Active - Proposal to Strike off
Company Information for MEARS SCOTLAND (SERVICES) LIMITED
Phoenix House, 1 Souterhouse Road, Glasgow, ML5 4AA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MEARS SCOTLAND (SERVICES) LIMITED | ||||
Legal Registered Office | ||||
Phoenix House 1 Souterhouse Road Glasgow ML5 4AA Other companies in G71 | ||||
Previous Names | ||||
|
Company Number | SC208636 | |
---|---|---|
Company ID Number | SC208636 | |
Date formed | 2000-06-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-19 04:49:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BEN ROBERT WESTRAN |
||
WILLIAM DOCHERTY |
||
DAVID JOHN MILES |
||
ANDREW CHRISTOPHER MELVILLE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ARTHUR GEORGE SHEPHEARD |
Company Secretary | ||
GUY RICHARD WAKELEY |
Director | ||
JOHN MILLAR BOYD |
Director | ||
BILL COGHILL |
Director | ||
GRAHAM ROY EDEN |
Director | ||
KEVIN O'HARA |
Director | ||
PHILLIP MALCOLM RUSSELL |
Director | ||
PHILLIP MALCOLM RUSSELL |
Director | ||
COLIN JAMES STRACHAN |
Director | ||
PHILLIP MALCOLM RUSSELL |
Director | ||
DAVID CHARLES TURNER |
Company Secretary | ||
GAVIN SCARR-HALL |
Director | ||
PHILIP JOHN CLIFTON |
Director | ||
DONALD WILSON GEORGE HARLEY |
Director | ||
PETER BRYNES |
Director | ||
SEAMUS JOSEPH GILLEN |
Company Secretary | ||
JAMES LIVINGSTONE |
Director | ||
JACQUELINE ELIZABETH FOX |
Company Secretary | ||
ALAN TONY ECKFORD |
Director | ||
TIMOTHY JOHN PETTIFOR |
Director | ||
JOHN MORRISON |
Company Secretary | ||
MACROBERTS - (FIRM) |
Nominated Secretary | ||
MACROBERTS CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEARS DIRECT LIMITED | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
MEARS LEARNING LIMITED | Director | 2015-07-01 | CURRENT | 2015-02-10 | Active | |
MANCHESTER WORKING LIMITED | Director | 2012-11-07 | CURRENT | 2006-06-23 | Active | |
MORRISON FACILITIES SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 1989-10-02 | Active | |
3C ASSET MANAGEMENT LIMITED | Director | 2009-05-14 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
MEARS GROUP PLC | Director | 2007-01-30 | CURRENT | 1996-08-01 | Active | |
EVOLVE HOUSING LIMITED | Director | 2004-06-11 | CURRENT | 2004-06-11 | Active - Proposal to Strike off | |
MEARS LIMITED | Director | 1997-12-01 | CURRENT | 1990-07-06 | Active | |
HELCIM GROUP LIMITED | Director | 2017-11-21 | CURRENT | 2011-02-11 | Active | |
PLEXUS UK (FIRST PROJECT) LIMITED | Director | 2017-10-09 | CURRENT | 1997-02-03 | Active | |
OMEGA HOUSING LIMITED | Director | 2017-10-09 | CURRENT | 2010-07-19 | Active | |
HAYFIELD (CLIFTON) LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
MEARS HOUSING PORTFOLIO 4 LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
MEARS HOUSING PORTFOLIO 1 LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
MEARS HOUSING PORTFOLIO (LONDON) LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
MEARS HOUSING PORTFOLIO 3 LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS LIMITED | Director | 2017-07-01 | CURRENT | 2001-11-09 | Active | |
TERRAQUEST SOLUTIONS LIMITED | Director | 2017-07-01 | CURRENT | 2003-01-31 | Active | |
HEATHERPARK COMMUNITY SERVICES LIMITED | Director | 2017-07-01 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS (SCOTLAND) LIMITED | Director | 2017-07-01 | CURRENT | 1992-02-27 | Active | |
COULTER ESTATES LTD. | Director | 2017-07-01 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
INDEPENDENT LIVING SERVICES (I L S) LIMITED | Director | 2017-07-01 | CURRENT | 1998-03-30 | Active - Proposal to Strike off | |
ILS GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
MEARS HOMECARE LIMITED | Director | 2015-05-29 | CURRENT | 1992-09-03 | Active - Proposal to Strike off | |
MEARS COMMUNITY CARE AGENCY LIMITED | Director | 2015-05-29 | CURRENT | 1997-12-24 | Active - Proposal to Strike off | |
MANCHESTER WORKING LIMITED | Director | 2012-11-07 | CURRENT | 2006-06-23 | Active | |
MORRISON FACILITIES SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 1989-10-02 | Active | |
SUPPORTA LIMITED | Director | 2010-02-28 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
MEARS SCOTLAND (HOUSING) LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
SALISBURY MAINTENANCE LIMITED | Director | 2009-01-22 | CURRENT | 2005-03-09 | Dissolved 2014-03-18 | |
PHOENIX HOME SERVICES LIMITED | Director | 2009-01-22 | CURRENT | 2000-10-12 | Dissolved 2016-02-02 | |
RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED | Director | 2009-01-22 | CURRENT | 1994-08-01 | Dissolved 2016-01-05 | |
EURICA PROPERTY SERVICES LIMITED | Director | 2009-01-22 | CURRENT | 2002-03-05 | Dissolved 2016-02-02 | |
ROBERT HAWKINS (CONTRACTORS) LIMITED | Director | 2009-01-22 | CURRENT | 1960-07-26 | Dissolved 2017-09-12 | |
3C ASSET MANAGEMENT LIMITED | Director | 2009-01-22 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
SCION DIRECT SERVICES LIMITED | Director | 2008-03-11 | CURRENT | 2000-10-11 | Dissolved 2016-01-12 | |
MEARS BUILDING CONTRACTORS LIMITED | Director | 2008-03-11 | CURRENT | 1997-06-27 | Dissolved 2017-08-22 | |
R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED | Director | 2008-03-11 | CURRENT | 1975-07-25 | Dissolved 2017-09-12 | |
POWERSAVE LIMITED | Director | 2008-03-11 | CURRENT | 1987-06-26 | Dissolved 2017-09-12 | |
MEARS SOCIAL HOUSING LIMITED | Director | 2008-03-11 | CURRENT | 2003-04-01 | Active | |
MEARS DECORATING SERVICES LIMITED | Director | 2008-03-11 | CURRENT | 2003-03-14 | Active - Proposal to Strike off | |
SCION TECHNICAL SERVICES LIMITED | Director | 2008-03-11 | CURRENT | 1998-11-20 | Active | |
SCION GROUP LIMITED | Director | 2008-03-11 | CURRENT | 2000-01-12 | Active | |
MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED | Director | 2008-03-11 | CURRENT | 2003-04-08 | Active | |
MEARS ENERGY LIMITED | Director | 2008-03-11 | CURRENT | 2004-02-23 | Active | |
MEARS WALES LIMITED | Director | 2008-03-11 | CURRENT | 2004-02-23 | Active | |
ELECTRICAL CONTRACTING SERVICES (UK) LIMITED | Director | 2008-03-11 | CURRENT | 1994-10-06 | Active | |
MEARS ESTATES LIMITED | Director | 2008-03-11 | CURRENT | 1999-02-25 | Active | |
MEARS FACILITY MANAGEMENT LIMITED | Director | 2008-03-11 | CURRENT | 2001-09-04 | Active | |
LAIDLAW SCOTT LIMITED | Director | 2008-03-11 | CURRENT | 1992-08-07 | Active - Proposal to Strike off | |
SCION PROPERTY SERVICES LIMITED | Director | 2008-03-11 | CURRENT | 1933-06-17 | Active | |
CAREFORCE GROUP LIMITED | Director | 2007-04-16 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
MEARS GROUP PLC | Director | 2007-03-09 | CURRENT | 1996-08-01 | Active | |
MEARS BUILDING SERVICES LIMITED | Director | 1999-12-06 | CURRENT | 1999-01-20 | Dissolved 2017-08-22 | |
MEARS LIMITED | Director | 1999-12-06 | CURRENT | 1990-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/22 FROM 224 West George Street Glasgow G2 2PQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
PSC03 | Notification of North Lanarkshire Council as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Morrison Facilities Services Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 01/07/2014 | |
CERTNM | Company name changed morrison scotland (services) LIMITED\certificate issued on 03/07/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY WAKELEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY SHEPHEARD | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH | |
AP03 | Appointment of Mr Ben Robert Westran as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DOCHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD | |
AR01 | 29/06/12 FULL LIST | |
AR01 | 29/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MAINTENANCE AND PROPERTY CARE LIMITED CERTIFICATE ISSUED ON 29/12/10 | |
RES15 | CHANGE OF NAME 14/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 29/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN MILLAR BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILL COGHILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM EDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN O'HARA | |
288a | DIRECTOR APPOINTED GUY RICHARD WAKELEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP MALCOLM RUSSELL | |
288a | DIRECTOR APPOINTED PHILLIP MALCOLM RUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP MALCOLM RUSSELL | |
288a | DIRECTOR APPOINTED PHILLIP MALCOLM RUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP RUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN STRACHAN | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GRAHAM ROY EDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: PO BOX 23654, MORRISON HOUSE ELLISMUIR WAY, TANNOCHSIDE PARK UDDINGSTON GLASGOW EH3 8XT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 12 ATHOLL CRESCENT EDINBURGH EH3 8HA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0038666 | Active | Licenced property: 1 SOUTERHOUSE ROAD COATBRIDGE GB ML5 4AA;35 RANGE ROAD MOTHERWELL GB ML1 2HR;KILSYTH 5 GARRELL ROAD GLASGOW GB G65 9JX. Correspondance address: MONTPELLIER COURT UNIT 1390 GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOUCESTER BUSINESS PARK GB GL3 4AH |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MEARS SCOTLAND (SERVICES) LIMITED are:
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. |