ROBERT MASON UROLOGY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

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

View Document

11/05/2511 May 2025 Director's details changed for Mrs Gemma Ann Mason on 2025-05-07

View Document

11/05/2511 May 2025 Director's details changed for Mr Robert George Mason on 2025-05-07

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Document

04/09/234 September 2023 Appointment of Mrs Gemma Ann Mason as a director on 2023-09-04

View Document

15/06/2315 June 2023 Incorporation

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