MEARS SCOTLAND (SERVICES) LIMITED
Overview
| Company Name | MEARS SCOTLAND (SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC208636 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEARS SCOTLAND (SERVICES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MEARS SCOTLAND (SERVICES) LIMITED located?
| Registered Office Address | Phoenix House 1 Souterhouse Road ML5 4AA Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEARS SCOTLAND (SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON SCOTLAND (SERVICES) LIMITED | Dec 29, 2010 | Dec 29, 2010 |
| MAINTENANCE AND PROPERTY CARE LIMITED | Nov 05, 2002 | Nov 05, 2002 |
| MORRISON PROPERTY CARE LIMITED | Nov 10, 2000 | Nov 10, 2000 |
| MACROCOM (636) LIMITED | Jun 29, 2000 | Jun 29, 2000 |
What are the latest accounts for MEARS SCOTLAND (SERVICES) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MEARS SCOTLAND (SERVICES) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 27, 2023 |
| Next Confirmation Statement Due | Aug 10, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2022 |
| Overdue | Yes |
What are the latest filings for MEARS SCOTLAND (SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | pages | OC-DV | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Registered office address changed from 224 West George Street Glasgow G2 2PQ United Kingdom to Phoenix House 1 Souterhouse Road Glasgow ML5 4AA on Aug 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA to 224 West George Street Glasgow G2 2PQ on Dec 13, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 3 pages | CS01 | ||||||||||
Notification of North Lanarkshire Council as a person with significant control on Apr 06, 2016 | 1 pages | PSC03 | ||||||||||
Notification of Morrison Facilities Services Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Secretary's details changed for Mr Ben Robert Westran on Feb 17, 2017 | 1 pages | CH03 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Who are the officers of MEARS SCOTLAND (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Secretary | 1 Souterhouse Road ML5 4AA Glasgow Phoenix House United Kingdom | 174007900001 | |||||||
| DOCHERTY, William | Director | Ellismuir Way Tannochside Park G71 5QA Uddingston Morrison House Glasgow Scotland | Scotland | British | 171131160001 | |||||
| MILES, David John | Director | 1 Souterhouse Road ML5 4AA Glasgow Phoenix House United Kingdom | England | British | 56094340001 | |||||
| SMITH, Andrew Christopher Melville | Director | 1 Souterhouse Road ML5 4AA Glasgow Phoenix House United Kingdom | England | British | 121328600001 | |||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
| BOYD, John Millar | Director | Souterhouse Road ML5 4AA Coatbridge Phoenix House United Kingdom | United Kingdom | British | 35309940001 | |||||
| BRYNES, Peter | Director | 5 Millburn Drive PA13 4JF Kilmacolm Renfrewshire | British | 71545500003 | ||||||
| CLIFTON, Philip John | Director | The Dovecote Church Street LE15 8JR North Luffenham Rutland | British | 60585520003 | ||||||
| COGHILL, Bill | Director | 22 Charles Crescent Lenzie G66 5HG Glasgow | British | 98584210001 | ||||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||
| EDEN, Graham Roy | Director | Crossways CR2 8JN South Croydon 72 Surrey | England | British | 130900400001 | |||||
| HARLEY, Donald Wilson George | Director | 22 Saint Marys Park SG8 7XB Royston Hertfordshire | British | 80358920001 | ||||||
| LIVINGSTONE, James | Director | Failte 4 Coach Close G65 0QB Kilsyth Lanarkshire | Scotland | British | 109022250001 | |||||
| O'HARA, Kevin | Director | The Sycamores Witham On The Hill PE10 0JH Bourne Lincolnshire | United Kingdom | British | 14227160001 | |||||
| PETTIFOR, Timothy John | Director | Treetops 47 Caxton End Eltisley PE19 4TJ Huntingdon Cambridgeshire | United Kingdom | British | 40366940001 | |||||
| RUSSELL, Phillip Malcolm | Director | 17 Wray Park Road RH2 0DF Reigate Surrey | United Kingdom | British | 36022290002 | |||||
| RUSSELL, Phillip Malcolm | Director | 17 Wray Park Road RH2 0DF Reigate Surrey | United Kingdom | British | 36022290002 | |||||
| RUSSELL, Phillip Malcolm | Director | 17 Wray Park Road RH2 0DF Reigate Surrey | United Kingdom | British | 36022290002 | |||||
| SCARR-HALL, Gavin | Director | Pin Oaks Chapel Lane WA6 8HB Kingsley Cheshire | British | 75988570004 | ||||||
| STRACHAN, Colin James | Director | 24a Kenilworth Road Bridge Of Allan FK9 4EH Stirling | Scotland | British | 114768100001 | |||||
| WAKELEY, Guy Richard | Director | Euston Road NW1 2AE London 169 | British | 133865480001 | ||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of MEARS SCOTLAND (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Morrison Facilities Services Limited | Apr 06, 2016 | Ellismuir Way Tannochside Park, Uddingston G71 5PW Glasgow Ellismuir Way Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| North Lanarkshire Council | Apr 06, 2016 | Windmillhill Street ML1 1AB Motherwell Civic Centre Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0