Aberdeen
AB10 1PP
Scotland
Director Name | Mr Michael George Wilson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(80 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Carden Place Aberdeen AB10 1PP Scotland |
Director Name | James Dilling Gill |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 1997) |
Role | Publicity Agent |
Correspondence Address | 50 Queens Road Aberdeen Aberdeenshire AB1 6YE Scotland |
Director Name | Mr Charles Scott Innes |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 August 2002) |
Role | Publicity Agent |
Country of Residence | Scotland |
Correspondence Address | 18 Manse Road Cults Aberdeen AB15 9TL Scotland |
Director Name | James Andrew Graeme Mearns |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 1997) |
Role | Publicity Agent |
Correspondence Address | 3 Woodstock Road Aberdeen Aberdeenshire AB2 4ET Scotland |
Director Name | Derek Stewart Robb |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2002) |
Role | Publicity Agent |
Country of Residence | United Kingdom |
Correspondence Address | 151 North Deeside Road Bieldside Aberdeen AB15 9EA Scotland |
Director Name | Guy Jeffrey Scott |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2002) |
Role | Publicity Agent |
Correspondence Address | 1 Eden Court Banchory Aberdeenshire AB31 3SF Scotland |
Director Name | Norman Edward Shepherd |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 March 2001) |
Role | Graphic Designer |
Correspondence Address | 29 Westhill Grange Westhill Skene Aberdeen AB32 6QJ Scotland |
Director Name | Charles Alexander Cran Sim |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 September 2011) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Distillery Road Oldmeldrum Inverurie Aberdeenshire AB51 0ES Scotland |
Director Name | Graham Angus Alexander Mitchell |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 October 2015) |
Role | Publicity Agent |
Country of Residence | United Kingdom |
Correspondence Address | Riverdale St James Place Inverurie Aberdeenshire AB51 3UB Scotland |
Director Name | Alan Donald James Mearns |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 04 March 2016) |
Role | Publicity Agent |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Craigmyle Road Torphins Banchory Kincardineshire AB31 4HN Scotland |
Director Name | David Horn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 10 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gullymoss View Westhill Skene Aberdeen AB32 6PF Scotland |
Secretary Name | David Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(53 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gullymoss View Westhill Skene Aberdeen AB32 6PF Scotland |
Director Name | Mr Michael John Manson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(67 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Derbeth Place Kingswells Aberdeen AB15 8TS Scotland |
Director Name | Roderick Phillips |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2006) |
Role | Creating Director |
Correspondence Address | Bronie Cottage Udny Ellon Aberdeenshire AB41 6RT Scotland |
Director Name | Michael Andrew Maclean Robson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 13 Ashley Road Aberdeen Grampian AB10 6RU Scotland |
Website | mearns-gill.com |
---|---|
Email address | [email protected] |
Telephone | 01224 646311 |
Telephone region | Aberdeen |
Registered Address | 7 Carden Place Aberdeen AB10 1PP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Alan Donald James Mearns 98.56% Ordinary |
---|---|
90 at £1 | David Horn 1.18% Ordinary |
10 at £1 | Mr Graham Angus Alexander Mitchell 0.13% Ordinary |
10 at £1 | Suzanne Margaret Robertson 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,284,184 |
Cash | £47,228 |
Current Liabilities | £416,584 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 June 2023 (6 months ago) |
---|---|
Next Return Due | 20 June 2024 (6 months, 2 weeks from now) |
8 October 2018 | Delivered 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 2018 | Delivered on: 9 October 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 March 2016 | Delivered 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 2016 | Delivered 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 1994 | Delivered 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 |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
22 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Cancellation of shares. Statement of capital on 23 May 2017
|
6 June 2017 | Second filing of the annual return made up to 6 June 2016 (23 pages) |
6 June 2017 | Resolutions
|
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 October 2016 | Termination of appointment of David Horn as a director on 10 August 2016 (2 pages) |
19 October 2016 | Termination of appointment of David Horn as a secretary on 10 August 2016 (2 pages) |
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2017-06-06
|
2 April 2016 | Alterations to floating charge 1 (16 pages) |
31 March 2016 | Registration of charge SC0189420003, created on 23 March 2016 (21 pages) |
15 March 2016 | Registration of charge SC0189420002, created on 7 March 2016 (5 pages) |
7 March 2016 | Termination of appointment of Alan Donald James Mearns as a director on 4 March 2016 (1 page) |
8 February 2016 | Appointment of Mr Michael George Wilson as a director on 1 February 2016 (2 pages) |
12 November 2015 | Termination of appointment of Graham Angus Alexander Mitchell as a director on 30 October 2015 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 February 2014 | Termination of appointment of Michael Manson as a director (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
22 September 2011 | Termination of appointment of Charles Sim as a director (1 page) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Appointment of Suzanne Margaret Robertson as a director (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (12 pages) |
24 June 2010 | Director's details changed for Alan Donald James Mearns on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan Donald James Mearns on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Graham Angus Alexander Mitchell on 6 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Michael John Manson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Charles Alexander Sim on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Charles Alexander Sim on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Horn on 6 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Graham Angus Alexander Mitchell on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael John Manson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Horn on 6 June 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
26 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
29 June 2007 | Return made up to 06/06/07; no change of members (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (10 pages) |
19 June 2006 | Section 394 auditors resignation (1 page) |
13 April 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
15 July 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
1 July 2005 | Return made up to 06/06/05; full list of members (10 pages) |
1 July 2005 | Return made up to 06/06/04; full list of members; amend (10 pages) |
16 February 2005 | Resolutions
|
29 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
24 February 2004 | Director's particulars changed (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
16 October 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 August 2003 | Director resigned (1 page) |
27 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 July 2002 | Return made up to 06/06/02; full list of members
|
14 June 2002 | Director resigned (1 page) |
2 July 2001 | Return made up to 06/06/01; full list of members (10 pages) |
14 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
14 March 2001 | Director resigned (1 page) |
17 July 2000 | Return made up to 06/06/00; full list of members (11 pages) |
12 June 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
16 December 1999 | Resolutions
|
15 December 1999 | £ ic 10000/7750 17/11/99 £ sr 2250@1=2250 (1 page) |
12 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 June 1999 | Return made up to 06/06/99; no change of members (6 pages) |
23 June 1998 | Return made up to 06/06/98; no change of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members
|
30 May 1997 | Resolutions
|
30 May 1997 | Memorandum and Articles of Association (18 pages) |
13 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 June 1996 | Return made up to 06/06/96; no change of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
19 July 1994 | Partic of mort/charge * (3 pages) |
11 August 1987 | Director resigned (2 pages) |
17 February 1987 | New director appointed (2 pages) |
11 December 1986 | Director resigned (2 pages) |
14 February 1936 | Certificate of incorporation (1 page) |