Background WavePink WaveYellow Wave

MEARS SCOTLAND (HOUSING) LIMITED (SC363693)

MEARS SCOTLAND (HOUSING) LIMITED (SC363693) is an active UK company. incorporated on 7 August 2009. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEARS SCOTLAND (HOUSING) LIMITED has been registered for 16 years. Current directors include SMITH, Andrew Christopher Melville, WESTRAN, Ben Robert.

Company Number
SC363693
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
Phoenix House, Glasgow, ML5 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Andrew Christopher Melville, WESTRAN, Ben Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEARS SCOTLAND (HOUSING) LIMITED

MEARS SCOTLAND (HOUSING) LIMITED is an active company incorporated on 7 August 2009 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEARS SCOTLAND (HOUSING) LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

SC363693

LTD Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MEARS SCOTLAND LIMITED
From: 22 September 2009To: 4 April 2014
MEARS SCOTLAND HOUSING LIMITED
From: 7 August 2009To: 22 September 2009
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 United Kingdom
From: 19 July 2017To: 13 December 2018
Unit 15 Glasgow Airlink Inchinnan Industrial Estate Paisley Scotland PA3 2RS
From: 7 August 2009To: 19 July 2017
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Aug 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WESTRAN, Ben Robert

Active
1 Souterhouse Road, GlasgowML5 4AA
Secretary
Appointed 07 Aug 2009

SMITH, Andrew Christopher Melville

Active
Valiant Court, GloucesterGL3 4FE
Born June 1972
Director
Appointed 07 Aug 2009

WESTRAN, Ben Robert

Active
1 Souterhouse Road, GlasgowML5 4AA
Born January 1977
Director
Appointed 07 Aug 2009

Persons with significant control

1

Valiant Court, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
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
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 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 Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
5 October 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2009
NEWINCIncorporation