J.B. MASON TECHNICAL CONSULTANTS LTD.

Company Documents

DateDescription
05/07/165 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/167 April 2016 APPLICATION FOR STRIKING-OFF

View Document

15/09/1515 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1430 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1326 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1213 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN MASON / 07/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: C/O COOK & CO., SUITE 525 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

05/10/065 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 41 THE PADDOCK CLARKSTON GLASGOW G76 8SL

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 41 THE PADDOCK CLARKSTON GLASGOW G76 8SL

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 COMPANY NAME CHANGED COURTBROOK LIMITED CERTIFICATE ISSUED ON 13/10/98

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information