- Company Overview for MEARS SCOTLAND (HOUSING) LIMITED (SC363693)
- Filing history for MEARS SCOTLAND (HOUSING) LIMITED (SC363693)
- People for MEARS SCOTLAND (HOUSING) LIMITED (SC363693)
- More for MEARS SCOTLAND (HOUSING) LIMITED (SC363693)
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) |
---|---|---|---|
14 Oct 2024 | CH01 | Director's details changed for Mr Andrew Christopher Melville Smith on 10 October 2024 | |
10 Oct 2024 | PSC05 | Change of details for Mears Limited as a person with significant control on 10 October 2024 | |
13 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
22 Jul 2024 | PSC05 | Change of details for Mears Limited as a person with significant control on 1 July 2024 | |
24 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
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 | |
25 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA United Kingdom to 224 West George Street Glasgow G2 2PQ on 13 December 2018 | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from Unit 15 Glasgow Airlink Inchinnan Industrial Estate Paisley Scotland PA3 2RS to Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA on 19 July 2017 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Feb 2017 | CH03 | Secretary's details changed for Mr Ben Robert Westran on 17 February 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |