Company NameMichael Mason Marketing Ltd
DirectorAudrey Henrietta Wadsworth
Company StatusActive
Company NumberSC095671
CategoryPrivate Limited Company
Incorporation Date23 October 1985(38 years, 6 months ago)
Previous NamesMichael Mason (Marketing) Limited and Derby Duck Racing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameAudrey Henrietta Mason-Wadsworth
NationalityBritish
StatusCurrent
Appointed14 September 1999(13 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleMarketing Director
Correspondence Address18a Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AW
Scotland
Director NameMrs Audrey Henrietta Wadsworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleMarketing
Country of ResidenceScotland
Correspondence Address18a Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AW
Scotland
Director NameAudrey Henrietta Mason-Wadsworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(3 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 May 2001)
RoleMarketing Director
Correspondence Address20 Main Road
Castlehead
Paisley
PA2 6AW
Scotland
Director NameMichael William Wadsworth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 1992)
RoleMan Dir
Correspondence Address25 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AN
Scotland
Secretary NameAudrey Henrietta Mason-Wadsworth
NationalityBritish
StatusResigned
Appointed09 March 1989(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 1992)
RoleCompany Director
Correspondence Address20 Main Road
Castlehead
Paisley
PA2 6AW
Scotland
Secretary NameSandra Elizabeth Mason
NationalityBritish
StatusResigned
Appointed29 November 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 1999)
RoleCompany Director
Correspondence Address37 Rannoch Street
Glasgow
G44 4DD
Scotland
Director NameCarolyn Jane Mason
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 September 2008)
RoleEvent Co-Ordinator
Correspondence Address18a Main Road
Paisley
Renfrewshire
PA2 6AW
Scotland
Director NamePamela Ann Mason
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address25 Colley Street
Manchester
M32 0SB
Director NameSandra Elizabeth Mason
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2004)
RoleSecretary
Correspondence Address18a Main Road
Castlehead
Paisley
PA2 6AW
Scotland
Director NameAudrey Henrietta Mason-Wadsworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 22 September 2003)
RoleManagement Consultant
Correspondence Address20 Main Road
Castlehead
Paisley
PA2 6AW
Scotland
Director NameSarah Caroline Ewing
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 August 2004)
RoleConsultant
Correspondence Address4 Goldings Cottages
Brickyard Lane Wotton
Dorking
Surrey
RH5 6QE

Contact

Telephone0141 8895766
Telephone regionGlasgow

Location

Registered Address18a Main Road
Castlehead
Paisley
PA2 6AW
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

25 at £1Carolyn Jane Mason
25.00%
Ordinary
25 at £1Pamela Perks
25.00%
Ordinary
25 at £1Sandra Elizabeth Mason
25.00%
Ordinary
25 at £1Sarah Caroline Ewing
25.00%
Ordinary

Financials

Year2014
Turnover£23,500
Gross Profit£23,500
Net Worth-£224,702
Cash£110
Current Liabilities£228,670

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

11 December 1997Delivered on: 23 December 1997
Satisfied on: 18 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 June 1990Delivered on: 28 June 1990
Satisfied on: 29 September 2007
Persons entitled: The Chase Manhattan Bank Na

Classification: Standard security
Secured details: £78,266-00.
Particulars: 25 main road castlehead paisley ren 9402.
Fully Satisfied
21 April 1986Delivered on: 28 April 1986
Satisfied on: 29 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge
Secured details: All sums due or to become due.
Particulars: Deposit receipt no. 03054657 for £20,000 dated 9/4/86 and issued by the governor and company of the bank of scotland.
Fully Satisfied

Filing History

23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
10 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
2 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
4 June 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
4 December 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
15 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
24 May 2010Director's details changed for Audrey Henrietta Wadsworth on 26 March 2010 (2 pages)
24 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
8 May 2009Return made up to 26/03/09; full list of members (4 pages)
19 September 2008Appointment terminated director carolyn mason (1 page)
11 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
30 July 2008Director appointed audrey wadsworth (2 pages)
22 May 2008Company name changed derby duck racing LTD\certificate issued on 28/05/08 (2 pages)
15 May 2008Return made up to 26/03/08; full list of members (4 pages)
23 October 2007Return made up to 26/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2007Dec mort/charge * (2 pages)
29 September 2007Dec mort/charge * (2 pages)
9 August 2007Company name changed michael mason (marketing) limite d\certificate issued on 09/08/07 (2 pages)
1 August 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
4 May 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
18 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
22 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
23 May 2005Return made up to 26/03/05; full list of members (6 pages)
6 January 2005Director resigned (1 page)
18 December 2004Dec mort/charge * (2 pages)
17 November 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
25 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
18 March 2004Return made up to 26/03/04; full list of members (8 pages)
6 February 2004New director appointed (2 pages)
27 September 2003Director resigned (1 page)
24 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
26 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 March 2003Amended accounts made up to 31 January 2002 (10 pages)
20 December 2002New director appointed (2 pages)
22 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
23 May 2002Return made up to 26/03/02; full list of members (7 pages)
8 June 2001Director resigned (1 page)
19 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
30 May 2000Accounts for a small company made up to 31 January 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 January 1998 (6 pages)
31 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
17 September 1999Accounts for a small company made up to 31 January 1997 (7 pages)
30 March 1999Return made up to 26/03/99; full list of members (6 pages)
13 May 1998Return made up to 28/03/98; no change of members (4 pages)
23 December 1997Partic of mort/charge * (6 pages)
12 September 1997Accounts for a small company made up to 31 January 1996 (8 pages)
9 April 1997Return made up to 28/03/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 January 1995 (6 pages)
16 September 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
21 February 1986Memorandum and Articles of Association (15 pages)
23 October 1985Incorporation (18 pages)