Company NameMason James Solutions Ltd
Company StatusDissolved
Company NumberSC411543
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Thomas Denholm
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForsyth House 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr George McEwan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Gardens
Loanhead
Midlothian
EH20 9ED
Scotland
Director NameMiss Stephanie Murray
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Gardens
Loanhead
Midlothian
EH20 9ED
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Thomas Denholm
100.00%
Ordinary

Financials

Year2014
Net Worth£56,996
Cash£138,344
Current Liabilities£221,920

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
(2 pages)
23 June 2017Registered office address changed from C/O C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR Scotland to Forsyth House 93 George Street Edinburgh EH2 3ES on 23 June 2017 (2 pages)
14 December 2016Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to C/O C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR on 14 December 2016 (1 page)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(4 pages)
16 December 2014Register(s) moved to registered inspection location 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED (1 page)
15 December 2014Register inspection address has been changed to 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 May 2014Registered office address changed from Lynn Cunningham the Granary Cupar Fife KY15 5YQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Lynn Cunningham the Granary Cupar Fife KY15 5YQ on 2 May 2014 (2 pages)
7 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(3 pages)
30 January 2014Termination of appointment of George Mcewan as a director (1 page)
30 January 2014Termination of appointment of Stephanie Murray as a director (1 page)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)