Company NameScott-Mason Limited
Company StatusDissolved
Company Number01282429
CategoryPrivate Limited Company
Incorporation Date20 October 1976(47 years, 5 months ago)
Dissolution Date13 March 2001 (23 years ago)
Previous NameEastern Storage Equipment (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Irving George Mason
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(15 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address20 Craigleith Gardens
Ravelston
Edinburgh
EH4 3JR
Scotland
Director NameMr James William Scott
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(15 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address2 Orchard Brae
Edinburgh
EH4 1NY
Scotland
Secretary NameMrs Christina Rodger Scott
NationalityBritish
StatusClosed
Appointed25 June 1992(15 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address2 Orchard Brae
Edinburgh
EH4 1NY
Scotland
Director NameMr Alan Douglas Scott
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Director NameIain Cunningham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCommercial Director
Correspondence Address34 Campbell Drive
Larbert
Central
FK5 4PR
Scotland

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000Application for striking-off (1 page)
9 August 2000Return made up to 25/06/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 October 1999Company name changed eastern storage equipment (scotl and) LIMITED\certificate issued on 19/10/99 (2 pages)
14 October 1999Director resigned (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Return made up to 25/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1998New director appointed (2 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 July 1996Return made up to 25/06/96; no change of members (4 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 August 1995Return made up to 25/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)