Merson Signs Ltd was registered on 29 July 1938 with its registered office in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This company has 10 directors listed as Houston, James Baxter, Lyle, Iain Bruce, Lyle, Iain Bruce Methven, Lyle, Janet Horn Ewing, Mcknight, James Walter Andrew, Thompson, Barry, Thyne, Graham, Tuck, Graham Joseph, Wallace, Gary David, Withers, David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUSTON, James Baxter | 16 March 1992 | 30 April 1995 | 1 |
LYLE, Iain Bruce | 10 November 1997 | 31 December 1999 | 1 |
LYLE, Iain Bruce Methven | N/A | 30 October 2007 | 1 |
LYLE, Janet Horn Ewing | N/A | 27 August 2002 | 1 |
MCKNIGHT, James Walter Andrew | 11 November 1996 | 24 October 1997 | 1 |
THOMPSON, Barry | 10 November 1997 | 15 July 1998 | 1 |
THYNE, Graham | 01 March 1993 | 06 October 1997 | 1 |
TUCK, Graham Joseph | 09 February 1995 | 02 October 2000 | 1 |
WALLACE, Gary David | 16 March 1992 | 06 September 1994 | 1 |
WITHERS, David | 08 July 1999 | 31 July 2000 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 08 October 2020 | |
MA - Memorandum and Articles | 08 October 2020 | |
MR01 - N/A | 08 October 2020 | |
SH01 - Return of Allotment of shares | 07 October 2020 | |
MR04 - N/A | 07 October 2020 | |
MR04 - N/A | 07 October 2020 | |
MR04 - N/A | 07 October 2020 | |
MR04 - N/A | 07 September 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 01 May 2020 | |
AD01 - Change of registered office address | 28 January 2020 | |
466(Scot) - N/A | 11 November 2019 | |
466(Scot) - N/A | 07 November 2019 | |
466(Scot) - N/A | 07 November 2019 | |
466(Scot) - N/A | 06 November 2019 | |
466(Scot) - N/A | 04 November 2019 | |
MR01 - N/A | 31 October 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 18 March 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 30 April 2018 | |
TM01 - Termination of appointment of director | 30 April 2018 | |
CS01 - N/A | 27 April 2018 | |
PSC02 - N/A | 19 February 2018 | |
PSC07 - N/A | 19 February 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
TM01 - Termination of appointment of director | 13 November 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 23 May 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
AR01 - Annual Return | 26 April 2016 | |
MR01 - N/A | 06 April 2016 | |
AA - Annual Accounts | 05 April 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
AP01 - Appointment of director | 13 August 2015 | |
MR01 - N/A | 12 August 2015 | |
466(Scot) - N/A | 12 August 2015 | |
466(Scot) - N/A | 12 August 2015 | |
466(Scot) - N/A | 31 July 2015 | |
MR01 - N/A | 30 July 2015 | |
MR01 - N/A | 28 July 2015 | |
MR01 - N/A | 14 July 2015 | |
466(Scot) - N/A | 10 July 2015 | |
466(Scot) - N/A | 10 July 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AD01 - Change of registered office address | 28 May 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AR01 - Annual Return | 06 May 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 09 May 2013 | |
466(Scot) - N/A | 28 December 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 22 December 2012 | |
466(Scot) - N/A | 22 December 2012 | |
RESOLUTIONS - N/A | 20 December 2012 | |
AA - Annual Accounts | 19 December 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 29 November 2012 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
AA - Annual Accounts | 16 February 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 May 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 14 January 2010 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
363a - Annual Return | 15 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
AA - Annual Accounts | 31 December 2008 | |
RESOLUTIONS - N/A | 22 April 2008 | |
RESOLUTIONS - N/A | 22 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 April 2008 | |
363a - Annual Return | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
AA - Annual Accounts | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 05 April 2005 | |
410(Scot) - N/A | 09 February 2005 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 30 July 2003 | |
419a(Scot) - N/A | 01 July 2003 | |
419a(Scot) - N/A | 21 May 2003 | |
363s - Annual Return | 07 May 2003 | |
419a(Scot) - N/A | 17 April 2003 | |
419a(Scot) - N/A | 17 April 2003 | |
RESOLUTIONS - N/A | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 03 September 2002 | |
AA - Annual Accounts | 17 May 2002 | |
363s - Annual Return | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
AA - Annual Accounts | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 July 2001 | |
363s - Annual Return | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 November 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
363s - Annual Return | 12 April 2000 | |
AA - Annual Accounts | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 July 1999 | |
363s - Annual Return | 09 April 1999 | |
419a(Scot) - N/A | 18 January 1999 | |
419a(Scot) - N/A | 18 January 1999 | |
419a(Scot) - N/A | 18 January 1999 | |
AA - Annual Accounts | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1998 | |
AA - Annual Accounts | 30 June 1998 | |
466(Scot) - N/A | 17 June 1998 | |
410(Scot) - N/A | 15 June 1998 | |
466(Scot) - N/A | 08 June 1998 | |
410(Scot) - N/A | 01 June 1998 | |
363s - Annual Return | 28 May 1998 | |
RESOLUTIONS - N/A | 23 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1998 | |
123 - Notice of increase in nominal capital | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 November 1997 | |
288a - Notice of appointment of directors or secretaries | 12 November 1997 | |
288b - Notice of resignation of directors or secretaries | 27 October 1997 | |
288b - Notice of resignation of directors or secretaries | 21 October 1997 | |
AA - Annual Accounts | 21 April 1997 | |
363s - Annual Return | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 05 December 1996 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 28 December 1995 | |
363s - Annual Return | 25 July 1995 | |
288 - N/A | 27 April 1995 | |
288 - N/A | 08 March 1995 | |
AA - Annual Accounts | 13 February 1995 | |
288 - N/A | 08 September 1994 | |
AA - Annual Accounts | 31 March 1994 | |
363s - Annual Return | 31 March 1994 | |
363s - Annual Return | 19 April 1993 | |
288 - N/A | 05 April 1993 | |
AA - Annual Accounts | 01 April 1993 | |
RESOLUTIONS - N/A | 29 December 1992 | |
RESOLUTIONS - N/A | 29 December 1992 | |
MEM/ARTS - N/A | 29 December 1992 | |
363s - Annual Return | 01 May 1992 | |
AA - Annual Accounts | 01 May 1992 | |
288 - N/A | 31 March 1992 | |
288 - N/A | 31 March 1992 | |
363a - Annual Return | 27 April 1991 | |
AA - Annual Accounts | 18 April 1991 | |
363 - Annual Return | 19 June 1990 | |
AA - Annual Accounts | 19 June 1990 | |
AA - Annual Accounts | 29 June 1989 | |
363 - Annual Return | 29 June 1989 | |
288 - N/A | 19 March 1989 | |
288 - N/A | 19 March 1989 | |
AA - Annual Accounts | 28 April 1988 | |
363 - Annual Return | 28 April 1988 | |
MISC - Miscellaneous document | 24 March 1988 | |
288 - N/A | 16 September 1987 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 18 June 1987 | |
288 - N/A | 20 November 1986 | |
AA - Annual Accounts | 17 September 1986 | |
363 - Annual Return | 17 September 1986 | |
CERTNM - Change of name certificate | 08 October 1971 | |
NEWINC - New incorporation documents | 29 July 1938 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2020 | Outstanding |
N/A |
A registered charge | 25 October 2019 | Outstanding |
N/A |
A registered charge | 05 April 2016 | Fully Satisfied |
N/A |
A registered charge | 27 July 2015 | Fully Satisfied |
N/A |
A registered charge | 27 July 2015 | Outstanding |
N/A |
A registered charge | 27 July 2015 | Fully Satisfied |
N/A |
A registered charge | 08 July 2015 | Fully Satisfied |
N/A |
Bond & floating charge | 18 December 2012 | Outstanding |
N/A |
Floating charge | 13 May 2011 | Outstanding |
N/A |
Bond & floating charge | 20 January 2005 | Fully Satisfied |
N/A |
Standard security | 08 June 1998 | Fully Satisfied |
N/A |
Bond & floating charge | 19 May 1998 | Fully Satisfied |
N/A |
Standard security | 18 August 1986 | Fully Satisfied |
N/A |
Standard security | 18 August 1986 | Fully Satisfied |
N/A |
Standard security | 09 August 1977 | Fully Satisfied |
N/A |
Standard security | 25 June 1975 | Fully Satisfied |
N/A |
Floating charge | 29 February 1972 | Fully Satisfied |
N/A |