Background WavePink WaveYellow Wave

MASON EVANS PARTNERSHIP LIMITED (SC156317)

MASON EVANS PARTNERSHIP LIMITED (SC156317) is an active UK company. incorporated on 2 March 1995. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. MASON EVANS PARTNERSHIP LIMITED has been registered for 31 years. Current directors include ABBS, Stuart Leslie, BUCKLEY, David, COCHRANE, Ian Craig and 1 others.

Company Number
SC156317
Status
active
Type
ltd
Incorporated
2 March 1995
Age
31 years
Address
100 Brand Street, Glasgow, G51 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ABBS, Stuart Leslie, BUCKLEY, David, COCHRANE, Ian Craig, FARDAGHAIE, Babak
SIC Codes
71129, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON EVANS PARTNERSHIP LIMITED

MASON EVANS PARTNERSHIP LIMITED is an active company incorporated on 2 March 1995 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. MASON EVANS PARTNERSHIP LIMITED was registered 31 years ago.(SIC: 71129, 82990)

Status

active

Active since 31 years ago

Company No

SC156317

LTD Company

Age

31 Years

Incorporated 2 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

LYCIDAS (240) LIMITED
From: 2 March 1995To: 12 June 1995
Contact
Address

100 Brand Street Glasgow, G51 1DG,

Previous Addresses

The Piazza 95 Morrison Street Glasgow G5 8BE
From: 2 March 1995To: 5 March 2024
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ABBS, Stuart Leslie

Active
Brand Street, GlasgowG51 1DG
Born December 1973
Director
Appointed 06 Feb 2023

BUCKLEY, David

Active
GlasgowG51 1DG
Born December 1979
Director
Appointed 01 Oct 2024

COCHRANE, Ian Craig

Active
Brand Street, GlasgowG51 1DG
Born November 1974
Director
Appointed 26 Sept 2022

FARDAGHAIE, Babak

Active
Brand Street, GlasgowG51 1DG
Born January 1984
Director
Appointed 17 Oct 2023

MACKAY, Maureen

Resigned
25 Dennistoun Road, LangbankPA14 6XH
Secretary
Appointed 01 Jun 1995
Resigned 31 Jan 2022

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate nominee secretary
Appointed 08 Apr 2008
Resigned 07 Apr 2014

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 02 Mar 1995
Resigned 01 Jun 1995

BARRY, Patrick O'Neill

Resigned
9 Myreton Avenue, KilmacolmPA13 4LJ
Born September 1966
Director
Appointed 04 Feb 2008
Resigned 02 Jun 2025

COLES, Philip David

Resigned
The Piazza, GlasgowG5 8BE
Born March 1970
Director
Appointed 31 Jan 2022
Resigned 01 Mar 2023

EVANS, John Armit

Resigned
41 Tantallon Drive, PaisleyPA2 9HP
Born July 1954
Director
Appointed 01 Jun 1995
Resigned 09 Jul 2003

GRAY, Thomas

Resigned
The Piazza, GlasgowG5 8BE
Born June 1979
Director
Appointed 06 Feb 2023
Resigned 17 Oct 2023

JOHANSON, Matthew James

Resigned
GlasgowG51 1DG
Born October 1976
Director
Appointed 01 Oct 2024
Resigned 31 Dec 2024

LAWLESS, Niall David

Resigned
Church Road, GlasgowG46 6JU
Born March 1965
Director
Appointed 01 Feb 1997
Resigned 31 Jan 2023

MACKAY, Maureen

Resigned
25 Dennistoun Road, LangbankPA14 6XH
Born September 1960
Director
Appointed 01 Jun 1995
Resigned 31 Jan 2022

MASON, David Douglas Archibald

Resigned
2 Queens Grove, LenzieG66 4LR
Born February 1956
Director
Appointed 01 Jun 1995
Resigned 31 Jan 2022

PIPER, Richard Gary

Resigned
The Piazza, GlasgowG5 8BE
Born May 1972
Director
Appointed 31 Jan 2022
Resigned 31 Mar 2023

ROSTAS, Robert Laszlo

Resigned
Brand Street, GlasgowG51 1DG
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

THOMSON, Neil Malcolm

Resigned
17 Dougalston Avenue, MilngavieG62 6AP
Born June 1970
Director
Appointed 04 Feb 2008
Resigned 20 Jun 2025

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 02 Mar 1995
Resigned 01 Jun 1995

Persons with significant control

3

1 Active
2 Ceased

Cts Limited

Ceased
Ratby Lane, LeicesterLE3 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2025
Ceased 01 Aug 2025

Construction Testing Solutions Limited

Active
Ratby Lane, LeicesterLE3 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2025
GlasgowG51 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
7 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 March 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Move Registers To Sail Company
16 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
155(6)a155(6)a
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
419a(Scot)419a(Scot)
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Legacy
4 December 2007
88(2)R88(2)R
Resolution
29 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
6 March 2006
88(2)R88(2)R
Legacy
3 March 2006
363aAnnual Return
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
123Notice of Increase in Nominal Capital
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
169169
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Resolution
15 July 1997
RESOLUTIONSResolutions
Resolution
15 July 1997
RESOLUTIONSResolutions
Resolution
15 July 1997
RESOLUTIONSResolutions
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
287Change of Registered Office
Legacy
5 February 1997
288aAppointment of Director or Secretary
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
287Change of Registered Office
Legacy
4 July 1995
288288
Legacy
22 June 1995
224224
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1995
410(Scot)410(Scot)
Incorporation Company
2 March 1995
NEWINCIncorporation