Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MASTERTON LIMITED
Company Information for

MASTERTON LIMITED

141 BOTHWELL STREET, GLASGOW, G2 7EQ,
Company Registration Number
SC067323
Private Limited Company
Active

Company Overview

About Masterton Ltd
MASTERTON LIMITED was founded on 1979-03-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Masterton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
MASTERTON LIMITED
 
Legal Registered Office
141 BOTHWELL STREET
GLASGOW
G2 7EQ
Other companies in FK3
 
Previous Names
J.R. MASTERTON & SON (DEMOLITIONS) LIMITED20/04/2011
Filing Information
Company Number SC067323
Company ID Number SC067323
Date formed 1979-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 01/07/2014
Return next due 29/07/2015
Type of accounts MEDIUM
Last Datalog update: 2020-09-07 23:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTERTON LIMITED
The following companies were found which have the same name as MASTERTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERTON DEMOLITION LTD LIFF ROAD KINGSWAY KINGSWAY DUNDEE DD2 4TD Dissolved Company formed on the 1998-09-11
MASTERTON DESIGN SERVICES LIMITED CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH Dissolved Company formed on the 2007-03-21
MASTERTON ENVIRONMENTAL LIMITED 4 CARRWOOD PARK SELBY ROAD LEEDS WEST YORKSHIRE LS15 4LG Dissolved Company formed on the 2012-10-10
MASTERTON HOMES LIMITED ONE AMERICA SQUARE CROSSWALL CROSSWALL LONDON EC3N 2LB Dissolved Company formed on the 2005-08-17
MASTERTON ROBIN DESIGNS LIMITED 314 LONDON ROAD DOVER CT17 0SY Active Company formed on the 2006-01-09
MASTERTON TRADING LP 84 PARK ROAD ROSYTH KY11 2JL Active Company formed on the 2014-09-10
MASTERTON HOME INSPECTIONS, INC. C/O DIBBLE & MILLER, P.C. 55 CANTERBURY ROAD ROCHESTER NY 14607 Active Company formed on the 2010-05-07
MASTERTON MARKETING, INC. 769 BASQUE WAY SUITE 300 CARSON CITY NV 89706 Active Company formed on the 2010-09-29
MASTERTON PROJECT PLANNING LIMITED 2 BRETTON HALL OFFICE CHESTER ROAD, BRETTON CHESTER CH4 0DF Active - Proposal to Strike off Company formed on the 2016-06-22
MASTERTON IMPEX LP 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG Active Company formed on the 2016-08-01
MASTERTON CANBERRA PTY LIMITED NSW 2170 Active Company formed on the 2010-02-12
MASTERTON CORPORATE PTY LIMITED NSW 2170 Active Company formed on the 1992-11-09
MASTERTON CORPORATION HOLDING COMPANY PTY LIMITED NSW 2170 Active Company formed on the 1992-04-01
MASTERTON HOLDINGS PTY. LTD. QLD 4880 Active Company formed on the 1979-04-17
MASTERTON HOMES PTY LIMITED NSW 2170 Active Company formed on the 1984-12-06
MASTERTON KITCHENS PTY LIMITED NSW 2170 Dissolved Company formed on the 1994-08-18
MASTERTON MOTORSPORTS PTY LIMITED NSW 2224 Active Company formed on the 2004-06-01
MASTERTON SITE SERVICES PTY LIMITED NSW 2224 Active Company formed on the 2014-01-22
MASTERTON CONTRACTING LIMITED 840 Ibis Court Centre Park CENTRE PARK Warrington WA1 1RL Active Company formed on the 2016-09-16
MASTERTON LIMITED Dissolved Company formed on the 1992-04-23

Company Officers of MASTERTON LIMITED

Current Directors
Officer Role Date Appointed
NORMAN GATER
Company Secretary 2005-01-14
ROBERT DAVID BARKER
Director 2010-08-26
NORMAN GATER
Director 2010-08-26
GUY WARWICK PUGH
Director 2007-09-13
NEIL SWINBURNE
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN COULSEN FORSTER
Director 2011-11-01 2014-09-30
KEITH MCDOWALL
Director 2013-05-01 2014-01-31
STEPHEN ROBERT CLARKE
Director 2007-09-13 2013-06-07
CHARLES BOYD MASTERTON
Director 1991-07-17 2012-08-24
GORDON CAMPBELL MARSHALL
Director 2010-08-26 2012-06-28
ROBERT B PITMAN
Director 1989-09-06 2007-09-13
WILLIAM PRYDE WANNAN
Company Secretary 1989-09-06 2005-01-14
ARCHIBALD HUGH MCPHAIL
Director 1990-11-28 2003-12-31
AILEEN FOSTER MASTERTON
Director 1989-09-06 2002-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID BARKER INDUSTRIAL DECOMMISSIONING CONTRACTS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2017-08-15
NORMAN GATER D.E. INDUSTRIAL SERVICES LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-05-24
GUY WARWICK PUGH PREMIER LIME & STONE COMPANY LIMITED Director 2015-09-22 CURRENT 1956-12-24 Active
GUY WARWICK PUGH C.A. BLACKWELL CONTRACTS (NORTHERN IRELAND) LIMITED Director 2013-06-07 CURRENT 1967-03-22 Dissolved 2014-04-25
GUY WARWICK PUGH C.A. BLACKWELL (PLANT) LIMITED Director 2013-05-03 CURRENT 2001-03-26 Active
GUY WARWICK PUGH BMI (BAHRAIN) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2015-11-03
GUY WARWICK PUGH BLACKWELL MASTERTON INTERNATIONAL LTD Director 2012-08-29 CURRENT 1976-05-28 Dissolved 2015-11-03
GUY WARWICK PUGH C.A. BLACKWELL GROUP LIMITED Director 2007-04-27 CURRENT 1960-07-11 Active
GUY WARWICK PUGH HARGREAVES LAND (SOUTH) LIMITED Director 2006-11-01 CURRENT 2003-01-17 Active
GUY WARWICK PUGH RENAISSANCE LAND REGENERATION LIMITED Director 2004-08-01 CURRENT 2004-01-19 Active
GUY WARWICK PUGH C. A. BLACKWELL (CONTRACTS) LIMITED Director 1997-01-01 CURRENT 1956-08-22 Active
NEIL SWINBURNE NS SURVEYING LTD Director 2015-03-14 CURRENT 2015-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18APPOINTMENT TERMINATED, DIRECTOR NEIL SWINBURNE
2016-09-082.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-09-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-07-022.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-04-241.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-04-241.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015
2015-04-241.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-04-241.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015
2015-04-222.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM MASTERTON LIMITED BO'NESS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 9XF
2015-03-161.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-03-112.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-061.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORSTER
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 37500
2014-09-03AR0101/07/14 FULL LIST
2014-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN GATER / 27/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WARWICK PUGH / 27/08/2014
2014-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN GATER / 27/08/2014
2014-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN GATER / 27/08/2014
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCDOWALL
2013-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-21AR0101/07/13 FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2013-05-10ANNOTATIONOther
2013-05-09AP01DIRECTOR APPOINTED MR KEITH MCDOWALL
2013-05-09AP01DIRECTOR APPOINTED MR NEIL SWINBURNE
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0673230005
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-11SH0611/10/12 STATEMENT OF CAPITAL GBP 37500
2012-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MASTERTON
2012-08-17AR0101/07/12 FULL LIST
2012-08-17AD02SAIL ADDRESS CHANGED FROM: MASTERTON BOYD STREET FALKIRK STIRLINGSHIRE FK2 7BL UNITED KINGDOM
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MARSHALL
2012-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM BOYD STREET FALKIRK FK2 7BL
2012-03-23AP01DIRECTOR APPOINTED MR STEPHEN COULSON FORSTER
2011-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-12AR0101/07/11 FULL LIST
2011-04-20RES15CHANGE OF NAME 19/04/2011
2011-04-20CERTNMCOMPANY NAME CHANGED J.R. MASTERTON & SON (DEMOLITIONS) LIMITED CERTIFICATE ISSUED ON 20/04/11
2010-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-08-27RES01ALTER ARTICLES 25/08/2010
2010-08-27MEM/ARTSARTICLES OF ASSOCIATION
2010-08-26AP01DIRECTOR APPOINTED MR ROBERT BARKER
2010-08-26AP01DIRECTOR APPOINTED MR NORMAN GATER
2010-08-26AP01DIRECTOR APPOINTED MR GORDON CAMPBELL MARSHALL
2010-07-07AR0101/07/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BOYD MASTERTON / 01/07/2010
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-10-01225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-01288bDIRECTOR RESIGNED
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21RES12VARYING SHARE RIGHTS AND NAMES
2007-09-19419a(Scot)DEC MORT/CHARGE *****
2007-09-19419a(Scot)DEC MORT/CHARGE *****
2007-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-11363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-15363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07288bSECRETARY RESIGNED
2004-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-11363(288)DIRECTOR RESIGNED
2004-08-11363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to MASTERTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-04-28
Appointment of Administrators2015-03-13
Fines / Sanctions
No fines or sanctions have been issued against MASTERTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding HSBC BANK PLC
FLOATING CHARGE 2013-04-06 Outstanding HSBC BANK PLC
STANDARD SECURITY 2002-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1994-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1982-09-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERTON LIMITED

Intangible Assets
Patents
We have not found any records of MASTERTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERTON LIMITED
Trademarks
We have not found any records of MASTERTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43110 - Demolition) as MASTERTON LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
St Leger Homes of Doncaster Limited (on behalf of Efficiency North and its members) Asbestos removal services 2013/07/08 EUR

Framework agreement for the provision of Asbestos removal, surveys and air monitoring services.

Outgoings
Business Rates/Property Tax
Business rates information was found for MASTERTON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 4.2 1ST FLOOR 4 CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG 10,50001/01/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MASTERTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0156075090Twine, cordage, ropes and cables, of synthetic fibres, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. polyethylene, polypropylene, polyesters, nylon or other polyamides)
2014-01-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMASTERTON LIMITEDEvent Date2015-03-09
In the The Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ Alan Alexander Brown (IP No 9744 ), PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ : John Bruce Cartwright (IP No 9167 ), PricewaterhouseCoopers LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EX :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMASTERTON LIMITEDEvent Date
Notice of Meeting of Creditors Notice is hereby given that a meeting of creditors of Masterton Limited is to be held at 11:00am on Wednesday 13 May 2015 at PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ to consider the administrators proposals under Paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing a creditors committee. Votes at the meeting are based on the value of creditors claims. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted in whole or part for voting purposes. For the purpose of formulating claims creditors should note that the date of commencement of the administration is 9 March 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. The proxy form must be signed. If any person requires any further information or a claim form, please contact Catriona Lynch on 0131 260 4379. Alan Alexander Brown : Joint Administrator : PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow, G2 7EQ : 22 April 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTERTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.