Company NameMercall Limited
DirectorMaureen Kleinglass
Company StatusActive
Company NumberSC110334
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMaureen Kleinglass
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kirkdene Place
Newton Mearns
Glasgow
G77 5SB
Scotland
Secretary NameMaureen Kleinglass
NationalityBritish
StatusCurrent
Appointed16 October 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kirkdene Place
Newton Mearns
Glasgow
G77 5SB
Scotland
Director NameIsaac Chuwen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1989(1 year, 6 months after company formation)
Appointment Duration25 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kirkdene Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5RN
Scotland

Location

Registered Address5 Kirkdene Place
Newton Mearns
Glasgow
G77 5SB
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

24k at £1Maureen Kleinglass
100.00%
Ordinary

Financials

Year2014
Net Worth£224,768
Cash£1,023
Current Liabilities£8,075

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 November 1988Delivered on: 21 November 1988
Satisfied on: 4 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A shop forming 541 clarkston road glasgow.
Fully Satisfied

Filing History

20 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 May 2017Second filing of Confirmation Statement dated 31/12/2016 (7 pages)
10 May 2017Second filing of Confirmation Statement dated 31/12/2016 (7 pages)
4 January 201731/12/16 Statement of Capital gbp 12001
  • ANNOTATION Second Filing The information on the form CS01, parts 2, 3 & 4 have been replaced by a second filing on 10/05/2017
(5 pages)
4 January 201731/12/16 Statement of Capital gbp 12001
  • ANNOTATION Second Filing The information on the form CS01, parts 2, 3 & 4 have been replaced by a second filing on 10/05/2017
(5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 January 2016Secretary's details changed for Maureen Kleinglass on 21 May 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24,002
(4 pages)
5 January 2016Director's details changed for Maureen Kleinglass on 21 May 2015 (2 pages)
5 January 2016Director's details changed for Maureen Kleinglass on 21 May 2015 (2 pages)
5 January 2016Secretary's details changed for Maureen Kleinglass on 21 May 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24,002
(4 pages)
25 June 2015Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 25 June 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 24,002
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 24,002
(4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
5 November 2014Termination of appointment of Isaac Chuwen as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Isaac Chuwen as a director on 31 October 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 24,002
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 24,002
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 January 2010Director's details changed for Maureen Kleinglass on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Maureen Kleinglass on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Isaac Chuwen on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Isaac Chuwen on 20 January 2010 (2 pages)
25 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 October 2000 (9 pages)
23 January 2001Full accounts made up to 31 October 2000 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2000Full accounts made up to 31 October 1999 (9 pages)
9 March 2000Full accounts made up to 31 October 1999 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1999Full accounts made up to 31 October 1998 (9 pages)
21 March 1999Full accounts made up to 31 October 1998 (9 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 October 1997 (9 pages)
19 March 1998Full accounts made up to 31 October 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 October 1996 (9 pages)
8 January 1997Full accounts made up to 31 October 1996 (9 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Full accounts made up to 31 October 1995 (10 pages)
15 February 1996Full accounts made up to 31 October 1995 (10 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1990Accounts for a small company made up to 31 October 1989 (5 pages)
27 August 1990Accounts for a small company made up to 31 October 1989 (5 pages)
21 November 1988Partic of mort/charge 11670 (3 pages)
21 November 1988Partic of mort/charge 11670 (3 pages)