Company NameS Mason Construction Ltd
DirectorsSimon Mason and Kyle Mason
Company StatusActive
Company NumberSC425096
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Simon Mason
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Kyle Mason
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(8 years, 10 months after company formation)
Appointment Duration3 years
RolePlumbing
Country of ResidenceScotland
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland

Location

Registered AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,415
Cash£739
Current Liabilities£71,648

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

14 September 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 49 Fernieside Crescent Edinburgh EH17 7HS to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 20 February 2019 (1 page)
6 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
19 October 2017Change of details for Mr Simon Mason as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Change of details for Mr Simon Mason as a person with significant control on 19 October 2017 (2 pages)
14 July 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
14 July 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
24 October 2014Registered office address changed from Allanbank Lodge Manse Road Lauder Berwickshire TD2 6QL to 49 Fernieside Crescent Edinburgh EH17 7HS on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Allanbank Lodge Manse Road Lauder Berwickshire TD2 6QL to 49 Fernieside Crescent Edinburgh EH17 7HS on 24 October 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 109 Gracemount Drive Edinburgh EH16 6RQ Scotland on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 109 Gracemount Drive Edinburgh EH16 6RQ Scotland on 23 April 2014 (1 page)
22 January 2014Registered office address changed from Unit 21B Dalcross Industrial Estate Inverness IV2 7XB Scotland on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Unit 21B Dalcross Industrial Estate Inverness IV2 7XB Scotland on 22 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
31 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Director's details changed for Mr Simon Mason on 1 February 2013 (2 pages)
31 July 2013Director's details changed for Mr Simon Mason on 1 February 2013 (2 pages)
29 May 2012Registered office address changed from Unit 12B Dalcross Industrial Estate Inverness IV2 7XB Scotland on 29 May 2012 (1 page)
29 May 2012Incorporation (22 pages)
29 May 2012Incorporation (22 pages)
29 May 2012Registered office address changed from Unit 12B Dalcross Industrial Estate Inverness IV2 7XB Scotland on 29 May 2012 (1 page)