Merson Signs Limited

DataGardener
live
Medium

Merson Signs Limited

sc020547Private Limited With Share Capital

2 Young Place, East Kilbride, Glasgow, G750TD
Incorporated

29/07/1938

Company Age

87 years

Directors

9

Employees

181

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Merson Signs Limited (sc020547) is a private limited with share capital incorporated on 29/07/1938 (87 years old) and registered in glasgow, G750TD. The company operates under SIC code 82990 and is classified as Medium.

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 29/07/1938
G750TD
181 employees

Financial Overview

Total Assets

£15.45M

Liabilities

£10.02M

Net Assets

£5.43M

Turnover

£28.69M

Cash

£614.5K

Key Metrics

181

Employees

9

Directors

1

Shareholders

5

Patents

1

CCJs

Board of Directors

5

Charges

18

Registered

3

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Group
Category:Accounts
Date:20-05-2025
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2023
Accounts With Accounts Type Group
Category:Accounts
Date:18-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-09-2022
Legacy
Category:Capital
Date:29-09-2022
Legacy
Category:Insolvency
Date:29-09-2022
Resolution
Category:Resolution
Date:29-09-2022
Resolution
Category:Resolution
Date:29-09-2022
Capital Allotment Shares
Category:Capital
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:24-08-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-08-2021
Memorandum Articles
Category:Incorporation
Date:24-08-2021
Resolution
Category:Resolution
Date:24-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-10-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-10-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-10-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-10-2020
Memorandum Articles
Category:Incorporation
Date:08-10-2020
Resolution
Category:Resolution
Date:08-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2020
Capital Allotment Shares
Category:Capital
Date:07-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-11-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-11-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-11-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-11-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:18-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-08-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-08-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-12-2012
Legacy
Category:Mortgage
Date:22-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-12-2012
Resolution
Category:Resolution
Date:20-12-2012

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Accounts

Typegroup
Due Date30/06/2026
Filing Date16/05/2025
Latest Accounts29/09/2024

Trading Addresses

1 Bentalls, Basildon, Essex, SS143BS
12 Merlin Centre, County Oak Way, Crawley, West Sussex, RH117XA
2 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G750TDRegistered
12 Merlin Centre, County Oak Way, Crawley, West Sussex, RH117XA
2 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G750TDRegistered

Contact

01355243021
www.mersongroup.com
2 Young Place, East Kilbride, Glasgow, G750TD