- Company Overview for MEARS SCOTLAND (SERVICES) LIMITED (SC208636)
- Filing history for MEARS SCOTLAND (SERVICES) LIMITED (SC208636)
- People for MEARS SCOTLAND (SERVICES) LIMITED (SC208636)
- More for MEARS SCOTLAND (SERVICES) LIMITED (SC208636)
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
|
|
14 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 |