- Company Overview for MASON DIGITAL MAPPING LIMITED (SC074647)
- Filing history for MASON DIGITAL MAPPING LIMITED (SC074647)
- People for MASON DIGITAL MAPPING LIMITED (SC074647)
- Charges for MASON DIGITAL MAPPING LIMITED (SC074647)
- More for MASON DIGITAL MAPPING LIMITED (SC074647)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
17 Nov 2023 | AA | Accounts for a dormant company made up to 23 April 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 23 April 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
12 Nov 2020 | PSC07 | Cessation of Annette Ramsay Mason as a person with significant control on 12 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Annette Ramsay Mason as a director on 12 November 2020 | |
12 Nov 2020 | TM02 | Termination of appointment of Annette Ramsay Mason as a secretary on 12 November 2020 | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
29 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
05 Sep 2018 | AD01 | Registered office address changed from 8 Rosebery View Dalgety Bay Fife KY11 9YH to 1C Dickson Court Elgin Industrial Estate Dunfermline Fife KY12 7SG on 5 September 2018 | |
02 Jun 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Jan 2018 | PSC01 | Notification of Annette Ramsay Mason as a person with significant control on 4 January 2018 | |
04 Jan 2018 | PSC04 | Change of details for Mr Kevan James Allan Mason as a person with significant control on 4 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
04 Jul 2017 | AD01 | Registered office address changed from Unit 2a Castle Business Centre Queensferry Road Dunfermline Fife to 8 Rosebery View Dalgety Bay Fife KY11 9YH on 4 July 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 |