Masonic Properties (inverness) Limited INVERNESS


Founded in 1964, Masonic Properties (inverness), classified under reg no. SC040094 is an active company. Currently registered at Masonic Temple IV2 3HD, Inverness the company has been in the business for sixty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 12 directors in the the company, namely Alan G., Richard S. and Kenneth C. and others. In addition one secretary - Richard S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Masonic Properties (inverness) Limited Address / Contact

Office Address Masonic Temple
Office Address2 5, Gordon Terrace
Town Inverness
Post code IV2 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC040094
Date of Incorporation Wed, 25th Mar 1964
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Alan G.

Position: Director

Appointed: 01 May 2023

Richard S.

Position: Director

Appointed: 05 December 2022

Richard S.

Position: Secretary

Appointed: 05 December 2022

Kenneth C.

Position: Director

Appointed: 04 July 2022

Vincent G.

Position: Director

Appointed: 19 March 2021

David M.

Position: Director

Appointed: 23 October 2018

Robert M.

Position: Director

Appointed: 17 January 2018

John M.

Position: Director

Appointed: 15 December 2017

Paul W.

Position: Director

Appointed: 15 December 2017

Kenneth F.

Position: Director

Appointed: 15 December 2017

Ronald M.

Position: Director

Appointed: 15 December 2017

Ross M.

Position: Director

Appointed: 14 January 2014

Anthony L.

Position: Director

Appointed: 17 April 2013

William G.

Position: Director

Appointed: 21 July 2020

Resigned: 01 September 2022

Michael B.

Position: Director

Appointed: 22 December 2017

Resigned: 19 March 2021

John R.

Position: Director

Appointed: 15 December 2017

Resigned: 05 December 2022

Ross M.

Position: Director

Appointed: 15 December 2017

Resigned: 15 December 2017

William R.

Position: Director

Appointed: 15 December 2017

Resigned: 05 April 2020

John C.

Position: Director

Appointed: 15 December 2017

Resigned: 16 March 2023

Alexander G.

Position: Director

Appointed: 15 December 2017

Resigned: 25 January 2019

Kenneth C.

Position: Director

Appointed: 15 December 2017

Resigned: 05 December 2022

Robert F.

Position: Director

Appointed: 07 May 2014

Resigned: 08 February 2017

Scott T.

Position: Director

Appointed: 14 January 2014

Resigned: 27 December 2017

James M.

Position: Director

Appointed: 10 November 2013

Resigned: 15 December 2017

James L.

Position: Director

Appointed: 01 April 2013

Resigned: 08 February 2017

James S.

Position: Director

Appointed: 01 April 2013

Resigned: 08 February 2017

James R.

Position: Director

Appointed: 16 June 2011

Resigned: 16 January 2013

David B.

Position: Director

Appointed: 15 June 2011

Resigned: 08 February 2017

David H.

Position: Director

Appointed: 16 February 2011

Resigned: 01 August 2018

Robert W.

Position: Director

Appointed: 26 April 2010

Resigned: 01 April 2013

David S.

Position: Director

Appointed: 03 March 2010

Resigned: 01 April 2013

Paul W.

Position: Director

Appointed: 15 April 2009

Resigned: 01 April 2013

Kenneth C.

Position: Director

Appointed: 15 April 2009

Resigned: 08 April 2010

George C.

Position: Director

Appointed: 15 April 2009

Resigned: 05 April 2020

Donald E.

Position: Director

Appointed: 18 March 2009

Resigned: 02 June 2010

Gordon R.

Position: Director

Appointed: 11 February 2009

Resigned: 05 January 2014

William R.

Position: Director

Appointed: 11 February 2009

Resigned: 15 December 2017

Alexander C.

Position: Director

Appointed: 11 February 2009

Resigned: 28 December 2020

Alastair S.

Position: Director

Appointed: 10 December 2008

Resigned: 01 October 2015

John B.

Position: Director

Appointed: 29 February 2008

Resigned: 17 November 2010

Robert F.

Position: Director

Appointed: 21 November 2007

Resigned: 11 February 2009

David T.

Position: Director

Appointed: 17 October 2007

Resigned: 01 April 2013

John G.

Position: Director

Appointed: 10 July 2007

Resigned: 15 April 2013

Alexander M.

Position: Secretary

Appointed: 31 May 2006

Resigned: 18 March 2009

Gordon S.

Position: Director

Appointed: 31 May 2006

Resigned: 20 February 2013

John A.

Position: Director

Appointed: 06 December 2004

Resigned: 10 December 2008

Ian F.

Position: Director

Appointed: 06 December 2004

Resigned: 11 February 2009

Leslie M.

Position: Director

Appointed: 06 December 2004

Resigned: 11 February 2009

Keith P.

Position: Director

Appointed: 19 May 2003

Resigned: 15 April 2013

Alexander M.

Position: Director

Appointed: 19 May 2003

Resigned: 18 March 2009

John S.

Position: Director

Appointed: 12 November 2002

Resigned: 15 June 2011

Christopher M.

Position: Director

Appointed: 12 November 2002

Resigned: 21 November 2007

John M.

Position: Director

Appointed: 09 October 2002

Resigned: 20 March 2010

Maurice P.

Position: Director

Appointed: 14 January 2002

Resigned: 06 December 2004

David M.

Position: Director

Appointed: 18 June 2001

Resigned: 18 March 2009

Ian W.

Position: Director

Appointed: 01 July 2000

Resigned: 15 June 2011

Gordon L.

Position: Director

Appointed: 27 April 2000

Resigned: 19 May 2003

Niven R.

Position: Director

Appointed: 01 July 1999

Resigned: 19 May 2003

Robert W.

Position: Director

Appointed: 01 July 1999

Resigned: 18 March 2009

David M.

Position: Director

Appointed: 01 July 1999

Resigned: 11 February 2009

Kenneth C.

Position: Director

Appointed: 25 May 1999

Resigned: 05 April 2001

Donald G.

Position: Director

Appointed: 26 January 1999

Resigned: 10 July 2007

David M.

Position: Secretary

Appointed: 14 October 1998

Resigned: 31 May 2006

James H.

Position: Director

Appointed: 30 July 1998

Resigned: 29 February 2008

George S.

Position: Director

Appointed: 01 July 1998

Resigned: 12 November 2002

Samuel W.

Position: Director

Appointed: 25 November 1997

Resigned: 17 October 2007

Ian W.

Position: Director

Appointed: 01 July 1997

Resigned: 16 October 1998

John G.

Position: Director

Appointed: 01 July 1997

Resigned: 09 October 2002

Alick S.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 1999

Richard S.

Position: Director

Appointed: 01 July 1997

Resigned: 10 May 1999

Trevor N.

Position: Director

Appointed: 01 July 1997

Resigned: 27 April 2000

Michael M.

Position: Director

Appointed: 01 July 1997

Resigned: 12 November 2003

Richard T.

Position: Director

Appointed: 01 July 1997

Resigned: 06 December 2004

John S.

Position: Secretary

Appointed: 28 February 1995

Resigned: 30 June 1998

Alan W.

Position: Director

Appointed: 19 December 1994

Resigned: 06 December 2004

William N.

Position: Director

Appointed: 15 December 1994

Resigned: 30 June 1997

John S.

Position: Director

Appointed: 05 December 1994

Resigned: 14 March 2002

George S.

Position: Director

Appointed: 30 November 1994

Resigned: 24 November 1997

Donald M.

Position: Director

Appointed: 03 February 1994

Resigned: 31 May 2006

John S.

Position: Director

Appointed: 01 July 1993

Resigned: 30 June 1998

Brian M.

Position: Director

Appointed: 01 July 1993

Resigned: 30 June 1999

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1997

Donald W.

Position: Director

Appointed: 30 June 1991

Resigned: 30 June 1997

Donald M.

Position: Director

Appointed: 30 June 1991

Resigned: 30 July 1998

Roderick M.

Position: Director

Appointed: 30 June 1990

Resigned: 30 June 1993

James F.

Position: Director

Appointed: 15 October 1988

Resigned: 30 June 1999

George J.

Position: Director

Appointed: 15 October 1988

Resigned: 30 June 1990

Gordon R.

Position: Director

Appointed: 15 October 1988

Resigned: 16 December 1994

Clifford P.

Position: Secretary

Appointed: 15 October 1988

Resigned: 30 November 1994

William M.

Position: Director

Appointed: 15 October 1988

Resigned: 24 July 1989

William R.

Position: Director

Appointed: 15 October 1988

Resigned: 25 March 1988

Donald M.

Position: Director

Appointed: 15 October 1988

Resigned: 24 July 1989

Graeme N.

Position: Director

Appointed: 15 October 1988

Resigned: 30 June 1991

Gary N.

Position: Director

Appointed: 15 October 1988

Resigned: 08 November 1995

James M.

Position: Director

Appointed: 15 October 1988

Resigned: 02 February 1994

John M.

Position: Director

Appointed: 15 October 1988

Resigned: 30 June 1990

Donald M.

Position: Director

Appointed: 15 October 1988

Resigned: 30 June 1993

Joseph W.

Position: Director

Appointed: 15 October 1988

Resigned: 17 February 1994

Vincent G.

Position: Director

Appointed: 15 October 1988

Resigned: 26 January 1999

Lamont G.

Position: Director

Appointed: 15 October 1988

Resigned: 30 June 2000

John H.

Position: Director

Appointed: 15 October 1988

Resigned: 30 January 1989

John H.

Position: Director

Appointed: 15 October 1988

Resigned: 30 April 1990

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Paul W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Alexander C. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 4 January 2021
Ceased on 10 March 2024
Nature of control: significiant influence or control

Alexander C.

Notified on 6 April 2016
Ceased on 28 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 00917 39211 38727 52419 91135 04360 50862 535
Current Assets 17 39211 66227 79920 18635 31860 78362 810
Net Assets Liabilities632 404673 982684 641698 241696 026703 375727 599730 601
Property Plant Equipment79911 26921 98324 069681 686679 018676 617680 849
Total Inventories  275275275275275275
Other
Version Production Software     2 022  
Accrued Liabilities924924954 9806 480600600
Accumulated Depreciation Impairment Property Plant Equipment5 4485 5386 8669 41812 59115 25917 66020 532
Additions Other Than Through Business Combinations Investment Property Fair Value Model 4 800      
Additions Other Than Through Business Combinations Property Plant Equipment 10 56012 0424 6385 790  7 104
Creditors19 4049 6792 1016 3283 0508 1667 9689 071
Finished Goods Goods For Resale  275     
Fixed Assets650 799666 269676 983679 069681 686   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 200      
Increase From Depreciation Charge For Year Property Plant Equipment 901 3282 5523 1732 6682 4012 872
Investment Property650 000655 000655 000655 000655 000   
Investment Property Fair Value Model650 000655 000      
Net Current Assets Liabilities-18 3957 7139 56121 47117 13627 15253 77853 739
Other Creditors15 5251 000  272271  
Property Plant Equipment Gross Cost6 24716 80728 84933 48739 277694 277694 277701 381
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 9032 2992 7962 7962 7963 987
Taxation Social Security Payable2 9557 7551 147 1 7981 4147 3688 471
Total Assets Less Current Liabilities 673 982686 544700 540698 822705 664729 432734 588

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements