Glasgow
G2 2PQ
Scotland
Director Name | Mr Ben Robert Westran |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 224 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Andrew Christopher Melville Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(15 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Bovey Main Road Shurdington Cheltenham Gloucestershire GL51 4XJ Wales |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Gordon Robert Laidlaw Scott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | The Cottage Grahamston Road Paisley Renfrewshire PA2 7DA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Arlene Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | The Cottage Grahamston Road Paisley Renfrewshire PA2 7DA Scotland |
Director Name | Robert Menzies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 October 2011) |
Role | Surveyor |
Correspondence Address | 16 Sanquhar Road Glasgow G53 7FU Scotland |
Director Name | Malcolm McNeill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 December 2005) |
Role | Commercial Director |
Correspondence Address | 19 Millbrae Crescent Glasgow G42 9UW Scotland |
Director Name | Mr Stuart John Black |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cumberland Road Barnes London SW13 9LY |
Director Name | David John Robertson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | The Malthouse Stanton Prior Bath BA2 9HX |
Website | mearsgroup.co.uk |
---|
Registered Address | 224 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8.6k at £1 | Mears Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2000 | Delivered on: 22 December 2000 Satisfied on: 18 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 46/48 queen elizabeth avenue, hillington industrial estate, glasgow. Fully Satisfied |
---|---|
10 June 1998 | Delivered on: 12 June 1998 Satisfied on: 4 March 2014 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2020 | Application to strike the company off the register (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 August 2020 | Resolutions
|
17 August 2020 | Statement by Directors (1 page) |
17 August 2020 | Statement of capital on 17 August 2020
|
17 August 2020 | Solvency Statement dated 05/08/20 (1 page) |
3 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA United Kingdom to 224 West George Street Glasgow G2 2PQ on 13 December 2018 (1 page) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Registered office address changed from Unit 15 Glasgow Airlink Inchinnan Industrial Estate Paisley PA3 2RS to Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Registered office address changed from Unit 15 Glasgow Airlink Inchinnan Industrial Estate Paisley PA3 2RS to Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA on 19 July 2017 (1 page) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
17 February 2017 | Secretary's details changed for Benjamin Robert Westran on 17 February 2017 (1 page) |
17 February 2017 | Secretary's details changed for Benjamin Robert Westran on 17 February 2017 (1 page) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 March 2014 | Satisfaction of charge 1 in full (1 page) |
4 March 2014 | Satisfaction of charge 1 in full (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Robert Menzies as a director (1 page) |
8 August 2012 | Termination of appointment of Robert Menzies as a director (1 page) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 46 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 46 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 May 2008 | Director appointed mr andrew christopher melville smith (2 pages) |
6 May 2008 | Director appointed mr andrew christopher melville smith (2 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Appointment terminated director david robertson (1 page) |
1 April 2008 | Appointment terminated director david robertson (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
13 August 2007 | Return made up to 07/08/07; full list of members (4 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 07/08/07; full list of members (4 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
25 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 07/08/05; full list of members (8 pages) |
20 October 2005 | Return made up to 07/08/05; full list of members (8 pages) |
13 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
13 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
31 August 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
2 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
10 September 2003 | Ad 14/08/03--------- £ si 2589@1=2589 £ ic 6040/8629 (2 pages) |
10 September 2003 | Ad 14/08/03--------- £ si 2589@1=2589 £ ic 6040/8629 (2 pages) |
10 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
10 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
12 February 2003 | Ad 03/02/03--------- £ si 40@1=40 £ ic 6000/6040 (2 pages) |
12 February 2003 | Ad 03/02/03--------- £ si 40@1=40 £ ic 6000/6040 (2 pages) |
26 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
27 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
27 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
26 July 2001 | Return made up to 07/08/01; full list of members
|
26 July 2001 | Return made up to 07/08/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
17 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
4 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
12 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
12 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
12 June 1998 | Partic of mort/charge * (6 pages) |
12 June 1998 | Partic of mort/charge * (6 pages) |
16 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
16 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
14 August 1997 | Return made up to 07/08/97; no change of members
|
14 August 1997 | Return made up to 07/08/97; no change of members
|
1 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
1 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
1 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
1 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
24 August 1995 | Return made up to 07/08/95; no change of members
|
24 August 1995 | Return made up to 07/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 July 1993 | Return made up to 07/08/93; full list of members (6 pages) |
26 July 1993 | Return made up to 07/08/93; full list of members (6 pages) |
26 August 1992 | Accounting reference date notified as 31/08 (1 page) |
26 August 1992 | Ad 19/08/92--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
26 August 1992 | Director resigned;new director appointed (2 pages) |
26 August 1992 | Accounting reference date notified as 31/08 (1 page) |
26 August 1992 | Ad 19/08/92--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
26 August 1992 | Director resigned;new director appointed (2 pages) |
26 August 1992 | Registered office changed on 26/08/92 from: 142 queen street glasgow G1/3BU (1 page) |
26 August 1992 | Registered office changed on 26/08/92 from: 142 queen street glasgow G1/3BU (1 page) |
13 August 1992 | Secretary resigned (2 pages) |
13 August 1992 | Secretary resigned (2 pages) |
7 August 1992 | Incorporation (17 pages) |
7 August 1992 | Incorporation (17 pages) |