Advanced company searchLink opens in new window

MEARS SCOTLAND (HOUSING) LIMITED

Company number SC363693

Filter by category

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)
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