Advanced company searchLink opens in new window

MASON SURVEYS LIMITED

Company number SC158030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 100
04 Jul 2017 AD01 Registered office address changed from Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT to 8 Rosebery View Dalgety Bay Fife KY11 9YH on 4 July 2017
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
27 Oct 2015 AD01 Registered office address changed from Mason House Dickson Street Dunfermline Fife KY12 7SL to Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT on 27 October 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
09 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
14 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Mr Mark Conrad Mason on 18 May 2012
27 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
21 Dec 2011 AD01 Registered office address changed from 2 Calder Court Glenrothes Fife KY7 6FW on 21 December 2011
18 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
22 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
25 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
01 Jul 2009 363a Return made up to 16/05/09; full list of members
11 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
29 May 2008 363a Return made up to 16/05/08; full list of members