Advanced company searchLink opens in new window

MASONMAP LIMITED

Company number SC211379

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)
20 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
20 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
13 Nov 2019 CH01 Director's details changed for Mr Mark Conrad Mason on 13 November 2019
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
30 Sep 2019 PSC07 Cessation of Mark Conrad Mason as a person with significant control on 1 September 2019
30 Sep 2019 PSC07 Cessation of Annette Ramsay Mason as a person with significant control on 1 September 2019
30 Sep 2019 PSC02 Notification of Mason Surveys Ltd as a person with significant control on 1 September 2019
29 Jun 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
05 Sep 2018 AD01 Registered office address changed from Mason House 25 Dickson Street Dunfermline Fife KY12 7SL Scotland to 1C Dickson Court Elgin Industrial Estate Dunfermline Fife KY12 7SG on 5 September 2018
14 Jun 2018 AD01 Registered office address changed from The Arches Weddersbie Farm Ladybank Fife KY15 7UY to Mason House 25 Dickson Street Dunfermline Fife KY12 7SL on 14 June 2018
02 Jun 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
04 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
04 Jul 2017 AD01 Registered office address changed from Unit 2 a Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT to The Arches Weddersbie Farm Ladybank Fife KY15 7UY on 4 July 2017
25 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
29 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
16 Sep 2016 TM02 Termination of appointment of Annette Ramsay Mason as a secretary on 13 September 2016
28 Oct 2015 AD01 Registered office address changed from Mason House Dickson Street Dunfermline Fife KY12 7SL to Unit 2 a Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT on 28 October 2015