Download leads from Nexok and grow your business. Find out more

Mearns & Gill Advertising Limited

Documents

Total Documents97
Total Pages634

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017
22 June 2017Confirmation statement made on 6 June 2017 with updates
21 June 2017Purchase of own shares.
7 June 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 7,640.00
6 June 2017Second filing of the annual return made up to 6 June 2016
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 November 2016Total exemption small company accounts made up to 31 January 2016
19 October 2016Termination of appointment of David Horn as a director on 10 August 2016
19 October 2016Termination of appointment of David Horn as a secretary on 10 August 2016
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 7,650

Statement of capital on 2017-06-06
  • GBP 7,650
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/06/2017
2 April 2016Alterations to floating charge 1
31 March 2016Registration of charge SC0189420003, created on 23 March 2016
15 March 2016Registration of charge SC0189420002, created on 7 March 2016
7 March 2016Termination of appointment of Alan Donald James Mearns as a director on 4 March 2016
8 February 2016Appointment of Mr Michael George Wilson as a director on 1 February 2016
12 November 2015Termination of appointment of Graham Angus Alexander Mitchell as a director on 30 October 2015
11 November 2015Total exemption small company accounts made up to 31 January 2015
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,650
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,650
12 September 2014Total exemption small company accounts made up to 31 January 2014
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 7,650
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 7,650
17 February 2014Termination of appointment of Michael Manson as a director
21 October 2013Total exemption small company accounts made up to 31 January 2013
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
24 October 2012Total exemption small company accounts made up to 31 January 2012
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 31 January 2011
22 September 2011Termination of appointment of Charles Sim as a director
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
9 February 2011Appointment of Suzanne Margaret Robertson as a director
14 October 2010Total exemption small company accounts made up to 31 January 2010
24 June 2010Director's details changed for Alan Donald James Mearns on 6 June 2010
24 June 2010Director's details changed for Alan Donald James Mearns on 6 June 2010
24 June 2010Director's details changed for Graham Angus Alexander Mitchell on 6 June 2010
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
24 June 2010Director's details changed for Michael John Manson on 6 June 2010
24 June 2010Director's details changed for Charles Alexander Sim on 6 June 2010
24 June 2010Director's details changed for Charles Alexander Sim on 6 June 2010
24 June 2010Director's details changed for David Horn on 6 June 2010
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
24 June 2010Director's details changed for Graham Angus Alexander Mitchell on 6 June 2010
24 June 2010Director's details changed for Michael John Manson on 6 June 2010
24 June 2010Director's details changed for David Horn on 6 June 2010
24 September 2009Total exemption small company accounts made up to 31 January 2009
9 June 2009Return made up to 06/06/09; full list of members
23 July 2008Total exemption small company accounts made up to 31 January 2008
26 June 2008Return made up to 06/06/08; full list of members
21 August 2007Total exemption small company accounts made up to 31 January 2007
29 June 2007Return made up to 06/06/07; no change of members
11 August 2006Total exemption small company accounts made up to 31 January 2006
4 July 2006Return made up to 06/06/06; full list of members
19 June 2006Section 394 auditors resignation
13 April 2006Director resigned
29 March 2006Director resigned
15 July 2005Accounts for a small company made up to 31 January 2005
1 July 2005Return made up to 06/06/05; full list of members
1 July 2005Return made up to 06/06/04; full list of members; amend
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2004Accounts for a small company made up to 31 January 2004
17 June 2004Return made up to 06/06/04; full list of members
24 February 2004Director's particulars changed
14 January 2004New director appointed
14 January 2004New director appointed
14 January 2004New director appointed
16 October 2003Return made up to 06/06/03; full list of members
9 August 2003Director resigned
27 June 2003Accounts for a small company made up to 31 January 2003
20 November 2002Accounts for a small company made up to 31 January 2002
1 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director resigned
14 June 2002Director resigned
2 July 2001Return made up to 06/06/01; full list of members
14 May 2001Accounts for a small company made up to 31 January 2001
14 March 2001Director resigned
17 July 2000Return made up to 06/06/00; full list of members
12 June 2000Accounts for a small company made up to 31 January 2000
16 December 1999Resolutions
  • SRES13 ‐ Special resolution
15 December 1999£ ic 10000/7750 17/11/99 £ sr 2250@1=2250
12 July 1999Accounts for a small company made up to 31 January 1999
24 June 1999Return made up to 06/06/99; no change of members
23 June 1998Return made up to 06/06/98; no change of members
11 May 1998Accounts for a small company made up to 31 January 1998
24 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/06/97
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 May 1997Memorandum and Articles of Association
13 May 1997Accounts for a small company made up to 31 January 1997
4 June 1996Return made up to 06/06/96; no change of members
26 April 1996Accounts for a small company made up to 31 January 1996
9 June 1995Return made up to 06/06/95; full list of members
19 July 1994Partic of mort/charge *
11 August 1987Director resigned
17 February 1987New director appointed
11 December 1986Director resigned
14 February 1936Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed