MASON SURVEYS LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8NT

Company number SC158030
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address CASTLE BUSINESS CENTRE, QUEENSFERRY ROAD, DUNFERMLINE, FIFE, KY11 8NT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Registered office address changed from Mason House Dickson Street Dunfermline Fife KY12 7SL to Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT on 27 October 2015. The most likely internet sites of MASON SURVEYS LIMITED are www.masonsurveys.co.uk, and www.mason-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Aberdour Rail Station is 5.3 miles; to Lochgelly Rail Station is 7.4 miles; to Uphall Rail Station is 9.7 miles; to South Gyle Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mason Surveys Limited is a Private Limited Company. The company registration number is SC158030. Mason Surveys Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Mason Surveys Limited is Castle Business Centre Queensferry Road Dunfermline Fife Ky11 8nt. . MASON, Annette Ramsay is a Director of the company. MASON, Kevan James Allan is a Director of the company. MASON, Mark Conrad is a Director of the company. Secretary FRASER, Kirsti Ann has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MASON, Annette Ramsay
Appointed Date: 01 June 1999
79 years old

Director
MASON, Kevan James Allan
Appointed Date: 01 June 1999
79 years old

Director
MASON, Mark Conrad
Appointed Date: 16 May 1995
51 years old

Resigned Directors

Secretary
FRASER, Kirsti Ann
Resigned: 31 July 2007
Appointed Date: 16 May 1995

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

MASON SURVEYS LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 May 2016
02 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

27 Oct 2015
Registered office address changed from Mason House Dickson Street Dunfermline Fife KY12 7SL to Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT on 27 October 2015
13 Oct 2015
Accounts for a dormant company made up to 31 May 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 44 more events
02 Jul 1996
Return made up to 16/05/96; full list of members
18 May 1995
Registered office changed on 18/05/95 from: 24 great king street edinburgh EH3 6QN
18 May 1995
New secretary appointed;director resigned
18 May 1995
Secretary resigned;new director appointed
16 May 1995
Incorporation