Kirknewton
EH27 8LR
Scotland
Director Name | Mr Grant Masterton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1990(4 weeks after company formation) |
Appointment Duration | 34 years |
Role | Building Project Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Secretary Name | Mr Grant Masterton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1990(4 weeks after company formation) |
Appointment Duration | 34 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Janet Lowrie Masterton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1990(4 weeks after company formation) |
Appointment Duration | 30 years (resigned 20 April 2020) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 18 Craighouse Place Saline Dunfermline Fife KY12 9TQ Scotland |
Website | masterhouses.co.uk |
---|---|
Telephone | 01506 885588 |
Telephone region | Bathgate |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
20k at £1 | Derek Masterton 25.00% Ordinary |
---|---|
20k at £1 | Grant Masterton 25.00% Ordinary |
20k at £1 | Mrs Janet Masterton 25.00% Ordinary |
20k at £1 | Thomas Masterton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £783,969 |
Current Liabilities | £5,766 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
15 August 2002 | Delivered on: 30 August 2002 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. Outstanding |
---|---|
19 July 2002 | Delivered on: 9 August 2002 Persons entitled: Stephen Carr & Mrs Moyra Carr Classification: Standard security Secured details: £77,500. Particulars: 2 milrig holdings, station road, kirknewton. Outstanding |
5 March 1998 | Delivered on: 16 March 1998 Persons entitled: Jolyn Garron Maxwell Watson and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Birchwood grange,kirknewton,midlothian. Outstanding |
4 May 2017 | Satisfaction of charge 2 in full (1 page) |
---|---|
4 May 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from 23 Newlands Birchwood Grange Kirknewton West Lothian EH27 8LR on 13 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Grant Masterton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Grant Masterton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Janet Lowrie Masterton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Derek Masterton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Janet Lowrie Masterton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Derek Masterton on 9 March 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 May 2003 | Return made up to 23/02/03; full list of members (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
20 February 2002 | Return made up to 23/02/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 2000 | Return made up to 08/03/00; full list of members
|
1 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 4A essex rd barnton edinburgh EH4 6LE (1 page) |
7 April 1998 | Return made up to 08/03/98; full list of members
|
16 March 1998 | Partic of mort/charge * (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 March 1997 | Resolutions
|
19 March 1997 | Return made up to 08/03/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 November 1995 | Auditor's resignation (2 pages) |
19 May 1993 | Memorandum and Articles of Association (16 pages) |
8 March 1990 | Incorporation (29 pages) |