MASONIC PROPERTIES (INVERNESS) LIMITED

Register to unlock more data on OkredoRegister

MASONIC PROPERTIES (INVERNESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC040094

Incorporation date

25/03/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Masonic Temple, 5, Gordon Terrace, Inverness IV2 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon16/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/01/2026
Director's details changed for Mr Ronald William Mccuaig on 2026-01-27
dot icon31/01/2026
Director's details changed for Mr Anthony Francis Lister on 2026-01-27
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon05/02/2025
Resolutions
dot icon31/01/2025
Appointment of Mr Richard Barclay Mackenzie as a director on 2025-01-29
dot icon30/01/2025
Termination of appointment of Paul Wilson as a director on 2024-12-02
dot icon30/01/2025
Termination of appointment of Vincent Geddes as a director on 2025-01-30
dot icon07/11/2024
Withdrawal of a person with significant control statement on 2024-11-07
dot icon07/11/2024
Notification of a person with significant control statement
dot icon05/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/11/2024
Termination of appointment of Kenneth Burns Clunas as a director on 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon19/07/2024
Termination of appointment of James Whyte as a director on 2024-07-19
dot icon10/07/2024
Appointment of Mr James Whyte as a director on 2024-07-08
dot icon12/04/2024
Appointment of Mr Allan Macleod as a director on 2024-04-08
dot icon10/04/2024
Withdrawal of a person with significant control statement on 2024-04-10
dot icon10/04/2024
Notification of a person with significant control statement
dot icon23/03/2024
Notification of a person with significant control statement
dot icon16/03/2024
Cessation of Paul Wilson as a person with significant control on 2024-03-10
dot icon16/03/2024
Appointment of Mr Richard James Tracey as a director on 2024-03-10
dot icon06/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon04/05/2023
Appointment of Mr Alan James Gowie as a director on 2023-05-01
dot icon21/03/2023
Termination of appointment of John Andrew Coubrough as a director on 2023-03-16
dot icon12/01/2023
Director's details changed for Mr Anthony Francis Lister on 2023-01-11
dot icon12/01/2023
Director's details changed for Mr Robert Barr Macdougall on 2023-01-11
dot icon10/01/2023
Director's details changed for Mr Ronald William Mccuaig on 2023-01-09
dot icon10/01/2023
Director's details changed for Mr Paul Wilson on 2023-01-08
dot icon10/01/2023
Director's details changed for Mr Anthony Francis Lister on 2023-01-09
dot icon09/01/2023
Appointment of Mr Richard Paul Stainton Sandbach as a secretary on 2022-12-05
dot icon09/01/2023
Appointment of Mr Kenneth Burns Clunas as a director on 2022-07-04
dot icon06/01/2023
Appointment of Mr Richard Paul Stainton Sandbach as a director on 2022-12-05
dot icon06/01/2023
Termination of appointment of William George Griffiths as a director on 2022-09-01
dot icon06/01/2023
Termination of appointment of Kenneth Duncan Campbell as a director on 2022-12-05
dot icon06/01/2023
Termination of appointment of John Fraser Russell as a director on 2022-12-05
dot icon29/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/10/2022
Change of details for Mr Paul Wilson as a person with significant control on 2022-10-09
dot icon20/10/2022
Director's details changed for Mr Paul Wilson on 2022-10-09
dot icon20/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon23/10/2015
Registered office address changed from , Masonic Temple Gordon Terrace, Inverness, Highland, IV2 3HD to Masonic Temple 5, Gordon Terrace Inverness IV2 3HD on 2015-10-23
dot icon21/04/2009
Registered office changed on 21/04/2009 from, 5 gordon terrace, inverness, IV2 3HD, united kingdom
dot icon16/03/2009
Registered office changed on 16/03/2009 from, 12 firthview drive, inverness, inverness shire, IV3 8NS
dot icon07/07/2006
Registered office changed on 07/07/06 from:\84 ardness place, inverness, inverness shire IV2 4QJ
dot icon06/03/2000
Registered office changed on 06/03/00 from:\5 gordon terrace, inverness, IV2 3HD
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3.35 % *

* during past year

Cash in Bank

£62,535.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
703.38K
-
0.00
35.04K
-
2022
0
727.60K
-
0.00
60.51K
-
2023
0
730.60K
-
0.00
62.54K
-
2023
0
730.60K
-
0.00
62.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

730.60K £Ascended0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.54K £Ascended3.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

89
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul
Director
15/04/2009 - 01/04/2013
3
Wilson, Paul
Director
15/12/2017 - 02/12/2024
3
Craib, Alexander John
Director
11/02/2009 - 28/12/2020
2
Sandbach, Richard Paul Stainton
Director
05/12/2022 - Present
10
Sutherland-Fisher, John Mark
Director
01/07/1993 - 30/06/1998
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MASONIC PROPERTIES (INVERNESS) LIMITED

MASONIC PROPERTIES (INVERNESS) LIMITED is an(a) Active company incorporated on 25/03/1964 with the registered office located at Masonic Temple, 5, Gordon Terrace, Inverness IV2 3HD. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MASONIC PROPERTIES (INVERNESS) LIMITED?

toggle

MASONIC PROPERTIES (INVERNESS) LIMITED is currently Active. It was registered on 25/03/1964 .

Where is MASONIC PROPERTIES (INVERNESS) LIMITED located?

toggle

MASONIC PROPERTIES (INVERNESS) LIMITED is registered at Masonic Temple, 5, Gordon Terrace, Inverness IV2 3HD.

What does MASONIC PROPERTIES (INVERNESS) LIMITED do?

toggle

MASONIC PROPERTIES (INVERNESS) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for MASONIC PROPERTIES (INVERNESS) LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-06-30.