Company NameMerson Signs Limited
Company StatusActive
Company NumberSC020547
CategoryPrivate Limited Company
Incorporation Date29 July 1938(85 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roderick Ian Arthur Angus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(62 years after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2/1 627 Shields Road
Glasgow
G41 2RT
Scotland
Director NameMr Gavin Yuel McMurray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(63 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address1 Millbank
Balerno
Midlothian
EH14 7GA
Scotland
Secretary NameMr Roderick Ian Arthur Angus
NationalityBritish
StatusCurrent
Appointed30 October 2007(69 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 627 Shields Road
Glasgow
G41 2RT
Scotland
Director NameMr Andrew Henderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(71 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wentworth
East Kilbride
Glasgow
G74 5PY
Scotland
Director NameMr Robert Murray
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2018(79 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Scott Kirkwood Poole
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(83 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameIain Bruce Methven Lyle
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(50 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 October 2007)
RoleManaging Director
Correspondence AddressMoor Edge Humbie Road
Newton Mearns
Glasgow
Lanarkshire
G77 5DF
Scotland
Director NameMrs Janet Horn Ewing Lyle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(50 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressMoor Edge
Humbie Road Newton Mearns
Glasgow
G77 5DF
Scotland
Secretary NameMrs Janet Horn Ewing Lyle
NationalityBritish
StatusResigned
Appointed16 May 1989(50 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 October 2007)
RoleCompany Director
Correspondence AddressMoor Edge
Humbie Road Newton Mearns
Glasgow
G77 5DF
Scotland
Director NameJames Baxter Houston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(53 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleDesigner
Correspondence Address3 Seyton Court
Giffnock
Glasgow
G46 6QA
Scotland
Director NameMr Gary David Wallace
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(53 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Lednock Road
Stepps
Glasgow
G33 6LJ
Scotland
Director NameGraham Thyne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(54 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 1997)
RoleSales Director
Correspondence Address2 Elphinstone Crescent
East Kilbride
Glasgow
G75 0PN
Scotland
Director NameGraham Joseph Tuck
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(56 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2000)
RoleTraffic Division Manager
Correspondence AddressGlenside Lodge
Culzean
Maybole
Ayrshire
KA19 8JJ
Scotland
Director NameJames Walter Andrew McKnight
NationalityBritish
StatusResigned
Appointed11 November 1996(58 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 1997)
RoleChartered Accountant
Correspondence Address452 Kilmarnock Road
Glasgow
Lanarkshire
G43 2RL
Scotland
Director NameMr Barry Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(59 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 July 1998)
RoleSales / Marketing
Correspondence Address5 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Director NameIain Bruce Lyle
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(59 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
RoleCommercial Director
Correspondence AddressFlat G/R 10 Riverview Place
The Water Front
Glasgow
G5 8EH
Scotland
Director NameMr David Withers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(60 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleSales & Marketing Director
Correspondence AddressWitsend
Inkpen Common
Newbury
Berks
RG15 0QP
Director NameProf Daniel Whitelaw Wright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(62 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 2001)
RoleConsulting Engineer & Co Dir
Country of ResidenceUnited Kingdom
Correspondence AddressBlair Mill
Dalry
Ayrshire
KA24 4EY
Scotland
Director NameMr William Taggart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(63 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 January 2014)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tukalo Court
Strathaven
South Lanarkshire
ML10 6UU
Scotland
Director NameJames Baxter Houston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(63 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 February 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eagle Terrace
Sorrento Road
Dalkey
Dublin
Irish
Director NameMr Stuart Douglas Dodds
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(69 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarkby Deepdene Park Road
Dorking
Surrey
RH5 4AL
Director NameMr Christopher Roberts
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(71 years after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Abinger Drive
Redhill
Surrey
RH1 6SY
Director NameMr Roderick Strang
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(71 years after company formation)
Appointment Duration9 years, 9 months (resigned 04 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bayhall Road
Tunbridge Wells
Kent
TN2 4UG
Director NameMr Christopher Michael Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(76 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director NameMr Sean Peter Lloyd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(77 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director NameMr Russell Keith Pagan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(79 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Athanasios Theodorou
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed15 December 2021(83 years, 5 months after company formation)
Appointment Duration9 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland

Contact

Websitemerson-signs.com
Telephone01355 243021
Telephone regionEast Kilbride

Location

Registered Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches5 other UK companies use this postal address

Shareholders

57.5k at £1Dio LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,438,520
Gross Profit£7,109,055
Net Worth£2,620,408
Current Liabilities£7,652,500

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

20 January 2005Delivered on: 9 February 2005
Satisfied on: 29 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
8 June 1998Delivered on: 15 June 1998
Satisfied on: 17 April 2003
Persons entitled: Lanarkshire Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 law place,nerston mains,east kilbride.
Fully Satisfied
19 May 1998Delivered on: 1 June 1998
Satisfied on: 17 April 2003
Persons entitled: Lanarkshire Development Agency

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.
Fully Satisfied
18 August 1986Delivered on: 1 September 1986
Satisfied on: 21 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land together with factory premises known as one law place, nerston, east kilbride.
Fully Satisfied
18 August 1986Delivered on: 22 August 1986
Satisfied on: 18 January 1999
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.940 acres with factory building, 1 law place, east kilbride.
Fully Satisfied
9 August 1977Delivered on: 12 August 1977
Satisfied on: 18 January 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 law place, newton industrial estate, east kilbride (clyde).
Fully Satisfied
25 June 1975Delivered on: 4 July 1975
Satisfied on: 18 January 1999
Persons entitled: East Kilbride & Stonehouse Dev. Corp

Classification: Standard security
Secured details: £62,865 & all further moneys due, or to become due from the company to the chargee.
Particulars: Lease of plot of ground extending to nine hundred & forty one thousandth parts of an acre at 1 law pl. Nerston industrial estate E. kilbride.
Fully Satisfied
29 February 1972Delivered on: 3 March 1972
Satisfied on: 1 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
15 October 2020Delivered on: 19 October 2020
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: All and whole the subjects comprising 2 young place, east kilbride, glasgow G75 0TD being 3.25 hectares in measurement on the ordnance map registered in the land register of scotland under title number LAN128908.
Outstanding
2 October 2020Delivered on: 8 October 2020
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
25 October 2019Delivered on: 31 October 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 July 2015Delivered on: 12 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Maven Capital Partners UK

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 28 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1 bentalls, basildon SS14 3BS.
Outstanding
8 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 2 young place, east kilbride, glasgow, G75 0TD registered in the land register of scotland under title number LAN128908.
Outstanding
18 December 2012Delivered on: 22 December 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 May 2011Delivered on: 19 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 August 2023Appointment of Mrs Donna Wilson as a director on 14 August 2023 (2 pages)
14 August 2023Termination of appointment of Scott Kirkwood Poole as a director on 14 August 2023 (1 page)
18 May 2023Group of companies' accounts made up to 2 October 2022 (34 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (3 pages)
17 May 2023Appointment of Mrs Suzanne Murray as a director on 16 May 2023 (2 pages)
17 May 2023Appointment of Mrs Melissa Milne as a director on 16 May 2023 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
29 September 2022Resolutions
  • RES13 ‐ That £244,872 standing to the credit of the company's revaluation reserve be and is hereby capitalised and appropriated as capital to dio LIMITED (being the sole member of the company as at the close of business on the circulation date of this resolution) and that the directors are authorised to apply such sum in paying up in full 244,872 ordinary shares of £1 each in the capital of the company and to allot and issue such new shares, credited as fully paid, to dio. 28/09/2022
(1 page)
29 September 2022Resolutions
  • RES13 ‐ Reduction of share premium account 28/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2022Solvency Statement dated 28/09/22 (1 page)
29 September 2022Statement of capital on 29 September 2022
  • GBP 303,372.00
(5 pages)
29 September 2022Statement by Directors (1 page)
28 September 2022Termination of appointment of Athanasios Theodorou as a director on 15 September 2022 (1 page)
28 September 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 303,372
(3 pages)
24 May 2022Group of companies' accounts made up to 3 October 2021 (37 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
15 December 2021Appointment of Mr Scott Kirkwood Poole as a director on 15 December 2021 (2 pages)
15 December 2021Appointment of Mr Athanasios Theodorou as a director on 15 December 2021 (2 pages)
24 August 2021Memorandum and Articles of Association (20 pages)
24 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2021Particulars of variation of rights attached to shares (2 pages)
24 August 2021Change of share class name or designation (2 pages)
28 May 2021Group of companies' accounts made up to 30 September 2020 (47 pages)
17 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
22 October 2020Alterations to floating charge SC0205470018 (138 pages)
21 October 2020Alterations to floating charge 10 (37 pages)
20 October 2020Alterations to floating charge 11 (139 pages)
20 October 2020Alterations to floating charge SC0205470014 (139 pages)
19 October 2020Registration of charge SC0205470019, created on 15 October 2020 (23 pages)
13 October 2020Alterations to floating charge SC0205470017 (34 pages)
8 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2020Memorandum and Articles of Association (17 pages)
8 October 2020Registration of charge SC0205470018, created on 2 October 2020 (38 pages)
7 October 2020Satisfaction of charge SC0205470015 in full (1 page)
7 October 2020Satisfaction of charge SC0205470016 in full (1 page)
7 October 2020Satisfaction of charge SC0205470012 in full (1 page)
7 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 58,500
(3 pages)
7 September 2020Satisfaction of charge SC0205470013 in full (1 page)
12 August 2020Termination of appointment of Russell Keith Pagan as a director on 31 July 2020 (1 page)
29 June 2020Group of companies' accounts made up to 30 September 2019 (45 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Registered office address changed from 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ to 2 Young Place East Kilbride Glasgow G75 0TD on 28 January 2020 (1 page)
11 November 2019Alterations to floating charge SC0205470017 (40 pages)
7 November 2019Alterations to floating charge SC0205470014 (45 pages)
7 November 2019Alterations to floating charge 11 (45 pages)
6 November 2019Alterations to floating charge 10 (44 pages)
4 November 2019Alterations to floating charge SC0205470015 (44 pages)
31 October 2019Registration of charge SC0205470017, created on 25 October 2019 (16 pages)
17 May 2019Termination of appointment of Roderick Strang as a director on 4 May 2019 (1 page)
17 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 March 2019Group of companies' accounts made up to 30 September 2018 (43 pages)
29 June 2018Group of companies' accounts made up to 30 September 2017 (43 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Stuart Douglas Dodds as a director on 27 April 2018 (1 page)
27 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 February 2018Appointment of Mr Russell Keith Pagan as a director on 11 January 2018 (2 pages)
19 February 2018Notification of Dio Limited as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Appointment of Mr Robert Murray as a director on 11 January 2018 (2 pages)
19 February 2018Cessation of Roderick Ian Arthur Angus as a person with significant control on 6 April 2016 (1 page)
13 November 2017Termination of appointment of Christopher Roberts as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Christopher Roberts as a director on 10 November 2017 (1 page)
6 July 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
23 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 May 2017Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page)
5 December 2016Termination of appointment of Christopher Michael Jones as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Christopher Michael Jones as a director on 30 November 2016 (1 page)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 57,500
(10 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 57,500
(10 pages)
6 April 2016Registration of charge SC0205470016, created on 5 April 2016 (13 pages)
6 April 2016Registration of charge SC0205470016, created on 5 April 2016 (13 pages)
5 April 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
5 April 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
1 February 2016Termination of appointment of James Baxter Houston as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of James Baxter Houston as a director on 1 February 2016 (1 page)
13 August 2015Appointment of Mr Sean Peter Lloyd as a director on 27 July 2015 (2 pages)
13 August 2015Appointment of Mr Sean Peter Lloyd as a director on 27 July 2015 (2 pages)
12 August 2015Registration of charge SC0205470015, created on 27 July 2015 (18 pages)
12 August 2015Alterations to floating charge SC0205470014 (35 pages)
12 August 2015Registration of charge SC0205470015, created on 27 July 2015 (18 pages)
12 August 2015Alterations to floating charge 11 (35 pages)
12 August 2015Alterations to floating charge SC0205470014 (35 pages)
12 August 2015Alterations to floating charge 11 (35 pages)
31 July 2015Alterations to floating charge 10 (43 pages)
31 July 2015Alterations to floating charge 10 (43 pages)
30 July 2015Registration of charge SC0205470014, created on 27 July 2015 (26 pages)
30 July 2015Registration of charge SC0205470014, created on 27 July 2015 (26 pages)
28 July 2015Registration of charge SC0205470013, created on 27 July 2015 (5 pages)
28 July 2015Registration of charge SC0205470013, created on 27 July 2015 (5 pages)
14 July 2015Registration of charge SC0205470012, created on 8 July 2015 (6 pages)
14 July 2015Registration of charge SC0205470012, created on 8 July 2015 (6 pages)
14 July 2015Registration of charge SC0205470012, created on 8 July 2015 (6 pages)
10 July 2015Alterations to floating charge 11 (32 pages)
10 July 2015Alterations to floating charge 10 (32 pages)
10 July 2015Alterations to floating charge 10 (32 pages)
10 July 2015Alterations to floating charge 11 (32 pages)
28 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 57,500
(11 pages)
28 May 2015Registered office address changed from 1 Law Place Merston Mains Industrial Estate East Kilbride G74 4QQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 28 May 2015 (1 page)
28 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 57,500
(11 pages)
28 May 2015Registered office address changed from 1 Law Place Merston Mains Industrial Estate East Kilbride G74 4QQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 28 May 2015 (1 page)
27 April 2015Full accounts made up to 30 September 2014 (25 pages)
27 April 2015Full accounts made up to 30 September 2014 (25 pages)
29 January 2015Appointment of Mr Christopher Michael Jones as a director on 27 January 2015 (2 pages)
29 January 2015Appointment of Mr Christopher Michael Jones as a director on 27 January 2015 (2 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 57,500
(10 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 57,500
(10 pages)
20 January 2014Termination of appointment of William Taggart as a director on 9 January 2014 (1 page)
20 January 2014Termination of appointment of William Taggart as a director on 9 January 2014 (1 page)
20 January 2014Termination of appointment of William Taggart as a director on 9 January 2014 (1 page)
9 January 2014Full accounts made up to 30 September 2013 (24 pages)
9 January 2014Full accounts made up to 30 September 2013 (24 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (11 pages)
28 December 2012Alterations to floating charge 10 (8 pages)
28 December 2012Alterations to floating charge 10 (8 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 December 2012Alterations to floating charge 11 (5 pages)
22 December 2012Alterations to floating charge 11 (5 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Arrangement of banking facilities for aquisition 18/12/2012
(29 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Arrangement of banking facilities for aquisition 18/12/2012
(29 pages)
19 December 2012Full accounts made up to 30 September 2012 (20 pages)
19 December 2012Full accounts made up to 30 September 2012 (20 pages)
29 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
29 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
10 May 2012Director's details changed for Mr William Tagart on 11 April 2012 (2 pages)
10 May 2012Director's details changed for Mr William Tagart on 11 April 2012 (2 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (11 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (11 pages)
16 February 2012Full accounts made up to 30 September 2011 (19 pages)
16 February 2012Full accounts made up to 30 September 2011 (19 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (11 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (11 pages)
21 April 2011Director's details changed for Mr Andrew Henderson on 11 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Roderick Strang on 11 April 2011 (2 pages)
21 April 2011Director's details changed for Stuart Douglas Dodds on 11 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Roderick Strang on 11 April 2011 (2 pages)
21 April 2011Director's details changed for Stuart Douglas Dodds on 11 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Andrew Henderson on 11 April 2011 (2 pages)
24 January 2011Full accounts made up to 30 September 2010 (20 pages)
24 January 2011Full accounts made up to 30 September 2010 (20 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Mr Andrew Hendersoon on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Andrew Hendersoon on 11 April 2010 (2 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
4 May 2010Director's details changed for Mr Christopher Roberts on 11 April 2010 (2 pages)
4 May 2010Director's details changed for William Tagart on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Christopher Roberts on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Stuart Douglas Dodds on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Roderick Strang on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Roderick Strang on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Stuart Douglas Dodds on 11 April 2010 (2 pages)
4 May 2010Director's details changed for William Tagart on 11 April 2010 (2 pages)
14 January 2010Full accounts made up to 30 September 2009 (22 pages)
14 January 2010Full accounts made up to 30 September 2009 (22 pages)
21 July 2009Director appointed mr roderick strang (1 page)
21 July 2009Director appointed mr roderick strang (1 page)
21 July 2009Director appointed mr christopher roberts (1 page)
21 July 2009Director appointed mr andrew hendersoon (1 page)
21 July 2009Director appointed mr christopher roberts (1 page)
21 July 2009Director appointed mr andrew hendersoon (1 page)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
19 March 2009Director and secretary's change of particulars / roderick angus / 19/12/2008 (1 page)
19 March 2009Director and secretary's change of particulars / roderick angus / 19/12/2008 (1 page)
31 December 2008Accounts for a medium company made up to 30 September 2008 (36 pages)
31 December 2008Accounts for a medium company made up to 30 September 2008 (36 pages)
22 April 2008Declaration of assistance for shares acquisition (9 pages)
22 April 2008Declaration of assistance for shares acquisition (9 pages)
22 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
22 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
10 January 2008Full accounts made up to 30 September 2007 (18 pages)
10 January 2008Full accounts made up to 30 September 2007 (18 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
18 April 2007Return made up to 11/04/07; full list of members (8 pages)
18 April 2007Return made up to 11/04/07; full list of members (8 pages)
15 February 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
15 February 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
12 April 2006Return made up to 11/04/06; full list of members (8 pages)
12 April 2006Return made up to 11/04/06; full list of members (8 pages)
31 January 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
31 January 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
4 May 2005Return made up to 11/04/05; full list of members (8 pages)
4 May 2005Return made up to 11/04/05; full list of members (8 pages)
5 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 February 2005Partic of mort/charge * (4 pages)
9 February 2005Partic of mort/charge * (4 pages)
30 June 2004Full accounts made up to 30 September 2003 (18 pages)
30 June 2004Full accounts made up to 30 September 2003 (18 pages)
22 April 2004Return made up to 11/04/04; full list of members (8 pages)
22 April 2004Return made up to 11/04/04; full list of members (8 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
1 July 2003Dec mort/charge * (5 pages)
1 July 2003Dec mort/charge * (5 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
7 May 2003Return made up to 11/04/03; full list of members (8 pages)
7 May 2003Return made up to 11/04/03; full list of members (8 pages)
17 April 2003Dec mort/charge * (5 pages)
17 April 2003Dec mort/charge * (4 pages)
17 April 2003Dec mort/charge * (5 pages)
17 April 2003Dec mort/charge * (4 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 May 2002Accounts for a medium company made up to 30 September 2001 (20 pages)
17 May 2002Accounts for a medium company made up to 30 September 2001 (20 pages)
1 May 2002Return made up to 11/04/02; full list of members (8 pages)
1 May 2002Return made up to 11/04/02; full list of members (8 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
13 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
13 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
17 April 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
12 April 2000Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2000Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2000Full accounts made up to 30 September 1999 (19 pages)
8 February 2000Full accounts made up to 30 September 1999 (19 pages)
6 January 2000Director resigned (2 pages)
6 January 2000Director resigned (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
9 April 1999Return made up to 11/04/99; full list of members (6 pages)
9 April 1999Return made up to 11/04/99; full list of members (6 pages)
18 January 1999Dec mort/charge * (2 pages)
18 January 1999Dec mort/charge * (8 pages)
18 January 1999Dec mort/charge * (2 pages)
18 January 1999Dec mort/charge * (2 pages)
18 January 1999Dec mort/charge * (2 pages)
18 January 1999Dec mort/charge * (8 pages)
4 January 1999Full accounts made up to 30 September 1998 (23 pages)
4 January 1999Full accounts made up to 30 September 1998 (23 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
30 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
17 June 1998Alterations to a floating charge (8 pages)
17 June 1998Alterations to a floating charge (8 pages)
15 June 1998Partic of mort/charge * (5 pages)
15 June 1998Partic of mort/charge * (5 pages)
8 June 1998Alterations to a floating charge (8 pages)
8 June 1998Alterations to a floating charge (8 pages)
1 June 1998Partic of mort/charge * (6 pages)
1 June 1998Partic of mort/charge * (6 pages)
28 May 1998Return made up to 07/04/98; no change of members (6 pages)
28 May 1998Return made up to 07/04/98; no change of members (6 pages)
23 February 1998Ad 02/02/98--------- £ si 53425@1=53425 £ ic 4075/57500 (2 pages)
23 February 1998£ nc 10000/100000 02/02/98 (1 page)
23 February 1998Ad 02/02/98--------- £ si 53425@1=53425 £ ic 4075/57500 (2 pages)
23 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 February 1998£ nc 10000/100000 02/02/98 (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 April 1997Accounts for a small company made up to 30 September 1996 (10 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (10 pages)
14 April 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
29 March 1996Return made up to 11/04/96; full list of members (6 pages)
29 March 1996Return made up to 11/04/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (18 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (18 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
13 February 1995Accounts for a small company made up to 30 September 1994 (17 pages)
13 February 1995Accounts for a small company made up to 30 September 1994 (17 pages)
31 March 1994Full accounts made up to 30 September 1993 (18 pages)
31 March 1994Full accounts made up to 30 September 1993 (18 pages)
1 April 1993Full accounts made up to 30 September 1992 (18 pages)
1 April 1993Full accounts made up to 30 September 1992 (18 pages)
29 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
29 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
29 December 1992Memorandum and Articles of Association (25 pages)
29 December 1992Memorandum and Articles of Association (25 pages)
1 May 1992Accounts for a medium company made up to 30 September 1991 (16 pages)
1 May 1992Accounts for a medium company made up to 30 September 1991 (16 pages)
18 April 1991Accounts for a medium company made up to 30 September 1990 (16 pages)
18 April 1991Accounts for a medium company made up to 30 September 1990 (16 pages)
19 June 1990Accounts for a small company made up to 30 September 1989 (6 pages)
19 June 1990Accounts for a small company made up to 30 September 1989 (6 pages)
29 June 1989Accounts for a small company made up to 30 September 1988 (6 pages)
29 June 1989Accounts for a small company made up to 30 September 1988 (6 pages)
28 April 1988Full accounts made up to 30 September 1987 (21 pages)
28 April 1988Full accounts made up to 30 September 1987 (21 pages)
16 July 1987Full accounts made up to 30 September 1986 (20 pages)
16 July 1987Full accounts made up to 30 September 1986 (20 pages)
17 September 1986Full accounts made up to 30 September 1985 (22 pages)
17 September 1986Full accounts made up to 30 September 1985 (22 pages)
8 October 1971Company name changed\certificate issued on 08/10/71 (3 pages)
8 October 1971Company name changed\certificate issued on 08/10/71 (3 pages)
29 July 1938Incorporation (11 pages)
29 July 1938Incorporation (11 pages)