ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Merson Signs Limited

Merson Signs Limited is an active company incorporated on 29 July 1938 with the registered office located in Glasgow, Lanarkshire. Merson Signs Limited was registered 87 years ago.
Status
Active
Active since incorporation
Company No
SC020547
Private limited company
Scottish Company
Age
87 years
Incorporated 29 July 1938
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 May 2025 (5 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 2 Oct29 Sep 2024 (12 months)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Same address for the past 5 years
Telephone
01355243021
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in Scotland • Born in Dec 1961
Director • Financial Controller • British • Lives in Scotland • Born in Aug 1979
Director • British • Lives in England • Born in May 1985
Director • British • Lives in UK • Born in Nov 1971
Director • British • Lives in Scotland • Born in Mar 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dio Limited
Mr Roderick Ian Arthur Angus, , and 3 more are mutual people.
Active
Store A-Z Ltd
Mr Gavin Yuel McMurray and Mr Robert Murray are mutual people.
Active
Merson Group Trustees Limited
Mr Roderick Ian Arthur Angus and Mr Gavin Yuel McMurray are mutual people.
Active
Iphco Limited
Mr Roderick Ian Arthur Angus and Mrs Melissa Milne are mutual people.
Active
Clyde Cruising Club Limited
Mr Roderick Ian Arthur Angus is a mutual person.
Active
CGL Systems Limited
Mr Roderick Ian Arthur Angus is a mutual person.
Active
Currie Rugby Football Club Limited
Mr Gavin Yuel McMurray is a mutual person.
Active
Merson Digital Limited
Mr Roderick Ian Arthur Angus is a mutual person.
Active
Brands
Merson Group
Merson Group is a provider of impact signage solutions, specialising in commercial signage for various sectors.
CGL Systems
CGL Systems specializes in weather protection solutions.
CGL Facades
CGL Facades provides fully certified rainscreen cladding systems for various building types.
CGL GUTTERS | COMMERCIAL GUTTER SYSTEMS
CGL Systems specializes in the design and manufacture of industrial and commercial gutter systems.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period 29 Sep29 Sep 2024
Traded for 12 months
Cash in Bank
£614K
Decreased by £378K (-38%)
Turnover
£28.69M
Increased by £10K (0%)
Employees
181
Decreased by 7 (-4%)
Total Assets
£15.45M
Decreased by £1.71M (-10%)
Total Liabilities
-£10.02M
Decreased by £2.49M (-20%)
Net Assets
£5.43M
Increased by £782K (+17%)
Debt Ratio (%)
65%
Decreased by 8.05% (-11%)
Latest Activity
Charge Satisfied
2 Months Ago on 8 Aug 2025
Charge Satisfied
2 Months Ago on 8 Aug 2025
Charge Satisfied
2 Months Ago on 8 Aug 2025
Mr Peter Crawley Appointed
2 Months Ago on 7 Aug 2025
Mr Marc Calabretta-Duval Appointed
2 Months Ago on 5 Aug 2025
Suzanne Murray Resigned
2 Months Ago on 5 Aug 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Group Accounts Submitted
5 Months Ago on 20 May 2025
Group Accounts Submitted
1 Year 3 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 May 2024
Get Credit Report
Discover Merson Signs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Peter Crawley as a director on 7 August 2025
Submitted on 8 Aug 2025
Satisfaction of charge 11 in full
Submitted on 8 Aug 2025
Satisfaction of charge SC0205470014 in full
Submitted on 8 Aug 2025
Termination of appointment of Suzanne Murray as a director on 5 August 2025
Submitted on 8 Aug 2025
Appointment of Mr Marc Calabretta-Duval as a director on 5 August 2025
Submitted on 8 Aug 2025
Satisfaction of charge SC0205470017 in full
Submitted on 8 Aug 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 22 May 2025
Group of companies' accounts made up to 29 September 2024
Submitted on 20 May 2025
Group of companies' accounts made up to 1 October 2023
Submitted on 27 Jun 2024
Confirmation statement made on 17 May 2024 with no updates
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year