MASONMAP LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8NT

Company number SC211379
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address UNIT 2 A CASTLE BUSINESS CENTRE, QUEENSFERRY ROAD, DUNFERMLINE, FIFE, KY11 8NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 26 September 2016 with updates; Termination of appointment of Annette Ramsay Mason as a secretary on 13 September 2016. The most likely internet sites of MASONMAP LIMITED are www.masonmap.co.uk, and www.masonmap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Masonmap Limited is a Private Limited Company. The company registration number is SC211379. Masonmap Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Masonmap Limited is Unit 2 A Castle Business Centre Queensferry Road Dunfermline Fife Ky11 8nt. . MASON, Mark Conrad is a Director of the company. Secretary FRASER, Kirsti Ann has been resigned. Secretary MASON, Annette Ramsay has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MASON, Mark Conrad
Appointed Date: 26 September 2000
51 years old

Resigned Directors

Secretary
FRASER, Kirsti Ann
Resigned: 31 July 2007
Appointed Date: 26 September 2000

Secretary
MASON, Annette Ramsay
Resigned: 13 September 2016
Appointed Date: 01 October 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Persons With Significant Control

Mr Mark Conrad Mason
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Annette Ramsay Mason
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASONMAP LIMITED Events

25 Oct 2016
Accounts for a dormant company made up to 28 February 2016
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
16 Sep 2016
Termination of appointment of Annette Ramsay Mason as a secretary on 13 September 2016
28 Oct 2015
Registered office address changed from Mason House Dickson Street Dunfermline Fife KY12 7SL to Unit 2 a Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT on 28 October 2015
09 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,500

...
... and 32 more events
21 Sep 2001
Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

07 Feb 2001
Registered office changed on 07/02/01 from: 24 great king street edinburgh midlothian EH3 6QN
27 Oct 2000
Accounting reference date extended from 30/09/01 to 28/02/02
26 Sep 2000
Secretary resigned
26 Sep 2000
Incorporation