Address | 30 Bourtree Road Hamilton Lanarkshire ML3 8PT Scotland |
Secretary Name | William Pryde Wannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 6 Collingwood Court Falkirk FK1 5JF Scotland |
Director Name | Archibald Hugh McPhail |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1990(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 12 Middle Norton Ingleston |
Director Name | Mr Charles Boyd Masterton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hawthorne Place Larbert Stirlingshire FK5 3LJ Scotland |
Director Name | Mr Stephen Robert Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 June 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brook House Robinhood End Stambourne Halstead Essex CO9 4NN |
Director Name | Mr Gordon Campbell Marshall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2012) |
Role | Demolition Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Masterton Limited Bo'Ness Road Grangemouth Stirlingshire FK3 9XF Scotland |
Director Name | Mr Stephen Coulsen Forster |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2014) |
Role | Demolition Engineer |
Country of Residence | England |
Correspondence Address | Masterton Limited Bo'Ness Road Grangemouth Stirlingshire FK3 9XF Scotland |
Director Name | Mr Keith McDowall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(34 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Masterton Limited Bo'Ness Road Grangemouth Stirlingshire FK3 9XF Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,069,970 |
Net Worth | £4,730,984 |
Cash | £730,708 |
Current Liabilities | £4,881,321 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Next Return Due | 15 July 2016 (overdue) |
---|
30 April 2013 | Delivered 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 2013 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 1982 | Delivered 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 |
8 September 2016 | Administrator's progress report (15 pages) |
---|---|
8 September 2016 | Notice of move from Administration to Creditors Voluntary Liquidation (15 pages) |
30 March 2016 | Administrator's progress report (13 pages) |
16 March 2016 | Notice of extension of period of Administration (3 pages) |
19 October 2015 | Administrator's progress report (11 pages) |
2 July 2015 | Notice of result of meeting creditors (2 pages) |
24 April 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2015 (2 pages) |
24 April 2015 | Notice of completion of voluntary arrangement (6 pages) |
22 April 2015 | Statement of administrator's proposal (62 pages) |
9 April 2015 | Registered 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 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (35 pages) |
9 April 2015 | Registered 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 2015 | Notice of completion of voluntary arrangement (7 pages) |
11 March 2015 | Appointment of an administrator (3 pages) |
6 October 2014 | Notice of report of meeting approving voluntary arrangement (5 pages) |
30 September 2014 | Termination of appointment of Stephen Coulsen Forster as a director on 30 September 2014 (1 page) |
3 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 August 2014 | Secretary's details changed for Mr Norman Gater on 27 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr Norman Gater on 27 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Guy Warwick Pugh on 27 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Norman Gater on 27 August 2014 (1 page) |
3 February 2014 | Termination of appointment of Keith Mcdowall as a director (1 page) |
17 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
21 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 August 2013 | Termination of appointment of Stephen Clarke as a director (1 page) |
9 May 2013 | Appointment of Mr Keith Mcdowall as a director (2 pages) |
9 May 2013 | Appointment of Mr Neil Swinburne as a director (2 pages) |
8 May 2013 | Registration of charge 0673230005
|
25 April 2013 | Satisfaction of charge 2 in full (1 page) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 October 2012 | Cancellation of shares. Statement of capital on 11 October 2012
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
27 September 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Termination of appointment of Charles Masterton as a director (1 page) |
17 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Register inspection address has been changed from Masterton Boyd Street Falkirk Stirlingshire FK2 7BL United Kingdom (1 page) |
17 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Termination of appointment of Gordon Marshall as a director (1 page) |
25 June 2012 | Resolutions
|
23 March 2012 | Appointment of Mr Stephen Coulson Forster as a director (2 pages) |
23 March 2012 | Registered office address changed from Boyd Street Falkirk FK2 7BL on 23 March 2012 (1 page) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Company name changed J.R. masterton & son (demolitions) LIMITED\certificate issued on 20/04/11
|
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
27 August 2010 | Memorandum and Articles of Association (21 pages) |
27 August 2010 | Resolutions
|
26 August 2010 | Appointment of Mr Robert Barker as a director (2 pages) |
26 August 2010 | Appointment of Mr Gordon Campbell Marshall as a director (2 pages) |
26 August 2010 | Appointment of Mr Norman Gater as a director (2 pages) |
7 July 2010 | Director's details changed for Charles Boyd Masterton on 1 July 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Charles Boyd Masterton on 1 July 2010 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
14 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
19 December 2008 | Return made up to 01/07/08; full list of members (4 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
11 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
10 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
1 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 October 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Resolutions
|
19 September 2007 | Dec mort/charge * (2 pages) |
19 September 2007 | Dec mort/charge * (2 pages) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
3 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
11 August 2004 | Return made up to 01/07/04; full list of members
|
17 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
14 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
4 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
4 July 2002 | Director resigned (1 page) |
25 May 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
13 May 2002 | Partic of mort/charge * (5 pages) |
5 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
5 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
27 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
6 June 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
16 August 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
20 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
22 October 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
3 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
10 October 1996 | Amended full accounts made up to 31 March 1996 (14 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | Return made up to 17/07/96; full list of members
|
8 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
22 February 1994 | Partic of mort/charge * (3 pages) |
28 July 1991 | Memorandum and Articles of Association (7 pages) |
28 July 1991 | Resolutions
|
9 May 1984 | Increase in nominal capital (1 page) |
25 June 1979 | Allotment of shares (2 pages) |
12 March 1979 | Incorporation (18 pages) |
12 March 1979 | Certificate of incorporation (1 page) |
12 March 1979 | Certificate of incorporation (1 page) |
12 March 1979 | Incorporation (18 pages) |