Company NameMazars Solutions Limited
DirectorsJacqueline Mary Berry and Philip Andrew Verity
Company StatusActive
Company NumberSC207653
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Derek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 29 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Thomas More House
Barbican
London
EC2Y 8BT
Director NameDerek Graham Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Orchard
Epping Road
Ongar
Essex
CM5 0BD
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed22 June 2000(3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 19 January 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr Peter Bernard Jibson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(3 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Wallace Gardens
Edinburgh
EH12 6HT
Scotland
Director NameAndrew Jonathan Green
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2008)
RoleAccountant
Correspondence AddressBrampton Hall
Ravens Green, Little Bentley
Colchester
CO7 8TA
Director NamePaul Alexander Hearn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 27 September 2017)
RoleHead Of Trustee Services
Country of ResidenceScotland
Correspondence Address19 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 4 Portfields Farm
Newport Pagnell
Buckinghamshire
MK16 8NG
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2009(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2017)
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1DD

Contact

Websitemazars.co.uk
Telephone020 70634000
Telephone regionLondon

Location

Registered AddressMazars Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mazars LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,542
Net Worth£217,890
Current Liabilities£165,047

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

4 January 2001Delivered on: 18 January 2001
Satisfied on: 15 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 October 2017Termination of appointment of Paul Alexander Hearn as a director on 27 September 2017 (1 page)
5 October 2017Termination of appointment of Peter Bernard Jibson as a director on 31 August 2017 (1 page)
5 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
5 October 2017Termination of appointment of Philip Andrew Verity as a director on 27 September 2017 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 April 2017Full accounts made up to 31 August 2016 (17 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
12 February 2016Full accounts made up to 31 August 2015 (12 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(7 pages)
16 April 2015Full accounts made up to 31 August 2014 (12 pages)
12 December 2014Director's details changed for Peter Bernard Jibson on 12 December 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
1 May 2014Full accounts made up to 31 August 2013 (13 pages)
7 February 2014Registered office address changed from Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 7 February 2014 (1 page)
10 January 2014Appointment of Mr Philip Andrew Verity as a director (2 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 May 2013Full accounts made up to 31 August 2012 (13 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
11 April 2012Full accounts made up to 31 August 2011 (13 pages)
6 January 2012Director's details changed for Peter Bernard Jibson on 30 December 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 29 August 2010 (13 pages)
8 June 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 30 August 2009 (13 pages)
25 August 2009Appointment terminated director derek adams (1 page)
25 August 2009Director appointed alistair john fraser (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2009Full accounts made up to 29 August 2008 (15 pages)
4 March 2009Secretary appointed mazars company secretaries LIMITED (2 pages)
4 March 2009Appointment terminated secretary david gibbons (1 page)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 August 2007 (14 pages)
29 February 2008Appointment terminated director andrew green (1 page)
28 June 2007Full accounts made up to 1 September 2006 (13 pages)
28 June 2007Full accounts made up to 1 September 2006 (13 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
27 June 2006Full accounts made up to 2 September 2005 (17 pages)
27 June 2006Full accounts made up to 2 September 2005 (17 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
24 October 2005Registered office changed on 24/10/05 from: apex house 9 haddington place edinburgh EH7 4AL (1 page)
7 October 2005Accounts for a small company made up to 27 August 2004 (7 pages)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (6 pages)
28 April 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
18 February 2004Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
23 June 2003Return made up to 01/06/03; full list of members (6 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
9 October 2002Accounts for a small company made up to 30 April 2001 (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
13 December 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
18 January 2001Partic of mort/charge * (6 pages)
13 December 2000Registered office changed on 13/12/00 from: apex house 9 haddington place edinburgh EH7 4AL (1 page)
25 October 2000Registered office changed on 25/10/00 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (5 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
3 July 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
3 July 2000Memorandum and Articles of Association (8 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Company name changed m m & s (2654) LIMITED\certificate issued on 22/06/00 (2 pages)
1 June 2000Incorporation (19 pages)