MEARS SCOTLAND (SERVICES) LIMITED

MEARS SCOTLAND (SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEARS SCOTLAND (SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC208636
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEARS SCOTLAND (SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON SCOTLAND (SERVICES) LIMITEDDec 29, 2010Dec 29, 2010
    MAINTENANCE AND PROPERTY CARE LIMITEDNov 05, 2002Nov 05, 2002
    MORRISON PROPERTY CARE LIMITEDNov 10, 2000Nov 10, 2000
    MACROCOM (636) LIMITEDJun 29, 2000Jun 29, 2000

    What are the latest accounts for MEARS SCOTLAND (SERVICES) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MEARS SCOTLAND (SERVICES) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 27, 2023
    Next Confirmation Statement DueAug 10, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2022
    OverdueYes

    What are the latest filings for MEARS SCOTLAND (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 29, 2018 with updates

    3 pagesCS01

    Notification of North Lanarkshire Council as a person with significant control on Apr 06, 2016

    1 pagesPSC03

    Notification of Morrison Facilities Services Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 29, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Secretary's details changed for Mr Ben Robert Westran on Feb 17, 2017

    1 pagesCH03

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Who are the officers of MEARS SCOTLAND (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    1 Souterhouse Road
    ML5 4AA Glasgow
    Phoenix House
    United Kingdom
    Secretary
    1 Souterhouse Road
    ML5 4AA Glasgow
    Phoenix House
    United Kingdom
    174007900001
    DOCHERTY, William
    Ellismuir Way
    Tannochside Park
    G71 5QA Uddingston
    Morrison House
    Glasgow
    Scotland
    Director
    Ellismuir Way
    Tannochside Park
    G71 5QA Uddingston
    Morrison House
    Glasgow
    Scotland
    ScotlandBritish171131160001
    MILES, David John
    1 Souterhouse Road
    ML5 4AA Glasgow
    Phoenix House
    United Kingdom
    Director
    1 Souterhouse Road
    ML5 4AA Glasgow
    Phoenix House
    United Kingdom
    EnglandBritish56094340001
    SMITH, Andrew Christopher Melville
    1 Souterhouse Road
    ML5 4AA Glasgow
    Phoenix House
    United Kingdom
    Director
    1 Souterhouse Road
    ML5 4AA Glasgow
    Phoenix House
    United Kingdom
    EnglandBritish121328600001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    BOYD, John Millar
    Souterhouse Road
    ML5 4AA Coatbridge
    Phoenix House
    United Kingdom
    Director
    Souterhouse Road
    ML5 4AA Coatbridge
    Phoenix House
    United Kingdom
    United KingdomBritish35309940001
    BRYNES, Peter
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    Director
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    British71545500003
    CLIFTON, Philip John
    The Dovecote
    Church Street
    LE15 8JR North Luffenham
    Rutland
    Director
    The Dovecote
    Church Street
    LE15 8JR North Luffenham
    Rutland
    British60585520003
    COGHILL, Bill
    22 Charles Crescent
    Lenzie
    G66 5HG Glasgow
    Director
    22 Charles Crescent
    Lenzie
    G66 5HG Glasgow
    British98584210001
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritish49014470001
    EDEN, Graham Roy
    Crossways
    CR2 8JN South Croydon
    72
    Surrey
    Director
    Crossways
    CR2 8JN South Croydon
    72
    Surrey
    EnglandBritish130900400001
    HARLEY, Donald Wilson George
    22 Saint Marys Park
    SG8 7XB Royston
    Hertfordshire
    Director
    22 Saint Marys Park
    SG8 7XB Royston
    Hertfordshire
    British80358920001
    LIVINGSTONE, James
    Failte 4 Coach Close
    G65 0QB Kilsyth
    Lanarkshire
    Director
    Failte 4 Coach Close
    G65 0QB Kilsyth
    Lanarkshire
    ScotlandBritish109022250001
    O'HARA, Kevin
    The Sycamores
    Witham On The Hill
    PE10 0JH Bourne
    Lincolnshire
    Director
    The Sycamores
    Witham On The Hill
    PE10 0JH Bourne
    Lincolnshire
    United KingdomBritish14227160001
    PETTIFOR, Timothy John
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    Director
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    United KingdomBritish40366940001
    RUSSELL, Phillip Malcolm
    17 Wray Park Road
    RH2 0DF Reigate
    Surrey
    Director
    17 Wray Park Road
    RH2 0DF Reigate
    Surrey
    United KingdomBritish36022290002
    RUSSELL, Phillip Malcolm
    17 Wray Park Road
    RH2 0DF Reigate
    Surrey
    Director
    17 Wray Park Road
    RH2 0DF Reigate
    Surrey
    United KingdomBritish36022290002
    RUSSELL, Phillip Malcolm
    17 Wray Park Road
    RH2 0DF Reigate
    Surrey
    Director
    17 Wray Park Road
    RH2 0DF Reigate
    Surrey
    United KingdomBritish36022290002
    SCARR-HALL, Gavin
    Pin Oaks
    Chapel Lane
    WA6 8HB Kingsley
    Cheshire
    Director
    Pin Oaks
    Chapel Lane
    WA6 8HB Kingsley
    Cheshire
    British75988570004
    STRACHAN, Colin James
    24a Kenilworth Road
    Bridge Of Allan
    FK9 4EH Stirling
    Director
    24a Kenilworth Road
    Bridge Of Allan
    FK9 4EH Stirling
    ScotlandBritish114768100001
    WAKELEY, Guy Richard
    Euston Road
    NW1 2AE London
    169
    Director
    Euston Road
    NW1 2AE London
    169
    British133865480001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of MEARS SCOTLAND (SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morrison Facilities Services Limited
    Ellismuir Way
    Tannochside Park, Uddingston
    G71 5PW Glasgow
    Ellismuir Way
    Scotland
    Apr 06, 2016
    Ellismuir Way
    Tannochside Park, Uddingston
    G71 5PW Glasgow
    Ellismuir Way
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    North Lanarkshire Council
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Scotland
    Apr 06, 2016
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Scotland
    No
    Legal FormLocal Authoritry
    Legal AuthorityScottish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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