Company NameMasson Subsea Solutions Limited
DirectorsBrian James Masson and Leanne Masson
Company StatusLiquidation
Company NumberSC447210
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian James Masson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleSubsea Supervisor
Country of ResidenceScotland
Correspondence Address12 Gordon Place
Rothienorman
Inverurie
Aberdeenshire
AB51 8XF
Scotland
Secretary NameMrs Leanne Masson
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Gordon Place
Rothienorman
Inveruire
Aberdeenshire
AB51 8XF
Scotland
Director NameMrs Leanne Masson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Gordon Place
Rothienorman
Inverurie
Aberdeenshire
AB51 8XF
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Brian James Masson
60.00%
Ordinary
4 at £1Leanne Robertson
40.00%
Ordinary

Financials

Year2014
Net Worth£91,634
Cash£142,184
Current Liabilities£67,772

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

20 July 2023Registered office address changed from 12 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF to Titanium 1 King's Inch Place Renfrew PA4 8WF on 20 July 2023 (2 pages)
17 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-17
(1 page)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
16 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 May 2019Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 5 April 2018 (3 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 5 April 2017 (4 pages)
28 June 2017Micro company accounts made up to 5 April 2017 (4 pages)
19 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(5 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(5 pages)
10 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(5 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(5 pages)
17 December 2014Appointment of Mrs Leanne Masson as a director on 12 December 2014 (2 pages)
17 December 2014Secretary's details changed for Miss Leanne Robertson on 17 December 2014 (1 page)
17 December 2014Appointment of Mrs Leanne Masson as a director on 12 December 2014 (2 pages)
17 December 2014Secretary's details changed for Miss Leanne Robertson on 17 December 2014 (1 page)
27 October 2014Micro company accounts made up to 5 April 2014 (6 pages)
27 October 2014Micro company accounts made up to 5 April 2014 (6 pages)
27 October 2014Micro company accounts made up to 5 April 2014 (6 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(4 pages)
11 April 2013Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
11 April 2013Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
11 April 2013Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)