Company NameMaster Houses Limited
DirectorsDerek Masterton and Grant Masterton
Company StatusLiquidation
Company NumberSC123617
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Derek Masterton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1990(4 weeks after company formation)
Appointment Duration34 years
RoleBuilder
Country of ResidenceScotland
Correspondence Address27 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Grant Masterton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1990(4 weeks after company formation)
Appointment Duration34 years
RoleBuilding Project Manager
Country of ResidenceScotland
Correspondence Address23 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Secretary NameMr Grant Masterton
NationalityBritish
StatusCurrent
Appointed06 April 1990(4 weeks after company formation)
Appointment Duration34 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameJanet Lowrie Masterton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(4 weeks after company formation)
Appointment Duration30 years (resigned 20 April 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence Address18 Craighouse Place
Saline
Dunfermline
Fife
KY12 9TQ
Scotland

Contact

Websitemasterhouses.co.uk
Telephone01506 885588
Telephone regionBathgate

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20k at £1Derek Masterton
25.00%
Ordinary
20k at £1Grant Masterton
25.00%
Ordinary
20k at £1Mrs Janet Masterton
25.00%
Ordinary
20k at £1Thomas Masterton
25.00%
Ordinary

Financials

Year2014
Net Worth£783,969
Current Liabilities£5,766

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

15 August 2002Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

4 May 2017Satisfaction of charge 2 in full (1 page)
4 May 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,000
(6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (1 page)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 80,000
(6 pages)
13 March 2014Registered office address changed from 23 Newlands Birchwood Grange Kirknewton West Lothian EH27 8LR on 13 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Grant Masterton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Grant Masterton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Janet Lowrie Masterton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Derek Masterton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Janet Lowrie Masterton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Derek Masterton on 9 March 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 23/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 23/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 23/02/07; full list of members (8 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 23/02/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 23/02/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 23/02/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 May 2003Return made up to 23/02/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 August 2002Partic of mort/charge * (5 pages)
9 August 2002Partic of mort/charge * (5 pages)
20 February 2002Return made up to 23/02/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 1999Return made up to 08/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Registered office changed on 24/08/98 from: 4A essex rd barnton edinburgh EH4 6LE (1 page)
7 April 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Partic of mort/charge * (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/97
(1 page)
19 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 March 1996Return made up to 08/03/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 November 1995Auditor's resignation (2 pages)
19 May 1993Memorandum and Articles of Association (16 pages)
8 March 1990Incorporation (29 pages)