Company NameMasonic Publishing Company
Company StatusActive - Proposal to Strike off
Company NumberSC227620
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Andrew Mushet
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13a Boclair Road
Bearsden
Glasgow
Strathclyde
G61 2AD
Scotland
Director NameMr John Francis Herrick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address87 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameMr Angus Neil Macinnes
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Upper Glenfinlas Street
Helensburgh
Dunbartonshire
G84 7HE
Scotland
Secretary NameMr John Francis Herrick
StatusCurrent
Appointed23 March 2012(10 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address30 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
Secretary NameMrs Mary Macinnes
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Upper Glenfinlas Street
Helensburgh
Dunbartonshire
G84 7HE
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecirclepublications.com
Telephone0141 4454562
Telephone regionGlasgow

Location

Registered Address34 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2014
Net Worth-£152
Cash£1,666
Current Liabilities£1,818

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

8 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 March 2014Annual return made up to 1 February 2014 no member list (5 pages)
21 March 2014Annual return made up to 1 February 2014 no member list (5 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
26 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
24 March 2012Appointment of Mr John Francis Herrick as a secretary (2 pages)
24 March 2012Termination of appointment of Mary Macinnes as a secretary (1 page)
2 March 2012Annual return made up to 1 February 2012 no member list (5 pages)
2 March 2012Annual return made up to 1 February 2012 no member list (5 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 March 2010Director's details changed for Andrew Mushet on 1 February 2010 (2 pages)
12 March 2010Annual return made up to 1 February 2010 no member list (4 pages)
12 March 2010Director's details changed for John Francis Herrick on 1 February 2010 (2 pages)
12 March 2010Director's details changed for John Francis Herrick on 1 February 2010 (2 pages)
12 March 2010Annual return made up to 1 February 2010 no member list (4 pages)
12 March 2010Director's details changed for Andrew Mushet on 1 February 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 February 2009Annual return made up to 01/02/09 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2008Annual return made up to 01/02/08 (3 pages)
16 April 2008Location of register of members (1 page)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 March 2007Annual return made up to 01/02/07 (4 pages)
18 December 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
20 February 2006Annual return made up to 01/02/06 (4 pages)
28 November 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
16 February 2005Annual return made up to 01/02/05 (4 pages)
11 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
2 February 2004Annual return made up to 01/02/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
21 March 2003Annual return made up to 01/02/03 (4 pages)
12 February 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
1 February 2002Incorporation (18 pages)