MERSON SIGNS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
MERSON SIGNS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
MERSON SIGNS LIMITED was incorporated 85 years ago on 29/07/1938 and has the registered number: SC020547. The accounts status is GROUP and accounts are next due on 30/06/2024.
MERSON SIGNS LIMITED was incorporated 85 years ago on 29/07/1938 and has the registered number: SC020547. The accounts status is GROUP and accounts are next due on 30/06/2024.
MERSON SIGNS LIMITED - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 02/10/2022 | 30/06/2024 |
Registered Office
2 YOUNG PLACE
GLASGOW
G75 0TD
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HENDERSON | Nov 1971 | British | Director | 2009-07-21 | CURRENT |
MR RODERICK IAN ARTHUR ANGUS | Dec 1961 | British | Director | 2000-07-31 | CURRENT |
MRS DONNA WILSON | Dec 1983 | British | Director | 2023-08-14 | CURRENT |
MRS SUZANNE MURRAY | Mar 1978 | British | Director | 2023-05-16 | CURRENT |
MR ROBERT MURRAY | Jan 1979 | British | Director | 2018-01-11 | CURRENT |
MR GAVIN YUEL MCMURRAY | Feb 1964 | British | Director | 2001-11-30 | CURRENT |
MRS MELISSA MILNE | Aug 1979 | British | Director | 2023-05-16 | CURRENT |
MR RODERICK IAN ARTHUR ANGUS | Dec 1961 | British | Secretary | 2007-10-30 | CURRENT |
MR DAVID WITHERS | Jul 1959 | British | Director | 1999-07-08 UNTIL 2000-07-31 | RESIGNED |
MR GARY DAVID WALLACE | Dec 1963 | British | Director | 1992-03-16 UNTIL 1994-09-06 | RESIGNED |
MRS JANET HORN EWING LYLE | Apr 1945 | Secretary | RESIGNED | ||
GRAHAM JOSEPH TUCK | Aug 1960 | British | Director | 1995-02-09 UNTIL 2000-10-02 | RESIGNED |
GRAHAM THYNE | May 1959 | British | Director | 1993-03-01 UNTIL 1997-10-06 | RESIGNED |
MR BARRY THOMPSON | Sep 1946 | British | Director | 1997-11-10 UNTIL 1998-07-15 | RESIGNED |
MR ATHANASIOS THEODOROU | Mar 1979 | Greek | Director | 2021-12-15 UNTIL 2022-09-15 | RESIGNED |
MR WILLIAM TAGGART | May 1957 | British | Director | 2001-11-30 UNTIL 2014-01-09 | RESIGNED |
MR RODERICK STRANG | May 1969 | British | Director | 2009-07-21 UNTIL 2019-05-04 | RESIGNED |
MR CHRISTOPHER ROBERTS | Nov 1975 | British | Director | 2009-07-21 UNTIL 2017-11-10 | RESIGNED |
SCOTT KIRKWOOD POOLE | Jul 1970 | British | Director | 2021-12-15 UNTIL 2023-08-14 | RESIGNED |
MR RUSSELL KEITH PAGAN | Apr 1968 | British | Director | 2018-01-11 UNTIL 2020-07-31 | RESIGNED |
JAMES WALTER ANDREW MCKNIGHT | British | Director | 1996-11-11 UNTIL 1997-10-24 | RESIGNED | |
MR IAIN BRUCE METHVEN LYLE | Oct 1942 | British | Director | RESIGNED | |
PROFESSOR DANIEL WHITELAW WRIGHT | Jun 1949 | British | Director | 2000-11-14 UNTIL 2001-05-29 | RESIGNED |
IAIN BRUCE LYLE | May 1973 | British | Director | 1997-11-10 UNTIL 1999-12-31 | RESIGNED |
MR SEAN PETER LLOYD | Dec 1965 | British | Director | 2015-07-27 UNTIL 2017-04-30 | RESIGNED |
MR CHRISTOPHER MICHAEL JONES | Nov 1979 | British | Director | 2015-01-27 UNTIL 2016-11-30 | RESIGNED |
JAMES BAXTER HOUSTON | Mar 1959 | British | Director | 1992-03-16 UNTIL 1995-04-30 | RESIGNED |
JAMES BAXTER HOUSTON | Mar 1959 | British | Director | 2001-11-30 UNTIL 2016-02-01 | RESIGNED |
MR STUART DOUGLAS DODDS | Oct 1975 | British | Director | 2007-10-30 UNTIL 2018-04-27 | RESIGNED |
MRS JANET HORN EWING LYLE | Apr 1945 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roderick Ian Arthur Angus | 2016-04-06 - 2016-04-06 | 12/1961 | East Kilbride | Significant influence or control |
Dio Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MERSON_SIGNS_LIMITED - Accounts | 2021-05-29 | 30-09-2020 | £968,252 Cash £3,242,349 equity |
MERSON_SIGNS_LIMITED - Accounts | 2020-06-30 | 30-09-2019 | £407,249 Cash £2,052,078 equity |