Background WavePink WaveYellow Wave

MEARS SCOTLAND (SERVICES) LIMITED (SC208636)

MEARS SCOTLAND (SERVICES) LIMITED (SC208636) is an active UK company. incorporated on 29 June 2000. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEARS SCOTLAND (SERVICES) LIMITED has been registered for 25 years. Current directors include DOCHERTY, William, MILES, David John, SMITH, Andrew Christopher Melville.

Company Number
SC208636
Status
active
Type
ltd
Incorporated
29 June 2000
Age
25 years
Address
Phoenix House, Glasgow, ML5 4AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOCHERTY, William, MILES, David John, SMITH, Andrew Christopher Melville
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEARS SCOTLAND (SERVICES) LIMITED

MEARS SCOTLAND (SERVICES) LIMITED is an active company incorporated on 29 June 2000 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEARS SCOTLAND (SERVICES) LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

SC208636

LTD Company

Age

25 Years

Incorporated 29 June 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Dormant

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 July 2022 (3 years ago)
Submitted on 29 July 2022 (3 years ago)

Next Due

Due by 10 August 2023
For period ending 27 July 2023

Previous Company Names

MORRISON SCOTLAND (SERVICES) LIMITED
From: 29 December 2010To: 3 July 2014
MAINTENANCE AND PROPERTY CARE LIMITED
From: 5 November 2002To: 29 December 2010
MORRISON PROPERTY CARE LIMITED
From: 10 November 2000To: 5 November 2002
MACROCOM (636) LIMITED
From: 29 June 2000To: 10 November 2000
Contact
Address

Phoenix House 1 Souterhouse Road Glasgow, ML5 4AA,

Previous Addresses

224 West George Street Glasgow G2 2PQ United Kingdom
From: 13 December 2018To: 9 August 2022
Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA
From: 29 June 2000To: 13 December 2018
Timeline

8 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WESTRAN, Ben Robert

Active
1 Souterhouse Road, GlasgowML5 4AA
Secretary
Appointed 07 Nov 2012

DOCHERTY, William

Active
Ellismuir Way, UddingstonG71 5QA
Born March 1956
Director
Appointed 20 Feb 2012

MILES, David John

Active
1 Souterhouse Road, GlasgowML5 4AA
Born February 1966
Director
Appointed 07 Nov 2012

SMITH, Andrew Christopher Melville

Active
1 Souterhouse Road, GlasgowML5 4AA
Born June 1972
Director
Appointed 07 Nov 2012

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 14 Jun 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Secretary
Appointed 03 Nov 2000
Resigned 14 Jun 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 07 Nov 2012

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 24 Feb 2006

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 29 Jun 2000
Resigned 03 Nov 2000

BOYD, John Millar

Resigned
Souterhouse Road, CoatbridgeML5 4AA
Born April 1951
Director
Appointed 04 Jan 2010
Resigned 20 Feb 2012

BRYNES, Peter

Resigned
5 Millburn Drive, KilmacolmPA13 4JF
Born March 1950
Director
Appointed 03 Nov 2000
Resigned 01 Jul 2003

CLIFTON, Philip John

Resigned
The Dovecote, North LuffenhamLE15 8JR
Born August 1959
Director
Appointed 19 Dec 2001
Resigned 04 Aug 2003

COGHILL, Bill

Resigned
22 Charles Crescent, GlasgowG66 5HG
Born September 1960
Director
Appointed 22 Jun 2004
Resigned 04 Jan 2010

ECKFORD, Alan Tony

Resigned
53 Temple Mill Island, MarlowSL7 1SQ
Born August 1948
Director
Appointed 09 Nov 2001
Resigned 19 Dec 2001

EDEN, Graham Roy

Resigned
Crossways, South CroydonCR2 8JN
Born March 1962
Director
Appointed 05 Jun 2008
Resigned 31 May 2009

HARLEY, Donald Wilson George

Resigned
22 Saint Marys Park, RoystonSG8 7XB
Born April 1959
Director
Appointed 19 Dec 2001
Resigned 04 Aug 2003

LIVINGSTONE, James

Resigned
Failte 4 Coach Close, KilsythG65 0QB
Born February 1951
Director
Appointed 03 Nov 2000
Resigned 30 Jun 2002

O'HARA, Kevin

Resigned
The Sycamores, BournePE10 0JH
Born August 1954
Director
Appointed 04 Aug 2003
Resigned 01 Oct 2008

PETTIFOR, Timothy John

Resigned
Treetops 47 Caxton End, HuntingdonPE19 4TJ
Born May 1953
Director
Appointed 18 Oct 2001
Resigned 09 Nov 2001

RUSSELL, Phillip Malcolm

Resigned
17 Wray Park Road, ReigateRH2 0DF
Born October 1955
Director
Appointed 01 Aug 2008
Resigned 01 Aug 2008

RUSSELL, Phillip Malcolm

Resigned
17 Wray Park Road, ReigateRH2 0DF
Born October 1955
Director
Appointed 08 Mar 2005
Resigned 19 May 2008

RUSSELL, Phillip Malcolm

Resigned
17 Wray Park Road, ReigateRH2 0DF
Born October 1955
Director
Appointed 08 Mar 2005
Resigned 01 Aug 2008

SCARR-HALL, Gavin

Resigned
Pin Oaks, KingsleyWA6 8HB
Born August 1966
Director
Appointed 04 Aug 2003
Resigned 08 Mar 2005

STRACHAN, Colin James

Resigned
24a Kenilworth Road, StirlingFK9 4EH
Born May 1949
Director
Appointed 21 Apr 2006
Resigned 31 May 2008

WAKELEY, Guy Richard

Resigned
Euston Road, LondonNW1 2AE
Born May 1970
Director
Appointed 28 Sept 2008
Resigned 07 Nov 2012

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 29 Jun 2000
Resigned 03 Nov 2000

Persons with significant control

2

Morrison Facilities Services Limited

Active
Ellismuir Way, GlasgowG71 5PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

North Lanarkshire Council

Active
Windmillhill Street, MotherwellML1 1AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Court Order
11 August 2025
OC-DVOC-DV
Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 October 2022
DS01DS01
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Legacy
27 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
20 April 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
363aAnnual Return
Auditors Resignation Company
26 March 2003
AUDAUD
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
363aAnnual Return
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
1 March 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288cChange of Particulars
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
88(3)88(3)
Legacy
16 July 2001
363aAnnual Return
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
88(2)R88(2)R
Legacy
30 January 2001
88(2)R88(2)R
Memorandum Articles
30 January 2001
MEM/ARTSMEM/ARTS
Legacy
7 January 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
7 January 2001
MEM/ARTSMEM/ARTS
Resolution
7 January 2001
RESOLUTIONSResolutions
Resolution
7 January 2001
RESOLUTIONSResolutions
Resolution
7 January 2001
RESOLUTIONSResolutions
Resolution
7 January 2001
RESOLUTIONSResolutions
Resolution
7 January 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
287Change of Registered Office
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2000
NEWINCIncorporation