ROBERT MASON UROLOGY LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
16/07/2516 July 2025 New | Application to strike the company off the register |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
11/05/2511 May 2025 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices, 48 West George Street Glasgow G2 1BP on 2025-05-11 |
11/05/2511 May 2025 | Director's details changed for Mrs Gemma Ann Mason on 2025-05-07 |
11/05/2511 May 2025 | Director's details changed for Mr Robert George Mason on 2025-05-07 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
19/06/2419 June 2024 | Registered office address changed from 53 Victoria Street Stonehaven AB39 2LH Scotland to 272 Bath Street Glasgow G2 4JR on 2024-06-19 |
04/09/234 September 2023 | Appointment of Mrs Gemma Ann Mason as a director on 2023-09-04 |
15/06/2315 June 2023 | Incorporation |
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