About

Registered Number: SC020547
Date of Incorporation: 29/07/1938 (85 years and 8 months ago)
Company Status: Active
Registered Address: 2 Young Place, East Kilbride, Glasgow, G75 0TD,

 

Merson Signs Ltd was registered on 29 July 1938 and has its registered office in Glasgow, it has a status of "Active". The 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 in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.