Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MERSON SIGNS LIMITED
Company Information for

MERSON SIGNS LIMITED

2 YOUNG PLACE, EAST KILBRIDE, GLASGOW, G75 0TD,
Company Registration Number
SC020547
Private Limited Company
Active

Company Overview

About Merson Signs Ltd
MERSON SIGNS LIMITED was founded on 1938-07-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Merson Signs Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MERSON SIGNS LIMITED
 
Legal Registered Office
2 YOUNG PLACE
EAST KILBRIDE
GLASGOW
G75 0TD
Other companies in G74
 
Telephone01355243021
 
Filing Information
Company Number SC020547
Company ID Number SC020547
Date formed 1938-07-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB403080407  
Last Datalog update: 2024-06-05 06:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSON SIGNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERSON SIGNS LIMITED

Current Directors
Officer Role Date Appointed
RODERICK IAN ARTHUR ANGUS
Company Secretary 2007-10-30
RODERICK IAN ARTHUR ANGUS
Director 2000-07-31
ANDREW HENDERSON
Director 2009-07-21
GAVIN YUEL MCMURRAY
Director 2001-11-30
ROBERT MURRAY
Director 2018-01-11
RUSSELL KEITH PAGAN
Director 2018-01-11
RODERICK STRANG
Director 2009-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DOUGLAS DODDS
Director 2007-10-30 2018-04-27
CHRISTOPHER ROBERTS
Director 2009-07-21 2017-11-10
SEAN PETER LLOYD
Director 2015-07-27 2017-04-30
CHRISTOPHER MICHAEL JONES
Director 2015-01-27 2016-11-30
JAMES BAXTER HOUSTON
Director 2001-11-30 2016-02-01
WILLIAM TAGGART
Director 2001-11-30 2014-01-09
JANET HORN EWING LYLE
Company Secretary 1989-05-16 2007-10-30
IAIN BRUCE METHVEN LYLE
Director 1989-05-16 2007-10-30
JANET HORN EWING LYLE
Director 1989-05-16 2002-08-27
DANIEL WHITELAW WRIGHT
Director 2000-11-14 2001-05-29
GRAHAM JOSEPH TUCK
Director 1995-02-09 2000-10-02
DAVID WITHERS
Director 1999-07-08 2000-07-31
IAIN BRUCE LYLE
Director 1997-11-10 1999-12-31
BARRY THOMPSON
Director 1997-11-10 1998-07-15
JAMES WALTER ANDREW MCKNIGHT
Director 1996-11-11 1997-10-24
GRAHAM THYNE
Director 1993-03-01 1997-10-06
JAMES BAXTER HOUSTON
Director 1992-03-16 1995-04-30
GARY DAVID WALLACE
Director 1992-03-16 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK IAN ARTHUR ANGUS DIO LIMITED Company Secretary 2002-08-27 CURRENT 2001-10-04 Active
RODERICK IAN ARTHUR ANGUS MERSON GROUP TRUSTEES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RODERICK IAN ARTHUR ANGUS ASG 2016 LIMITED Director 2015-07-27 CURRENT 1997-02-10 Dissolved 2017-10-24
RODERICK IAN ARTHUR ANGUS ASG (ESSEX) LIMITED Director 2015-07-27 CURRENT 1960-06-24 Liquidation
RODERICK IAN ARTHUR ANGUS ACE SIGNS GROUP LIMITED Director 2015-07-27 CURRENT 2002-04-29 Active - Proposal to Strike off
RODERICK IAN ARTHUR ANGUS ASGH LIMITED Director 2015-07-27 CURRENT 2010-04-30 Active - Proposal to Strike off
RODERICK IAN ARTHUR ANGUS WILLIAMS AND CO 2012 LTD Director 2015-07-01 CURRENT 1946-09-13 Dissolved 2017-10-10
RODERICK IAN ARTHUR ANGUS WILLIAMS AND CO 2013 LTD Director 2015-07-01 CURRENT 2007-10-30 Dissolved 2017-10-10
RODERICK IAN ARTHUR ANGUS CGL SYSTEMS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
RODERICK IAN ARTHUR ANGUS SHIFTSHACK LIMITED Director 2008-05-13 CURRENT 2008-05-13 Dissolved 2014-06-20
RODERICK IAN ARTHUR ANGUS DIO LIMITED Director 2002-08-27 CURRENT 2001-10-04 Active
ANDREW HENDERSON DIO LIMITED Director 2014-02-06 CURRENT 2001-10-04 Active
GAVIN YUEL MCMURRAY MERSON GROUP TRUSTEES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
GAVIN YUEL MCMURRAY ASG 2016 LIMITED Director 2015-07-27 CURRENT 1997-02-10 Dissolved 2017-10-24
GAVIN YUEL MCMURRAY STORE A-Z LTD Director 2015-07-27 CURRENT 2005-06-07 Active
GAVIN YUEL MCMURRAY ASG (ESSEX) LIMITED Director 2015-07-27 CURRENT 1960-06-24 Liquidation
GAVIN YUEL MCMURRAY ACE SIGNS GROUP LIMITED Director 2015-07-27 CURRENT 2002-04-29 Active - Proposal to Strike off
GAVIN YUEL MCMURRAY ASGH LIMITED Director 2015-07-27 CURRENT 2010-04-30 Active - Proposal to Strike off
GAVIN YUEL MCMURRAY THE READ EDUCATE AND DO COMPANY LTD. Director 2009-01-06 CURRENT 2009-01-06 Dissolved 2015-07-10
GAVIN YUEL MCMURRAY THE WEATHERFRIENDS LIMITED Director 2009-01-06 CURRENT 2009-01-06 Dissolved 2015-07-10
GAVIN YUEL MCMURRAY DIO LIMITED Director 2002-08-27 CURRENT 2001-10-04 Active
ROBERT MURRAY DIO LIMITED Director 2018-01-11 CURRENT 2001-10-04 Active
RUSSELL KEITH PAGAN DIO LIMITED Director 2018-01-11 CURRENT 2001-10-04 Active
RODERICK STRANG DIO LIMITED Director 2014-02-06 CURRENT 2001-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2023-08-14APPOINTMENT TERMINATED, DIRECTOR SCOTT KIRKWOOD POOLE
2023-08-14DIRECTOR APPOINTED MRS DONNA WILSON
2023-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/22
2023-05-17DIRECTOR APPOINTED MRS SUZANNE MURRAY
2023-05-17DIRECTOR APPOINTED MRS MELISSA MILNE
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-29Resolutions passed:<ul><li>Resolution 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 t
2022-09-29Resolutions passed:<ul><li>Resolution Reduction of share premium account 28/09/2022<li>Resolution reduction in capital</ul>
2022-09-29Solvency Statement dated 28/09/22
2022-09-29Statement by Directors
2022-09-29Statement of capital on GBP 303,372.00
2022-09-29SH19Statement of capital on 2022-09-29 GBP 303,372.00
2022-09-29SH20Statement by Directors
2022-09-29CAP-SSSolvency Statement dated 28/09/22
2022-09-29RES13Resolutions passed: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 d...
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS THEODOROU
2022-09-2828/09/22 STATEMENT OF CAPITAL GBP 303372
2022-09-28SH0128/09/22 STATEMENT OF CAPITAL GBP 303372
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS THEODOROU
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED MR SCOTT KIRKWOOD POOLE
2021-12-15DIRECTOR APPOINTED MR ATHANASIOS THEODOROU
2021-12-15AP01DIRECTOR APPOINTED MR SCOTT KIRKWOOD POOLE
2021-08-24SH08Change of share class name or designation
2021-08-24SH10Particulars of variation of rights attached to shares
2021-08-24MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24RES12Resolution of varying share rights or name
2021-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-10-22466(Scot)Alter floating charge SC0205470018
2020-10-21466(Scot)Alter floating charge 10
2020-10-20466(Scot)Alter floating charge SC0205470014
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0205470019
2020-10-13466(Scot)Alter floating charge SC0205470017
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0205470018
2020-10-07SH0102/10/20 STATEMENT OF CAPITAL GBP 58500
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0205470015
2020-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0205470013
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEITH PAGAN
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ
2019-11-11466(Scot)Alter floating charge SC0205470017
2019-11-07466(Scot)Alter floating charge SC0205470014
2019-11-06466(Scot)Alter floating charge 10
2019-11-04466(Scot)Alter floating charge SC0205470015
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0205470017
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STRANG
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS DODDS
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-19PSC02Notification of Dio Limited as a person with significant control on 2016-04-06
2018-02-19PSC07CESSATION OF RODERICK IAN ARTHUR ANGUS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19AP01DIRECTOR APPOINTED MR ROBERT MURRAY
2018-02-19AP01DIRECTOR APPOINTED MR RUSSELL KEITH PAGAN
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 57500
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PETER LLOYD
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JONES
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 57500
2016-04-26AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0205470016
2016-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON
2015-08-13AP01DIRECTOR APPOINTED MR SEAN PETER LLOYD
2015-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0205470014
2015-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0205470015
2015-07-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0205470014
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0205470013
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0205470012
2015-07-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2015-07-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 57500
2015-05-28AR0111/04/15 FULL LIST
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 1 LAW PLACE MERSTON MAINS INDUSTRIAL ESTATE EAST KILBRIDE G74 4QQ
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 57500
2014-05-06AR0111/04/14 FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAGGART
2014-01-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-09AR0111/04/13 FULL LIST
2012-12-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2012-12-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2012-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-20RES13ARRANGEMENT OF BANKING FACILITIES FOR AQUISITION 18/12/2012
2012-12-20RES01ADOPT ARTICLES 18/12/2012
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2012-05-10AR0111/04/12 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TAGART / 11/04/2012
2012-02-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-26AR0111/04/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK STRANG / 11/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENDERSON / 11/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS DODDS / 11/04/2011
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-05AR0111/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENDERSOON / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAGART / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK STRANG / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 11/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS DODDS / 11/04/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-21288aDIRECTOR APPOINTED MR ANDREW HENDERSOON
2009-07-21288aDIRECTOR APPOINTED MR RODERICK STRANG
2009-07-21288aDIRECTOR APPOINTED MR CHRISTOPHER ROBERTS
2009-05-15363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODERICK ANGUS / 19/12/2008
2008-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-04-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-22RES01ALTER MEMORANDUM 03/04/2008
2008-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-21363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-04-18363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-04-12363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-05-04363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-22363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-01419a(Scot)DEC MORT/CHARGE *****
2003-05-21419a(Scot)DEC MORT/CHARGE *****
2003-05-07363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-04-17419a(Scot)DEC MORT/CHARGE *****
2003-04-17419a(Scot)DEC MORT/CHARGE *****
2002-09-03288bDIRECTOR RESIGNED
2002-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-05-01363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERSON SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERSON SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding HSBC BANK PLC
2015-07-27 Outstanding HSBC BANK PLC
2015-07-27 Outstanding MAVEN CAPITAL PARTNERS UK
2015-07-27 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-07-08 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2012-12-22 Outstanding MAVEN CAPITAL PARTNERS UK LLP
FLOATING CHARGE 2011-05-19 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2005-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-06-08 Satisfied LANARKSHIRE DEVELOPMENT AGENCY
BOND & FLOATING CHARGE 1998-05-19 Satisfied LANARKSHIRE DEVELOPMENT AGENCY
STANDARD SECURITY 1986-08-18 Satisfied EAST KILBRIDE DEVELOPMENT CORPORATION
STANDARD SECURITY 1986-08-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1977-08-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1975-06-25 Satisfied EAST KILBRIDE & STONEHOUSE DEV. CORP
FLOATING CHARGE 1972-02-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERSON SIGNS LIMITED

Intangible Assets
Patents
We have not found any records of MERSON SIGNS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MERSON SIGNS LIMITED owns 11 domain names.

merson-signs.co.uk   mersonsigndesign.co.uk   mersonsignmanagement.co.uk   rainpulse.co.uk   airportwayfinding.co.uk   airportsignage.co.uk   airportsigns.co.uk   cglcometec.co.uk   cglrainpulse.co.uk   cglsystems.co.uk   sustainablesignage.co.uk  

Trademarks
We have not found any records of MERSON SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERSON SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2011-09-05 GBP £3,346
Royal Borough of Greenwich 2011-09-05 GBP £1,129
Derby City Council 0000-00-00 GBP £1,423 Works - Construction
Derby City Council 0000-00-00 GBP £1,056

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Transport for London - Surface Transport signage 2012/07/09

The purpose of the framework is to supply signage to TfL (and others) categorised under 3 lots comprising standard signs, permanent bespoke and temporary bespoke signs as required in a transport environment including tram, rail, bus/coach, underground stations and office environments. Related ancillary services covering design, installation (including supply of posts and fittings), surveying and inspections will be included in the Framework and will form part of each lot. Bidders will have the opportunity to bid for supply only or supply and related ancillary services for all or any of the lots. The signage framework will be made available to the whole of the TfL group covering London Underground (LU), Tube Lines, Surface transport, London Rail and Crossrail and will also be available to any entity which becomes part of the TfL group, to TfL suppliers and to the Greater London Authority and its other functional bodies (currently the Metropolitan Police Authority, the London Development Agency and the London Fire and Emergency Planning Authority).

Outgoings
Business Rates/Property Tax
Business rates information was found for MERSON SIGNS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Units 6 And 7, Clearfields Farm Brill Road, Kingswood, Aylesbury, Bucks, HP18 0RS 19,00001/Feb/2011
Aylesbury Vale District Council Units 6 And 7, Clearfields Farm Brill Road, Kingswood, Aylesbury, Bucks, HP18 0RS 19,00001/Feb/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MERSON SIGNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-11-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-07-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-06-0073269098Articles of iron or steel, n.e.s.
2018-06-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-05-0049119900Printed matter, n.e.s.
2018-04-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-04-0085087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2018-04-0085087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2018-03-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2017-03-0072181000Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting)
2016-10-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2016-08-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2016-07-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2016-07-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2016-02-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2016-02-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2014-09-0183099090Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm)
2013-12-0183026000Automatic door closers of base metal
2013-09-0139205100Plates, sheets, film, foil and strip, of non-cellular poly"methyl methacrylate", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2013-09-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2013-07-0139205100Plates, sheets, film, foil and strip, of non-cellular poly"methyl methacrylate", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2013-07-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2013-05-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2013-05-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-12-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-09-0176169990Articles of aluminium, uncast, n.e.s.
2012-04-0128182000Aluminium oxide (excl. artificial corundum)
2012-04-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-03-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-03-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2011-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-03-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2010-12-0191132000Watch straps, watch bands and watch bracelets, and parts thereof, of base metal, whether or not gold- or silver-plated, n.e.s.
2010-02-0182075030Interchangeable masonry drills, with working parts of materials other than diamond or agglomerated diamond

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERSON SIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERSON SIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.