Company number SC120873
Status Active
Incorporation Date 18 October 1989
Company Type Private Limited Company
Address 77 SALAMANDER STREET, LEITH, EDINBURGH, EH6 7JZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 October 2016 with updates; Satisfaction of charge SC1208730002 in full. The most likely internet sites of MASONS MORTAR LIMITED are www.masonsmortar.co.uk, and www.masons-mortar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Masons Mortar Limited is a Private Limited Company.
The company registration number is SC120873. Masons Mortar Limited has been working since 18 October 1989.
The present status of the company is Active. The registered address of Masons Mortar Limited is 77 Salamander Street Leith Edinburgh Eh6 7jz. . JOHNSTON, Andrew Paul is a Director of the company. JOHNSTON, Carolyn Ramsay is a Director of the company. JOHNSTON, Douglas is a Director of the company. JOHNSTON, Stuart David is a Director of the company. Secretary ARCHIBALD, Marjorie has been resigned. Secretary JOHNSTON, Tracey Leigh has been resigned. Secretary MATTHEW, Joan Frances has been resigned. Director JOHNSTON, Stuart David has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
MASONS MORTAR LIMITED Events
30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Mar 2016
Satisfaction of charge SC1208730002 in full
11 Dec 2015
Total exemption small company accounts made up to 31 July 2015
09 Dec 2015
Registration of charge SC1208730003, created on 25 November 2015
...
... and 79 more events
13 Dec 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
12 Dec 1989
Secretary resigned;new secretary appointed
12 Dec 1989
Director resigned;new director appointed
12 Dec 1989
Registered office changed on 12/12/89 from: 24 great king street edinburgh EH3 6QN
18 Oct 1989
Incorporation
25 November 2015
Charge code SC12 0873 0003
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Block 2, woodend industrial estate, cowdenbeath, fife…
25 February 2015
Charge code SC12 0873 0002
Delivered: 17 March 2015
Status: Satisfied
on 15 March 2016
Persons entitled: Bank of Scotland PLC
Description: Block 2, woodend industrial estate, cowdenbeath, fife…
26 June 2012
Floating charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…