Company NameMaskot Limited
DirectorLiam Anthony Henderson
Company StatusActive
Company NumberSC508537
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Liam Anthony Henderson
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Gremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Graham Maurice Henderson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Gremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland

Location

Registered Address11a Gremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

5 August 2020Registered office address changed from Maskot Rudda Park Lerwick Shetland ZE1 0SD Scotland to 11a Gremista Industrial Estate Lerwick Shetland ZE1 0PX on 5 August 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
21 November 2019Registered office address changed from 22a Commercial Road Lerwick Shetland ZE1 0LX Scotland to Maskot Rudda Park Lerwick Shetland ZE1 0SD on 21 November 2019 (1 page)
31 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 March 2018Registered office address changed from 31 Commercial Street Lerwick Shetland ZE1 0AN Scotland to 22a Commercial Road Lerwick Shetland ZE1 0LX on 26 March 2018 (1 page)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Notification of Liam Anthony Henderson as a person with significant control on 17 June 2016 (2 pages)
26 June 2017Notification of Liam Anthony Henderson as a person with significant control on 26 June 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)