MASONRY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Satisfaction of charge SC2687370004 in full

View Document

17/03/2517 March 2025 Satisfaction of charge SC2687370003 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 1 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Gerard Thomas Egan on 2021-05-15

View Document

21/12/2121 December 2021 Change of details for Mrs Sharon Egan as a person with significant control on 2021-05-15

View Document

21/12/2121 December 2021 Change of details for Mr Gerard Egan as a person with significant control on 2021-05-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

17/06/2117 June 2021 Secretary's details changed for Mrs Sharon Marie Egan on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Gerard Thomas Egan on 2021-06-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/07/2027 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

05/07/195 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

26/06/1826 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM CURLE & CO. 22 BACKBRAE STREET KILSYTH GLASGOW G65 0NH

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR GERARD EGAN / 14/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARON EGAN / 14/07/2017

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2687370002

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

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

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

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

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERARD THOMAS EGAN / 31/05/2012

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIE EGAN / 31/05/2012

View Document

21/08/1221 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD EGAN / 27/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/07/1020 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 CURREXT FROM 30/06/2009 TO 30/11/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0731 October 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 5 OSWALD STREET GLASGOW G1 4QR

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 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