Background WavePink WaveYellow Wave

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED (Sc330579)

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED (SC330579) is an active UK company. incorporated on 7 September 2007. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED has been registered for 18 years.

Company Number
SC330579
Status
active
Type
ltd
Incorporated
7 September 2007
Age
18 years
Address
100 Brand Street, Glasgow, G51 1DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED is an active company incorporated on 7 September 2007 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC330579

LTD Company

Age

18 Years

Incorporated 7 September 2007

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 16 October 2025 (5 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

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

HMS (708) LIMITED
From: 7 September 2007To: 12 September 2007
Contact
Address

100 Brand Street Glasgow, G51 1DG,

Previous Addresses

The Piazza 95 Morrison Street Glasgow G5 8BE
From: 7 September 2007To: 5 March 2024
Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
May 11
Capital Reduction
May 14
Share Buyback
May 14
Funding Round
May 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Funding Round
Jul 19
Loan Cleared
Dec 21
Capital Reduction
Feb 22
Capital Reduction
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 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
Loan Cleared
Mar 23
Director Left
Apr 23
Loan Secured
Jul 23
Director Joined
Oct 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Feb 26
Director Left
Feb 26
Capital Update
Feb 26
13
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Capital Statement Capital Company With Date Currency Figure
24 February 2026
SH19Statement of Capital
Legacy
24 February 2026
SH20SH20
Legacy
24 February 2026
CAP-SSCAP-SS
Resolution
24 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
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
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 Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
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
21 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 February 2022
SH06Cancellation of Shares
Capital Cancellation Shares
2 February 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Return Purchase Own Shares
2 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2022
SH03Return of Purchase of Own Shares
Resolution
1 February 2022
RESOLUTIONSResolutions
Resolution
1 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
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
Resolution
1 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Resolution
15 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Capital Cancellation Shares
6 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2014
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Move Registers To Sail Company
27 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 May 2011
SH10Notice of Particulars of Variation
Resolution
4 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
353353
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
88(3)88(3)
Legacy
15 February 2008
88(2)R88(2)R
Legacy
14 February 2008
169169
Legacy
8 February 2008
88(3)88(3)
Legacy
8 February 2008
88(3)88(3)
Legacy
8 February 2008
88(3)88(3)
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
410(Scot)410(Scot)
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
122122
Legacy
21 September 2007
122122
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
287Change of Registered Office
Certificate Change Of Name Company
12 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2007
NEWINCIncorporation