ROBERT MASON CONTRACTS LIMITED
CUPAR

Hellopages » Fife » Fife » KY15 4BY

Company number SC114361
Status Active
Incorporation Date 7 November 1988
Company Type Private Limited Company
Address 59 BONNYGATE, CUPAR, FIFE, KY15 4BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 20,000 . The most likely internet sites of ROBERT MASON CONTRACTS LIMITED are www.robertmasoncontracts.co.uk, and www.robert-mason-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Springfield Rail Station is 2.2 miles; to Ladybank Rail Station is 5.2 miles; to Markinch Rail Station is 9.3 miles; to Dundee Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Mason Contracts Limited is a Private Limited Company. The company registration number is SC114361. Robert Mason Contracts Limited has been working since 07 November 1988. The present status of the company is Active. The registered address of Robert Mason Contracts Limited is 59 Bonnygate Cupar Fife Ky15 4by. . JAMES HAIR & CO is a Secretary of the company. MASON, Darren is a Director of the company. MASON, Robert is a Director of the company. Secretary GREEN TOWNS W.S. has been resigned. Secretary ROLLO DAVIDSON MCFARLANE, Messrs has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Nominee Director CLARKE, John Bernard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JAMES HAIR & CO
Appointed Date: 13 May 2008

Director
MASON, Darren
Appointed Date: 31 July 2015
45 years old

Director
MASON, Robert

75 years old

Resigned Directors

Secretary
GREEN TOWNS W.S.
Resigned: 31 December 2004
Appointed Date: 07 February 1995

Secretary
ROLLO DAVIDSON MCFARLANE, Messrs
Resigned: 13 May 2008
Appointed Date: 01 January 2005

Secretary
CCW SECRETARIES LIMITED
Resigned: 16 February 1995
Appointed Date: 07 November 1988

Nominee Director
CLARKE, John Bernard
Resigned: 21 May 1990
Appointed Date: 07 November 1988
70 years old

Persons With Significant Control

Mr Robert Mason
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ROBERT MASON CONTRACTS LIMITED Events

29 May 2017
Confirmation statement made on 21 May 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000

26 May 2016
Director's details changed for Robert Mason on 1 January 2016
26 May 2016
Director's details changed for Darren Mason on 1 January 2016
...
... and 78 more events
08 Dec 1988
123 inc cap to £100,000

08 Dec 1988
Resolutions
  • SRES13 ‐ Special resolution

08 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1988
Accounting reference date notified as 10/05

07 Nov 1988
Incorporation

ROBERT MASON CONTRACTS LIMITED Charges

1 October 2012
Standard security
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 47 south union street cupar.
2 December 2008
Standard security
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at callaloe, castlebank road, cupar.
10 November 1993
Standard security
Delivered: 25 November 1993
Status: Satisfied on 14 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two semi-detached cottages comprising number 1 moathill…
12 October 1993
Bond & floating charge
Delivered: 27 October 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 November 1990
Standard security
Delivered: 20 November 1990
Status: Satisfied on 14 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8/10 provost wynd cupar.
24 January 1989
Charge standard security
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage & workshop offices & yard, lying west of provost…