ROBERT MASON CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASON / 01/01/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MASON / 01/01/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED DARREN MASON

View Document

11/06/1511 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

09/07/139 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASON / 01/04/2010

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES HAIR & CO / 01/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY APPOINTED JAMES HAIR & CO

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 67 CROSSGATE CUPAR FIFE KY15 5AS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY ROLLO DAVIDSON MCFARLANE

View Document

29/04/0829 April 2008 CURREXT FROM 10/05/2008 TO 31/05/2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 10 May 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/05/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/05/04

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 73 BONNYGATE CUPAR FIFE KY15 4BY

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

13/05/0113 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/97

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 10/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/94

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/93

View Document

25/11/9325 November 1993 PARTIC OF MORT/CHARGE *****

View Document

27/10/9327 October 1993 PARTIC OF MORT/CHARGE *****

View Document

09/07/939 July 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 10/05/91

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 10/05/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/89

View Document

20/11/9020 November 1990 PARTIC OF MORT/CHARGE 13019

View Document

25/05/9025 May 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 PARTIC OF MORT/CHARGE 1686

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 COMPANY NAME CHANGED POG 14 LIMITED CERTIFICATE ISSUED ON 14/12/88

View Document

08/12/888 December 1988 INC CAP TO £100,000 291188

View Document

08/12/888 December 1988 123 INC CAP TO £100,000

View Document

08/12/888 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 10/05

View Document

08/12/888 December 1988 ALTER MEM AND ARTS 291188

View Document

07/11/887 November 1988 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