Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MEARS SCOTLAND (SERVICES) LIMITED
Company Information for

MEARS SCOTLAND (SERVICES) LIMITED

Phoenix House, 1 Souterhouse Road, Glasgow, ML5 4AA,
Company Registration Number
SC208636
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mears Scotland (services) Ltd
MEARS SCOTLAND (SERVICES) LIMITED was founded on 2000-06-29 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Mears Scotland (services) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEARS SCOTLAND (SERVICES) LIMITED
 
Legal Registered Office
Phoenix House
1 Souterhouse Road
Glasgow
ML5 4AA
Other companies in G71
 
Previous Names
MORRISON SCOTLAND (SERVICES) LIMITED03/07/2014
MAINTENANCE AND PROPERTY CARE LIMITED29/12/2010
Filing Information
Company Number SC208636
Company ID Number SC208636
Date formed 2000-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-19 04:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEARS SCOTLAND (SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEARS SCOTLAND (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2012-11-07
WILLIAM DOCHERTY
Director 2012-02-20
DAVID JOHN MILES
Director 2012-11-07
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2012-11-07
GUY RICHARD WAKELEY
Director 2008-09-28 2012-11-07
JOHN MILLAR BOYD
Director 2010-01-04 2012-02-20
BILL COGHILL
Director 2004-06-22 2010-01-04
GRAHAM ROY EDEN
Director 2008-06-05 2009-05-31
KEVIN O'HARA
Director 2003-08-04 2008-10-01
PHILLIP MALCOLM RUSSELL
Director 2008-08-01 2008-08-01
PHILLIP MALCOLM RUSSELL
Director 2005-03-08 2008-08-01
COLIN JAMES STRACHAN
Director 2006-04-21 2008-05-31
PHILLIP MALCOLM RUSSELL
Director 2005-03-08 2008-05-19
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
GAVIN SCARR-HALL
Director 2003-08-04 2005-03-08
PHILIP JOHN CLIFTON
Director 2001-12-19 2003-08-04
DONALD WILSON GEORGE HARLEY
Director 2001-12-19 2003-08-04
PETER BRYNES
Director 2000-11-03 2003-07-01
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JAMES LIVINGSTONE
Director 2000-11-03 2002-06-30
JACQUELINE ELIZABETH FOX
Company Secretary 2001-06-14 2002-05-17
ALAN TONY ECKFORD
Director 2001-11-09 2001-12-19
TIMOTHY JOHN PETTIFOR
Director 2001-10-18 2001-11-09
JOHN MORRISON
Company Secretary 2000-11-03 2001-06-14
MACROBERTS - (FIRM)
Nominated Secretary 2000-06-29 2000-11-03
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2000-06-29 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MILES MEARS DIRECT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
DAVID JOHN MILES MEARS LEARNING LIMITED Director 2015-07-01 CURRENT 2015-02-10 Active
DAVID JOHN MILES MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
DAVID JOHN MILES MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
DAVID JOHN MILES 3C ASSET MANAGEMENT LIMITED Director 2009-05-14 CURRENT 1993-10-06 Active - Proposal to Strike off
DAVID JOHN MILES MEARS GROUP PLC Director 2007-01-30 CURRENT 1996-08-01 Active
DAVID JOHN MILES EVOLVE HOUSING LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active - Proposal to Strike off
DAVID JOHN MILES MEARS LIMITED Director 1997-12-01 CURRENT 1990-07-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM 224 West George Street Glasgow G2 2PQ United Kingdom
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-07-27PSC03Notification of North Lanarkshire Council as a person with significant control on 2016-04-06
2017-07-27PSC02Notification of Morrison Facilities Services Limited as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-19AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0129/06/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03RES15CHANGE OF NAME 01/07/2014
2014-07-03CERTNMCompany name changed morrison scotland (services) LIMITED\certificate issued on 03/07/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-02AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-06AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AR0129/06/13 ANNUAL RETURN FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MR DAVID JOHN MILES
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY WAKELEY
2012-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY SHEPHEARD
2012-11-29AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2012-11-29AP03Appointment of Mr Ben Robert Westran as company secretary
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AP01DIRECTOR APPOINTED MR WILLIAM DOCHERTY
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD
2012-07-05AR0129/06/12 FULL LIST
2011-08-22AR0129/06/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-29CERTNMCOMPANY NAME CHANGED MAINTENANCE AND PROPERTY CARE LIMITED CERTIFICATE ISSUED ON 29/12/10
2010-12-16RES15CHANGE OF NAME 14/12/2010
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-16AR0129/06/10 FULL LIST
2010-01-12AP01DIRECTOR APPOINTED JOHN MILLAR BOYD
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BILL COGHILL
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM EDEN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR KEVIN O'HARA
2008-10-10288aDIRECTOR APPOINTED GUY RICHARD WAKELEY
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP MALCOLM RUSSELL
2008-08-18288aDIRECTOR APPOINTED PHILLIP MALCOLM RUSSELL
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP MALCOLM RUSSELL
2008-08-13288aDIRECTOR APPOINTED PHILLIP MALCOLM RUSSELL
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP RUSSELL
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR COLIN STRACHAN
2008-07-11363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED GRAHAM ROY EDEN
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-24363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-03-03288bSECRETARY RESIGNED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: PO BOX 23654, MORRISON HOUSE ELLISMUIR WAY, TANNOCHSIDE PARK UDDINGSTON GLASGOW EH3 8XT
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288bDIRECTOR RESIGNED
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 12 ATHOLL CRESCENT EDINBURGH EH3 8HA
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363aRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-27288aNEW DIRECTOR APPOINTED
2004-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288bDIRECTOR RESIGNED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-06363aRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038666 Active Licenced property: 1 SOUTERHOUSE ROAD COATBRIDGE GB ML5 4AA;35 RANGE ROAD MOTHERWELL GB ML1 2HR;KILSYTH 5 GARRELL ROAD GLASGOW GB G65 9JX. Correspondance address: MONTPELLIER COURT UNIT 1390 GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOUCESTER BUSINESS PARK GB GL3 4AH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEARS SCOTLAND (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEARS SCOTLAND (SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MEARS SCOTLAND (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEARS SCOTLAND (SERVICES) LIMITED
Trademarks
We have not found any records of MEARS SCOTLAND (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEARS SCOTLAND (SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MEARS SCOTLAND (SERVICES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MEARS SCOTLAND (SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEARS SCOTLAND (SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEARS SCOTLAND (SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.