Company NameMast & Rigging Services (Scotland) Limited
DirectorAlistair Erskine Buchanan
Company StatusActive
Company NumberSC164781
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alistair Erskine Buchanan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleRigger
Country of ResidenceScotland
Correspondence Address29 Nasmyth Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SQ
Scotland
Secretary NameMr Alistair Erskine Buchanan
NationalityBritish
StatusCurrent
Appointed16 February 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleRigger
Country of ResidenceScotland
Correspondence Address29 Nasmyth Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SQ
Scotland
Director NameKenneth McGregor Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleBoat Repairer
Correspondence Address10 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NT
Scotland
Director NameMr Hugh White Graham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleYacht Rigging
Country of ResidenceScotland
Correspondence AddressWoodside Cottage
Buchanan Castle Estate, Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameKenneth McGregor Campbell
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleBoat Repairer
Correspondence Address10 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitemastandrigging.co.uk
Telephone01475 522700
Telephone regionGreenock

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Alistair E. Buchanan
50.00%
Ordinary
40 at £1Ann Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£91,083
Cash£11,886
Current Liabilities£59,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

22 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
24 August 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
7 August 2017Notification of Alistair Erskine Buchanan as a person with significant control on 1 July 2016 (2 pages)
7 August 2017Notification of Ann Graham as a person with significant control on 1 July 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 80
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 80
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 80
(4 pages)
25 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Road Glasgow G51 4BP Scotland on 22 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 July 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 July 2011 (1 page)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Hugh Graham as a director (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 October 2009Return made up to 09/04/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 09/04/08; no change of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2007Return made up to 09/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007£ ic 120/80 16/02/07 £ sr 40@1=40 (2 pages)
13 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned;director resigned (1 page)
29 August 2006Return made up to 09/04/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
26 May 2004Return made up to 09/04/04; full list of members (7 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 April 2003Return made up to 09/04/03; full list of members (7 pages)
3 July 2002Return made up to 09/04/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 April 2001Return made up to 09/04/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Return made up to 09/04/00; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Return made up to 09/04/99; no change of members (4 pages)
4 June 1998Return made up to 09/04/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 June 1997Return made up to 09/04/97; full list of members (6 pages)
19 January 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
19 December 1996Ad 31/10/96--------- £ si 118@1=118 £ ic 2/120 (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Secretary resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 126 drymen road bearsden glasgow G61 3RB (1 page)
22 April 1996New director appointed (2 pages)
9 April 1996Incorporation (16 pages)