Company NameMason Technical Services Limited
Company StatusDissolved
Company NumberSC147172
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Alexander Mason
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(19 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 10 October 2023)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Secretary NameMrs Linda Ann Sims
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Argyll Road
Kinross
Fife
KY13 7BL
Scotland
Director NameMr Stephen Alexander Mason
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleEngineering
Country of ResidenceScotland
Correspondence AddressEaster Cottage Muckart Road
Townhead Dunning
Perth
Tayside
PH2 0RW
Scotland
Director NameRoderick Alexander Mason
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Muckart Road
Townhead Dunning
Perth
Tayside
PH2 0RW
Scotland
Secretary NameRoderick Alexander Mason
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 May 2015)
RoleCompany Director
Correspondence AddressEaster Cottage Muckart Road
Townhead Dunning
Perth
Tayside
PH2 0RW
Scotland
Director NameMrs Janet Blair Roy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEaster Cottage Muckhart Road
Townhead
Dunning Perth
Tayside
PH2 0RW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Roderick Alexander Mason
50.00%
Ordinary
2 at £1Stephen Alexander Mason
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,517
Cash£11,307
Current Liabilities£14,897

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
11 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
21 July 2022Registered office address changed from Old Muckhart Road Townhead Dunning Perth Tayside to 4 Albert Place Perth PH2 8JE on 21 July 2022 (1 page)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
1 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 October 2018 (7 pages)
27 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 31 October 2016 (5 pages)
28 December 2016Accounts for a dormant company made up to 31 October 2016 (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(4 pages)
10 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(4 pages)
27 May 2015Termination of appointment of Roderick Alexander Mason as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Roderick Alexander Mason as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Roderick Alexander Mason as a secretary on 27 May 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 May 2015Termination of appointment of Roderick Alexander Mason as a secretary on 27 May 2015 (1 page)
4 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(6 pages)
4 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
4 September 2013Appointment of Mr Stephen Alexander Mason as a director (2 pages)
4 September 2013Termination of appointment of Janet Roy as a director (1 page)
4 September 2013Appointment of Mr Stephen Alexander Mason as a director (2 pages)
4 September 2013Termination of appointment of Janet Roy as a director (1 page)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 December 2010Director's details changed for Mrs Janet Blair Roy on 21 October 2010 (2 pages)
7 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mrs Janet Blair Roy on 21 October 2010 (2 pages)
7 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mrs Janet Blair Roy on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Roderick Alexander Mason on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Roderick Alexander Mason on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Janet Blair Roy on 11 November 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 December 2008Director appointed mrs janet blair roy (1 page)
31 December 2008Director appointed mrs janet blair roy (1 page)
31 December 2008Appointment terminated director stephen mason (1 page)
31 December 2008Appointment terminated director stephen mason (1 page)
13 November 2008Return made up to 27/10/08; full list of members (3 pages)
13 November 2008Return made up to 27/10/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 November 2007Return made up to 27/10/07; full list of members (2 pages)
15 November 2007Return made up to 27/10/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 27/10/06; full list of members (2 pages)
20 November 2006Return made up to 27/10/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 November 2005Return made up to 27/10/05; full list of members (2 pages)
23 November 2005Return made up to 27/10/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Return made up to 27/10/04; full list of members (7 pages)
2 November 2004Return made up to 27/10/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 October 2003Return made up to 27/10/03; full list of members (7 pages)
29 October 2003Return made up to 27/10/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 November 2002Return made up to 27/10/02; full list of members (7 pages)
20 November 2002Return made up to 27/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 October 2001Return made up to 27/10/01; full list of members (6 pages)
31 October 2001Return made up to 27/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
7 March 2001Accounts for a small company made up to 31 October 1999 (8 pages)
7 March 2001Accounts for a small company made up to 31 October 1999 (8 pages)
20 November 2000Return made up to 27/10/00; full list of members (6 pages)
20 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 October 1998 (4 pages)
1 March 2000Accounts for a small company made up to 31 October 1998 (4 pages)
19 November 1999Return made up to 27/10/99; full list of members (6 pages)
19 November 1999Return made up to 27/10/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 October 1997 (4 pages)
12 February 1999Accounts for a small company made up to 31 October 1997 (4 pages)
21 October 1998Return made up to 27/10/98; full list of members (4 pages)
21 October 1998Return made up to 27/10/98; full list of members (4 pages)
30 June 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
30 June 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
7 November 1997Return made up to 27/10/97; full list of members (6 pages)
7 November 1997Return made up to 27/10/97; full list of members (6 pages)
10 September 1997Return made up to 27/10/96; no change of members (4 pages)
10 September 1997Return made up to 27/10/96; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
9 June 1997Accounts for a small company made up to 31 October 1995 (4 pages)
9 June 1997Accounts for a small company made up to 31 October 1995 (4 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
24 January 1996Accounts for a small company made up to 31 October 1994 (8 pages)
24 January 1996Accounts for a small company made up to 31 October 1994 (8 pages)
1 November 1995Return made up to 27/10/95; no change of members (4 pages)
1 November 1995Return made up to 27/10/95; no change of members (4 pages)