MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED
GLASGOW HMS (708) LIMITED

Hellopages » Glasgow City » Glasgow City » G5 8BE

Company number SC330579
Status Active
Incorporation Date 7 September 2007
Company Type Private Limited Company
Address THE PIAZZA, 95 MORRISON STREET, GLASGOW, G5 8BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 791 . The most likely internet sites of MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED are www.masonevanspartnershipholdings.co.uk, and www.mason-evans-partnership-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 2.5 miles; to Busby Rail Station is 5.1 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mason Evans Partnership Holdings Limited is a Private Limited Company. The company registration number is SC330579. Mason Evans Partnership Holdings Limited has been working since 07 September 2007. The present status of the company is Active. The registered address of Mason Evans Partnership Holdings Limited is The Piazza 95 Morrison Street Glasgow G5 8be. . MACKAY, Maureen is a Secretary of the company. BARRY, Patrick O'Neill is a Director of the company. LAWLESS, Niall David is a Director of the company. MACKAY, Maureen is a Director of the company. MASON, David Douglas Archibald is a Director of the company. THOMSON, Neil Malcolm is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKAY, Maureen
Appointed Date: 11 September 2007

Director
BARRY, Patrick O'Neill
Appointed Date: 28 January 2008
59 years old

Director
LAWLESS, Niall David
Appointed Date: 11 September 2007
60 years old

Director
MACKAY, Maureen
Appointed Date: 11 September 2007
65 years old

Director
MASON, David Douglas Archibald
Appointed Date: 11 September 2007
69 years old

Director
THOMSON, Neil Malcolm
Appointed Date: 28 January 2008
55 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 07 April 2014
Appointed Date: 08 April 2008

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 11 September 2007
Appointed Date: 07 September 2007

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 11 September 2007
Appointed Date: 07 September 2007

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 11 September 2007
Appointed Date: 07 September 2007

Persons With Significant Control

Mr Niall David Lawless
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED Events

19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 29 February 2016
29 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 791

01 Jul 2015
Total exemption small company accounts made up to 28 February 2015
23 Oct 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 791

...
... and 58 more events
13 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

13 Sep 2007
Accounting reference date extended from 30/09/08 to 28/02/09
13 Sep 2007
Registered office changed on 13/09/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE
12 Sep 2007
Company name changed hms (708) LIMITED\certificate issued on 12/09/07
07 Sep 2007
Incorporation

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED Charges

28 January 2008
Bond & floating charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…