Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED
Company Information for

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED

100 BRAND STREET, GLASGOW, G51 1DG,
Company Registration Number
SC330579
Private Limited Company
Active

Company Overview

About Mason Evans Partnership (holdings) Ltd
MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED was founded on 2007-09-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mason Evans Partnership (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED
 
Legal Registered Office
100 BRAND STREET
GLASGOW
G51 1DG
Other companies in G5
 
Previous Names
HMS (708) LIMITED12/09/2007
Filing Information
Company Number SC330579
Company ID Number SC330579
Date formed 2007-09-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN MACKAY
Company Secretary 2007-09-11
PATRICK O'NEILL BARRY
Director 2008-01-28
NIALL DAVID LAWLESS
Director 2007-09-11
MAUREEN MACKAY
Director 2007-09-11
DAVID DOUGLAS ARCHIBALD MASON
Director 2007-09-11
NEIL MALCOLM THOMSON
Director 2008-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 2008-04-08 2014-04-07
HMS SECRETARIES LIMITED
Nominated Secretary 2007-09-07 2007-09-11
HMS DIRECTORS LIMITED
Nominated Director 2007-09-07 2007-09-11
HMS SECRETARIES LIMITED
Nominated Director 2007-09-07 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN MACKAY MASON EVANS PARTNERSHIP LIMITED Company Secretary 1995-06-01 CURRENT 1995-03-02 Active
PATRICK O'NEILL BARRY MASON EVANS PARTNERSHIP LIMITED Director 2008-02-04 CURRENT 1995-03-02 Active
NIALL DAVID LAWLESS MASON EVANS PARTNERSHIP LIMITED Director 1997-02-01 CURRENT 1995-03-02 Active
MAUREEN MACKAY MASON EVANS PARTNERSHIP LIMITED Director 1995-06-01 CURRENT 1995-03-02 Active
DAVID DOUGLAS ARCHIBALD MASON MASON EVANS PARTNERSHIP LIMITED Director 1995-06-01 CURRENT 1995-03-02 Active
NEIL MALCOLM THOMSON MASON EVANS PARTNERSHIP LIMITED Director 2008-02-04 CURRENT 1995-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM The Piazza 95 Morrison Street Glasgow G5 8BE
2023-12-10DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-11CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE SC3305790006
2023-04-05APPOINTMENT TERMINATED, DIRECTOR RICHARD GARY PIPER
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3305790005
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3305790004
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3305790003
2023-03-03APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COLES
2023-02-27DIRECTOR APPOINTED MR STUART ABBS
2023-02-27DIRECTOR APPOINTED MR THOMAS GRAY
2023-02-01APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID LAWLESS
2022-12-15Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-08Current accounting period extended from 30/01/23 TO 31/03/23
2022-10-11CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-05-30AA30/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3305790005
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3305790003
2022-02-16Previous accounting period shortened from 28/02/22 TO 30/01/22
2022-02-16AA01Previous accounting period shortened from 28/02/22 TO 30/01/22
2022-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-02-03Purchase of own shares
2022-02-03SH03Purchase of own shares
2022-02-02DIRECTOR APPOINTED MR PHILIP DAVID COLES
2022-02-02DIRECTOR APPOINTED RICHARD GARY PIPER
2022-02-02CESSATION OF NIALL DAVID LAWLESS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Termination of appointment of Maureen Mackay on 2022-01-31
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS ARCHIBALD MASON
2022-02-02APPOINTMENT TERMINATED, DIRECTOR MAUREEN MACKAY
2022-02-02Director's details changed for Richard Gary Piper on 2022-01-31
2022-02-02Notification of Construction Testing Solutions Limited as a person with significant control on 2022-01-31
2022-02-02Cancellation of shares. Statement of capital on 2022-01-26 GBP 793
2022-02-02Cancellation of shares. Statement of capital on 2022-01-28 GBP 782
2022-02-02Purchase of own shares
2022-02-02SH06Cancellation of shares. Statement of capital on 2022-01-26 GBP 793
2022-02-02PSC02Notification of Construction Testing Solutions Limited as a person with significant control on 2022-01-31
2022-02-02CH01Director's details changed for Richard Gary Piper on 2022-01-31
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MACKAY
2022-02-02TM02Termination of appointment of Maureen Mackay on 2022-01-31
2022-02-02PSC07CESSATION OF NIALL DAVID LAWLESS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02AP01DIRECTOR APPOINTED MR PHILIP DAVID COLES
2022-02-02SH03Purchase of own shares
2022-02-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-02-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3305790002
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3305790002
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3305790002
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-03-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-06-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-07-25RP04SH01Second filing of capital allotment of shares GBP798
2019-07-23SH0115/05/19 STATEMENT OF CAPITAL GBP 797
2019-07-01AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3305790002
2018-07-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 797
2018-05-30SH0123/05/18 STATEMENT OF CAPITAL GBP 797
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 791
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-07-19AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 791
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 791
2015-09-29AR0107/09/15 ANNUAL RETURN FULL LIST
2015-07-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 791
2014-10-23AR0107/09/14 ANNUAL RETURN FULL LIST
2014-10-23AD02Register inspection address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Capella 60 York Street Glasgow G2 8JX
2014-10-23CH01Director's details changed for Niall David Lawless on 2009-12-09
2014-10-15RES01ADOPT ARTICLES 15/10/14
2014-06-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06SH06Cancellation of shares. Statement of capital on 2014-05-06 GBP 791
2014-05-06SH03Purchase of own shares
2014-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY HMS SECRETARIES LIMITED
2013-11-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0107/09/13 FULL LIST
2012-10-03AR0107/09/12 FULL LIST
2012-06-20AA28/02/12 TOTAL EXEMPTION SMALL
2011-11-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-27AR0107/09/11 FULL LIST
2011-09-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-27AD02SAIL ADDRESS CREATED
2011-05-31SH0129/10/10 STATEMENT OF CAPITAL GBP 792.40
2011-05-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-04RES01ADOPT ARTICLES 29/10/2010
2010-10-01AR0107/09/10 FULL LIST
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 07/09/2010
2010-05-28AA28/02/10 TOTAL EXEMPTION SMALL
2009-10-05AR0107/09/09 FULL LIST
2009-09-08AA28/02/09 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-04-14288aSECRETARY APPOINTED HMS SECRETARIES LIMITED
2008-02-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-1588(2)RAD 28/01/08--------- £ SI 2@1=2 £ IC 789/791
2008-02-14169£ IC 791/789 28/01/08 £ SR 2@1=2
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08123NC INC ALREADY ADJUSTED 28/01/08
2008-02-08RES13SHARE BUY BACK AGRE APP 28/01/08
2008-02-08RES04£ NC 100/791
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-0888(2)RAD 28/01/08--------- £ SI 3@1=3 £ IC 788/791
2008-02-0888(2)RAD 28/01/08--------- £ SI 2@1=2 £ IC 2/4
2008-02-0888(2)RAD 28/01/08--------- £ SI 3@1=3 £ IC 782/785
2008-02-0888(2)RAD 28/01/08--------- £ SI 778@1=778 £ IC 4/782
2008-02-0888(2)RAD 28/01/08--------- £ SI 3@1=3 £ IC 785/788
2008-02-08RES04£ NC 100/791 28/01/08
2008-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-21122CONVE 10/09/07
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21122£ NC 1000/100 10/09/07
2007-09-21RES05NC DEC ALREADY ADJUSTED 10/09/07
2007-09-21RES12VARYING SHARE RIGHTS AND NAMES
2007-09-19288bSECRETARY RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-13ELRESS366A DISP HOLDING AGM 11/09/07
2007-09-13225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 28/02/09
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2007-09-13ELRESS252 DISP LAYING ACC 11/09/07
2007-09-13ELRESS386 DISP APP AUDS 11/09/07
2007-09-12CERTNMCOMPANY NAME CHANGED HMS (708) LIMITED CERTIFICATE ISSUED ON 12/09/07
2007-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 2,704,230
Creditors Due After One Year 2012-02-29 £ 2,690,960
Creditors Due Within One Year 2013-02-28 £ 130,383
Creditors Due Within One Year 2012-02-29 £ 130,894

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2022-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Secured Debts 2013-02-28 £ 475,000
Secured Debts 2012-02-29 £ 600,000
Shareholder Funds 2013-02-28 £ 665,404
Shareholder Funds 2012-02-29 £ 678,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED
Trademarks
We have not found any records of MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.