MAZARS SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

14/05/2414 May 2024 Change of details for Mazars Limited as a person with significant control on 2024-05-13

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-17

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Change of details for Mazars Limited as a person with significant control on 2022-04-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY BERRY / 13/07/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY BERRY / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW VERITY / 26/05/2020

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PHILIP ANDREW VERITY

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRASER

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED JACQUELINE MARY BERRY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY MAZARS COMPANY SECRETARIES LIMITED

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP VERITY

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JIBSON

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HEARN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD JIBSON / 12/12/2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM DONALDSON HOUSE 97 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR PHILIP ANDREW VERITY

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD JIBSON / 30/12/2011

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 29/08/10

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/08/09

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED ALISTAIR JOHN FRASER

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DEREK ADAMS

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 29/08/08

View Document

04/03/094 March 2009 SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID GIBBONS

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GREEN

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 01/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 02/09/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: APEX HOUSE 9 HADDINGTON PLACE EDINBURGH EH7 4AL

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/04

View Document

28/06/0528 June 2005 S366A DISP HOLDING AGM 22/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 PARTIC OF MORT/CHARGE *****

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: APEX HOUSE 9 HADDINGTON PLACE EDINBURGH EH7 4AL

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 90 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5UB

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 ADOPT ARTICLES 22/06/00

View Document

03/07/003 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

03/07/003 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED M M & S (2654) LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company