Advanced company searchLink opens in new window

MEARS SCOTLAND (SERVICES) LIMITED

Company number SC208636

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2022 DS01 Application to strike the company off the register
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Aug 2022 AD01 Registered office address changed from 224 West George Street Glasgow G2 2PQ United Kingdom to Phoenix House 1 Souterhouse Road Glasgow ML5 4AA on 9 August 2022
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
04 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 AA Accounts for a small company made up to 31 December 2018
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA to 224 West George Street Glasgow G2 2PQ on 13 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
27 Jul 2017 PSC03 Notification of North Lanarkshire Council as a person with significant control on 6 April 2016
27 Jul 2017 PSC02 Notification of Morrison Facilities Services Limited as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
17 Feb 2017 CH03 Secretary's details changed for Mr Ben Robert Westran on 17 February 2017
19 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
14 Jun 2016 AA Full accounts made up to 31 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014