Company NameMearns & Gill Advertising Limited
DirectorsSuzanne Margaret Robertson and Michael George Wilson
Company StatusActive
Company NumberSC018942
CategoryPrivate Limited Company
Incorporation Date14 February 1936(88 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSuzanne Margaret Robertson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(75 years after company formation)
Appointment Duration13 years, 2 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carden Place
Aberdeen
AB10 1PP
Scotland
Director NameMr Michael George Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(80 years after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Carden Place
Aberdeen
AB10 1PP
Scotland
Director NameJames Dilling Gill
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 1997)
RolePublicity Agent
Correspondence Address50 Queens Road
Aberdeen
Aberdeenshire
AB1 6YE
Scotland
Director NameMr Charles Scott Innes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 August 2002)
RolePublicity Agent
Country of ResidenceScotland
Correspondence Address18 Manse Road
Cults
Aberdeen
AB15 9TL
Scotland
Director NameJames Andrew Graeme Mearns
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 1997)
RolePublicity Agent
Correspondence Address3 Woodstock Road
Aberdeen
Aberdeenshire
AB2 4ET
Scotland
Director NameDerek Stewart Robb
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2002)
RolePublicity Agent
Country of ResidenceUnited Kingdom
Correspondence Address151 North Deeside Road
Bieldside
Aberdeen
AB15 9EA
Scotland
Director NameGuy Jeffrey Scott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2002)
RolePublicity Agent
Correspondence Address1 Eden Court
Banchory
Aberdeenshire
AB31 3SF
Scotland
Director NameNorman Edward Shepherd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 March 2001)
RoleGraphic Designer
Correspondence Address29 Westhill Grange
Westhill Skene
Aberdeen
AB32 6QJ
Scotland
Director NameCharles Alexander Cran Sim
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 September 2011)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Distillery Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0ES
Scotland
Director NameGraham Angus Alexander Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 October 2015)
RolePublicity Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale St James Place
Inverurie
Aberdeenshire
AB51 3UB
Scotland
Director NameAlan Donald James Mearns
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 04 March 2016)
RolePublicity Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage Craigmyle Road
Torphins
Banchory
Kincardineshire
AB31 4HN
Scotland
Director NameDavid Horn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Gullymoss View
Westhill Skene
Aberdeen
AB32 6PF
Scotland
Secretary NameDavid Horn
NationalityBritish
StatusResigned
Appointed30 June 1989(53 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gullymoss View
Westhill Skene
Aberdeen
AB32 6PF
Scotland
Director NameMr Michael John Manson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(67 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Derbeth Place
Kingswells
Aberdeen
AB15 8TS
Scotland
Director NameRoderick Phillips
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(67 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2006)
RoleCreating Director
Correspondence AddressBronie Cottage
Udny
Ellon
Aberdeenshire
AB41 6RT
Scotland
Director NameMichael Andrew Maclean Robson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(67 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2006)
RoleCompany Director
Correspondence Address13 Ashley Road
Aberdeen
Grampian
AB10 6RU
Scotland

Contact

Websitemearns-gill.com
Email address[email protected]
Telephone01224 646311
Telephone regionAberdeen

Location

Registered Address7 Carden Place
Aberdeen
AB10 1PP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Alan Donald James Mearns
98.56%
Ordinary
90 at £1David Horn
1.18%
Ordinary
10 at £1Mr Graham Angus Alexander Mitchell
0.13%
Ordinary
10 at £1Suzanne Margaret Robertson
0.13%
Ordinary

Financials

Year2014
Net Worth£1,284,184
Cash£47,228
Current Liabilities£416,584

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

8 October 2018Delivered on: 9 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The subjects known as 7 carden place, aberdeen AB10 1PP which subjects are more particularly described in the instrument annexed.
Outstanding
4 October 2018Delivered on: 9 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 March 2016Delivered on: 31 March 2016
Persons entitled: Michael Wilson

Classification: A registered charge
Particulars: All and whole the subjects known as 7 carden place, aberdeen, more fully described in the schedule annexed to the standard security granted by mearns & gill advertising limited in favour of michael wilson dated 4 march 2016.
Outstanding
7 March 2016Delivered on: 15 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 carden place, aberdeen, AB10 1PP under exception of 64.06 square metres which was split off from the subjects, for more details please refer to the instrument.
Outstanding
5 July 1994Delivered on: 19 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
22 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
21 June 2017Purchase of own shares. (3 pages)
7 June 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 7,640.00
(6 pages)
6 June 2017Second filing of the annual return made up to 6 June 2016 (23 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Termination of appointment of David Horn as a director on 10 August 2016 (2 pages)
19 October 2016Termination of appointment of David Horn as a secretary on 10 August 2016 (2 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 7,650

Statement of capital on 2017-06-06
  • GBP 7,650
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/06/2017
(6 pages)
2 April 2016Alterations to floating charge 1 (16 pages)
31 March 2016Registration of charge SC0189420003, created on 23 March 2016 (21 pages)
15 March 2016Registration of charge SC0189420002, created on 7 March 2016 (5 pages)
7 March 2016Termination of appointment of Alan Donald James Mearns as a director on 4 March 2016 (1 page)
8 February 2016Appointment of Mr Michael George Wilson as a director on 1 February 2016 (2 pages)
12 November 2015Termination of appointment of Graham Angus Alexander Mitchell as a director on 30 October 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,650
(7 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,650
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 7,650
(8 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 7,650
(8 pages)
17 February 2014Termination of appointment of Michael Manson as a director (2 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
22 September 2011Termination of appointment of Charles Sim as a director (1 page)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
9 February 2011Appointment of Suzanne Margaret Robertson as a director (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (12 pages)
24 June 2010Director's details changed for Alan Donald James Mearns on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Alan Donald James Mearns on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Graham Angus Alexander Mitchell on 6 June 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Michael John Manson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Charles Alexander Sim on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Charles Alexander Sim on 6 June 2010 (2 pages)
24 June 2010Director's details changed for David Horn on 6 June 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Graham Angus Alexander Mitchell on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Michael John Manson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for David Horn on 6 June 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
9 June 2009Return made up to 06/06/09; full list of members (6 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
26 June 2008Return made up to 06/06/08; full list of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
29 June 2007Return made up to 06/06/07; no change of members (8 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
4 July 2006Return made up to 06/06/06; full list of members (10 pages)
19 June 2006Section 394 auditors resignation (1 page)
13 April 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
15 July 2005Accounts for a small company made up to 31 January 2005 (8 pages)
1 July 2005Return made up to 06/06/05; full list of members (10 pages)
1 July 2005Return made up to 06/06/04; full list of members; amend (10 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 June 2004Return made up to 06/06/04; full list of members (10 pages)
24 February 2004Director's particulars changed (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
16 October 2003Return made up to 06/06/03; full list of members (7 pages)
9 August 2003Director resigned (1 page)
27 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 June 2002Director resigned (1 page)
2 July 2001Return made up to 06/06/01; full list of members (10 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
14 March 2001Director resigned (1 page)
17 July 2000Return made up to 06/06/00; full list of members (11 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
16 December 1999Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
15 December 1999£ ic 10000/7750 17/11/99 £ sr 2250@1=2250 (1 page)
12 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 June 1999Return made up to 06/06/99; no change of members (6 pages)
23 June 1998Return made up to 06/06/98; no change of members (6 pages)
11 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/06/97
(8 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1997Memorandum and Articles of Association (18 pages)
13 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 June 1996Return made up to 06/06/96; no change of members (6 pages)
26 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 June 1995Return made up to 06/06/95; full list of members (8 pages)
19 July 1994Partic of mort/charge * (3 pages)
11 August 1987Director resigned (2 pages)
17 February 1987New director appointed (2 pages)
11 December 1986Director resigned (2 pages)
14 February 1936Certificate of incorporation (1 page)