MASON LAND SURVEYS LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8NT

Company number SC058592
Status Active
Incorporation Date 17 September 1975
Company Type Private Limited Company
Address CASTLE BUSINESS CENTRE, QUEENSFERRY ROAD, DUNFERMLINE, FIFE, KY11 8NT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Alterations to floating charge SC0585920010. The most likely internet sites of MASON LAND SURVEYS LIMITED are www.masonlandsurveys.co.uk, and www.mason-land-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Aberdour Rail Station is 5.3 miles; to Lochgelly Rail Station is 7.4 miles; to Uphall Rail Station is 9.7 miles; to South Gyle Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mason Land Surveys Limited is a Private Limited Company. The company registration number is SC058592. Mason Land Surveys Limited has been working since 17 September 1975. The present status of the company is Active. The registered address of Mason Land Surveys Limited is Castle Business Centre Queensferry Road Dunfermline Fife Ky11 8nt. . MASON, Annette Ramsay is a Secretary of the company. MASON, Annette Ramsay is a Director of the company. MASON, Kevan James Allan is a Director of the company. Director CLARKE, Graham John has been resigned. Director FRASER, Kenneth William has been resigned. Director KERR, Desmond John has been resigned. Director KING, David Roland, Dr has been resigned. Director OSBORN, Clive Russell has been resigned. Director WEATHERILL, David Fred has been resigned. The company operates in "Architectural activities".


Current Directors


Director

Director

Resigned Directors

Director
CLARKE, Graham John
Resigned: 31 July 1995
73 years old

Director
FRASER, Kenneth William
Resigned: 01 June 1998
Appointed Date: 29 November 1990
84 years old

Director
KERR, Desmond John
Resigned: 29 November 1991
Appointed Date: 01 January 1990

Director
KING, David Roland, Dr
Resigned: 18 September 1995
Appointed Date: 16 December 1988
83 years old

Director
OSBORN, Clive Russell
Resigned: 31 March 1991

Director
WEATHERILL, David Fred
Resigned: 30 September 1991
82 years old

Persons With Significant Control

Mr Kevan James Allan Mason
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

MASON LAND SURVEYS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 28 February 2016
27 Jun 2016
Alterations to floating charge SC0585920010
02 Jun 2016
Registration of charge SC0585920010, created on 1 June 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 136,714

...
... and 115 more events
12 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1987
PUC2 1800+1714+200 @ £1 240387

30 Oct 1986
Accounts for a small company made up to 31 August 1986

30 Oct 1986
Return made up to 10/10/86; full list of members

17 Sep 1975
Incorporation

MASON LAND SURVEYS LIMITED Charges

1 June 2016
Charge code SC05 8592 0010
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 July 2007
Floating charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 March 2005
Floating charge
Delivered: 18 March 2005
Status: Satisfied on 8 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 December 1991
Floating charge
Delivered: 13 December 1991
Status: Satisfied on 23 November 2000
Persons entitled: Pagan Osborne & Grace Trustees Limited
Description: Undertaking and all property and assets present and future…
3 December 1991
Floating charge
Delivered: 9 December 1991
Status: Satisfied on 8 December 2000
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
3 December 1991
Floating charge
Delivered: 6 December 1991
Status: Satisfied on 1 February 2001
Persons entitled: Scottish Enterprise Fife LTD
Description: Undertaking and all property and assets present and future…
6 April 1988
Standard security
Delivered: 12 April 1988
Status: Satisfied on 29 June 1995
Persons entitled: The Fife Regional Council
Description: 1.313 acres at elgin street industrial estate, dunfermline.
22 December 1987
Standard security
Delivered: 6 January 1988
Status: Satisfied on 4 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at elgin street industrial estate, dunfermline.
19 November 1984
Bond & floating charge
Delivered: 27 November 1984
Status: Satisfied on 5 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…