MASONRY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Satisfaction of charge SC2687370004 in full |
17/03/2517 March 2025 | Satisfaction of charge SC2687370003 in full |
24/02/2524 February 2025 | Satisfaction of charge 1 in full |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
19/06/2319 June 2023 | Unaudited abridged accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
21/12/2121 December 2021 | Director's details changed for Mr Gerard Thomas Egan on 2021-05-15 |
21/12/2121 December 2021 | Change of details for Mrs Sharon Egan as a person with significant control on 2021-05-15 |
21/12/2121 December 2021 | Change of details for Mr Gerard Egan as a person with significant control on 2021-05-15 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/07/217 July 2021 | Unaudited abridged accounts made up to 2020-11-30 |
17/06/2117 June 2021 | Secretary's details changed for Mrs Sharon Marie Egan on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Mr Gerard Thomas Egan on 2021-06-17 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
27/07/2027 July 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
05/07/195 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
26/06/1826 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM CURLE & CO. 22 BACKBRAE STREET KILSYTH GLASGOW G65 0NH |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GERARD EGAN / 14/07/2017 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS SHARON EGAN / 14/07/2017 |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
15/06/1715 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2687370002 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
25/05/1625 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
05/06/155 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/06/145 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
11/06/1311 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
21/08/1221 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD THOMAS EGAN / 31/05/2012 |
21/08/1221 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIE EGAN / 31/05/2012 |
21/08/1221 August 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD EGAN / 27/06/2011 |
27/06/1127 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
20/07/1020 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
25/08/0925 August 2009 | CURREXT FROM 30/06/2009 TO 30/11/2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/0731 October 2007 | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/08/0630 August 2006 | SECRETARY'S PARTICULARS CHANGED |
30/08/0630 August 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/07/054 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0419 July 2004 | NEW SECRETARY APPOINTED |
02/07/042 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 5 OSWALD STREET GLASGOW G1 4QR |
07/06/047 June 2004 | DIRECTOR RESIGNED |
07/06/047 June 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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