Westhill Skene
Aberdeen
AB32 6PF
Scotland
Director Name | Mr Michael George Wilson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2016(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Carden Place Aberdeen AB10 1PP Scotland |
Director Name | Robert Bain |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 May 2008) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote 6 Milndavie Road Strathblane Lanarkshire G63 9EN Scotland |
Director Name | Anthony Arrowsmith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 January 2002) |
Role | Advertising Agent |
Correspondence Address | The Hollies Histons Hill Codsall Wolverhampton Staffordshire WV8 2ER |
Director Name | Robert Bain |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1990) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote 6 Milndavie Road Strathblane Lanarkshire G63 9EN Scotland |
Director Name | Ronald Fotheringham |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2004) |
Role | Financial Director |
Correspondence Address | 22 Broomyknowe Colinton Edinburgh Midlothian EH14 1JZ Scotland |
Director Name | James Dilling Gill |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 December 1994) |
Role | Advertising Agent |
Correspondence Address | 50 Queens Road Aberdeen Aberdeenshire AB1 6YE Scotland |
Director Name | James Andrew Graeme Mearns |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(16 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 May 2008) |
Role | Advertising Agent |
Correspondence Address | 3 Woodstock Road Aberdeen Aberdeenshire AB2 4ET Scotland |
Director Name | Richard Moir Mutch |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 15 July 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Auchmore Road Ellon Aberdeenshire AB41 9QG Scotland |
Secretary Name | Ronald Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 22 Broomyknowe Colinton Edinburgh Midlothian EH14 1JZ Scotland |
Director Name | Alan Donald James Mearns |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Craigmyle Road Torphins Banchory Kincardineshire AB31 4HN Scotland |
Director Name | Malcolm Kenneth Lowes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 18 March Road Edinburgh EH4 3TB Scotland |
Secretary Name | Malcolm Kenneth Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 18 March Road Edinburgh EH4 3TB Scotland |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Secretary Name | London Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(34 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2008) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
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 |
3.5k at £1 | Mearns & Gill Advertising LTD 70.00% Ordinary A |
---|---|
1.5k at £1 | Mearns & Gill Advertising LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£11,436 |
Cash | £3,574 |
Current Liabilities | £31,086 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
---|---|
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 March 2016 | Termination of appointment of Alan Donald James Mearns as a director on 4 March 2016 (1 page) |
16 March 2016 | Resolutions
|
16 March 2016 | Appointment of Mr Michael George Wilson as a director on 4 March 2016 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 September 2011 | Termination of appointment of Richard Mutch as a director (1 page) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 June 2010 | Director's details changed for Alan Donald James Mearns on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Richard Moir Mutch on 31 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts made up to 31 January 2009 (18 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Return made up to 31/05/08; no change of members
|
10 July 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
2 July 2008 | Auditor's resignation (1 page) |
20 June 2008 | Appointment terminated director james mearns (1 page) |
20 June 2008 | Appointment terminated director robert bain (1 page) |
20 June 2008 | Appointment terminated secretary london registrars LIMITED (1 page) |
20 June 2008 | Secretary appointed david horn (3 pages) |
19 June 2008 | Company name changed barker mearns & gill (public relations) LIMITED\certificate issued on 23/06/08 (2 pages) |
17 April 2008 | Appointment terminated secretary malcolm lowes (1 page) |
17 April 2008 | Appointment terminated director malcolm lowes (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of register of members (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (9 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (14 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (9 pages) |
9 September 2005 | Accounts made up to 31 December 2004 (14 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
30 September 2004 | Accounts made up to 31 December 2003 (15 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
21 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
3 September 2002 | Accounts made up to 31 December 2001 (13 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
19 February 2002 | Director resigned (1 page) |
20 December 2001 | Auditor's resignation (1 page) |
28 June 2001 | Accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
8 November 2000 | Accounts made up to 31 December 1999 (13 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members
|
15 July 1999 | Accounts made up to 31 December 1998 (13 pages) |
17 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
26 August 1998 | Accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
17 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
22 July 1996 | Accounts made up to 31 December 1995 (13 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
7 June 1995 | Director resigned (2 pages) |
26 February 1990 | Memorandum and Articles of Association (17 pages) |
23 November 1989 | Company name changed\certificate issued on 23/11/89 (2 pages) |