Company NameMearns & Gill Public Relations Limited
Company StatusDissolved
Company NumberSC052205
CategoryPrivate Limited Company
Incorporation Date15 January 1973(51 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameBarker Mearns & Gill (Public Relations) Limited

Business Activity

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

Directors

Secretary NameDavid Horn
NationalityBritish
StatusClosed
Appointed01 May 2008(35 years, 3 months after company formation)
Appointment Duration10 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gullymoss View
Westhill Skene
Aberdeen
AB32 6PF
Scotland
Director NameMr Michael George Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(43 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Carden Place
Aberdeen
AB10 1PP
Scotland
Director NameRobert Bain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(16 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 01 May 2008)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote
6 Milndavie Road
Strathblane
Lanarkshire
G63 9EN
Scotland
Director NameAnthony Arrowsmith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(16 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 January 2002)
RoleAdvertising Agent
Correspondence AddressThe Hollies
Histons Hill Codsall
Wolverhampton
Staffordshire
WV8 2ER
Director NameRobert Bain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1990)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote
6 Milndavie Road
Strathblane
Lanarkshire
G63 9EN
Scotland
Director NameRonald Fotheringham
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(16 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2004)
RoleFinancial Director
Correspondence Address22 Broomyknowe
Colinton
Edinburgh
Midlothian
EH14 1JZ
Scotland
Director NameJames Dilling Gill
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 December 1994)
RoleAdvertising Agent
Correspondence Address50 Queens Road
Aberdeen
Aberdeenshire
AB1 6YE
Scotland
Director NameJames Andrew Graeme Mearns
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(16 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 May 2008)
RoleAdvertising Agent
Correspondence Address3 Woodstock Road
Aberdeen
Aberdeenshire
AB2 4ET
Scotland
Director NameRichard Moir Mutch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(16 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 15 July 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Auchmore Road
Ellon
Aberdeenshire
AB41 9QG
Scotland
Secretary NameRonald Fotheringham
NationalityBritish
StatusResigned
Appointed20 March 1989(16 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address22 Broomyknowe
Colinton
Edinburgh
Midlothian
EH14 1JZ
Scotland
Director NameAlan Donald James Mearns
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(25 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 04 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage Craigmyle Road
Torphins
Banchory
Kincardineshire
AB31 4HN
Scotland
Director NameMalcolm Kenneth Lowes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address18 March Road
Edinburgh
EH4 3TB
Scotland
Secretary NameMalcolm Kenneth Lowes
NationalityBritish
StatusResigned
Appointed30 June 2004(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address18 March Road
Edinburgh
EH4 3TB
Scotland
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed30 June 2004(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Secretary NameLondon Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2007(34 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 May 2008)
Correspondence AddressThird Floor
89 Fleet Street
London
EC4Y 1DH

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

3.5k at £1Mearns & Gill Advertising LTD
70.00%
Ordinary A
1.5k at £1Mearns & Gill Advertising LTD
30.00%
Ordinary B

Financials

Year2014
Net Worth-£11,436
Cash£3,574
Current Liabilities£31,086

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(5 pages)
16 March 2016Termination of appointment of Alan Donald James Mearns as a director on 4 March 2016 (1 page)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 March 2016Appointment of Mr Michael George Wilson as a director on 4 March 2016 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 September 2011Termination of appointment of Richard Mutch as a director (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 June 2010Director's details changed for Alan Donald James Mearns on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Richard Moir Mutch on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts made up to 31 January 2009 (18 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 October 2008Accounts made up to 31 December 2007 (14 pages)
13 August 2008Return made up to 31/05/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 July 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
2 July 2008Auditor's resignation (1 page)
20 June 2008Appointment terminated director james mearns (1 page)
20 June 2008Appointment terminated director robert bain (1 page)
20 June 2008Appointment terminated secretary london registrars LIMITED (1 page)
20 June 2008Secretary appointed david horn (3 pages)
19 June 2008Company name changed barker mearns & gill (public relations) LIMITED\certificate issued on 23/06/08 (2 pages)
17 April 2008Appointment terminated secretary malcolm lowes (1 page)
17 April 2008Appointment terminated director malcolm lowes (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Location of register of members (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
16 July 2007Return made up to 31/05/07; full list of members (9 pages)
18 May 2007Accounts made up to 31 December 2006 (14 pages)
26 October 2006Accounts made up to 31 December 2005 (15 pages)
20 July 2006Return made up to 31/05/06; full list of members (9 pages)
9 September 2005Accounts made up to 31 December 2004 (14 pages)
1 June 2005Return made up to 31/05/05; full list of members (9 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
30 September 2004Accounts made up to 31 December 2003 (15 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
21 July 2003Accounts made up to 31 December 2002 (14 pages)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
3 September 2002Accounts made up to 31 December 2001 (13 pages)
18 June 2002Return made up to 31/05/02; full list of members (8 pages)
19 February 2002Director resigned (1 page)
20 December 2001Auditor's resignation (1 page)
28 June 2001Accounts made up to 31 December 2000 (13 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
8 November 2000Accounts made up to 31 December 1999 (13 pages)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1999Accounts made up to 31 December 1998 (13 pages)
17 June 1999Return made up to 31/05/99; no change of members (6 pages)
26 August 1998Accounts made up to 31 December 1997 (14 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Return made up to 31/05/98; no change of members (6 pages)
31 October 1997Accounts made up to 31 December 1996 (14 pages)
17 June 1997Return made up to 31/05/97; full list of members (8 pages)
22 July 1996Accounts made up to 31 December 1995 (13 pages)
7 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1995Return made up to 31/05/95; full list of members (8 pages)
7 June 1995Director resigned (2 pages)
26 February 1990Memorandum and Articles of Association (17 pages)
23 November 1989Company name changed\certificate issued on 23/11/89 (2 pages)