- Company Overview for T & D MASON BOOKSELLERS LIMITED (SC323161)
- Filing history for T & D MASON BOOKSELLERS LIMITED (SC323161)
- People for T & D MASON BOOKSELLERS LIMITED (SC323161)
- Charges for T & D MASON BOOKSELLERS LIMITED (SC323161)
- More for T & D MASON BOOKSELLERS LIMITED (SC323161)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2021 | DS01 | Application to strike the company off the register | |
04 Jan 2021 | TM01 | Termination of appointment of David Joseph Mason as a director on 1 December 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
16 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 November 2019 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Feb 2019 | AD01 | Registered office address changed from Fairnilee House Clovenfords Galasheils TD1 3PR to 7 Albany Street Edinburgh East Lothian EH1 3PY on 5 February 2019 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | PSC01 | Notification of Tracy Milner Mason as a person with significant control on 6 July 2016 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
30 May 2017 | TM02 | Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Dec 2015 | CH04 | Secretary's details changed for Deans Secretaries Limited on 14 December 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |