Company NameMearns Sawmills Limited
DirectorsValerie Milne Gordon and Caroline Jane Gordon
Company StatusActive
Company NumberSC022017
CategoryPrivate Limited Company
Incorporation Date23 March 1942(81 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMrs Valerie Milne Gordon
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1989(46 years, 11 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
Director NameMiss Caroline Jane Gordon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(68 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Millglen Drive
Balgowan
Tibbermore
Perthshire
PH1 1TH
Scotland
Secretary NameValerie Milne Gordon
NationalityBritish
StatusCurrent
Appointed01 March 2011(68 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
Director NameWilliam Murray Gordon
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(46 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 10 September 2010)
RoleTimber Contractor
Correspondence AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
Secretary NameRobert Murray Ross
NationalityBritish
StatusResigned
Appointed16 February 1989(46 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1991)
RoleCompany Director
Correspondence Address112 High Street
Montrose
Angus
DD10 8JE
Scotland
Secretary NameWilliam Murray Gordon
NationalityBritish
StatusResigned
Appointed25 September 1991(49 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 September 2010)
RoleCompany Director
Correspondence AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland

Contact

Websiteperthshiretimber.co.uk
Email address[email protected]
Telephone01350 727494
Telephone regionDunkeld

Location

Registered AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Mrs V.m. Gordon
70.00%
Ordinary
300 at £1Miss Caroline J. Gordon
15.00%
Ordinary
300 at £1Mr I.g.m. Gordon
15.00%
Ordinary

Financials

Year2014
Net Worth£997,003
Cash£1,632,761
Current Liabilities£794,902

Accounts

Latest Accounts31 March 2023 (5 months, 3 weeks ago)
Next Accounts Due31 December 2024 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2023 (7 months, 4 weeks ago)
Next Return Due10 February 2024 (4 months, 2 weeks from now)

Charges

24 March 2016Delivered on: 1 April 2016
Persons entitled:
Janet Cicley Arthur
Gordon Drake Arthur
Victoria Anne Arthur
Charles Vincent Arthur

Classification: A registered charge
Particulars: Carn na leirg forestry estate, near dores, invernessshire.
Outstanding
29 July 1993Delivered on: 9 August 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Registration of charge SC0220170002, created on 24 March 2016 (9 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (14 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 27 January 2012 (14 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 April 2011Appointment of Valerie Milne Gordon as a secretary (3 pages)
13 April 2011Appointment of Caroline Jane Gordon as a director (3 pages)
8 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
7 April 2011Termination of appointment of William Gordon as a director (2 pages)
4 April 2011Termination of appointment of William Gordon as a secretary (2 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 27 January 2010 (14 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 27/01/09; no change of members (4 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 27/01/08; full list of members (7 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 February 2007Return made up to 27/01/07; full list of members (8 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 27/01/06; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 27/01/05; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 27/01/04; full list of members (8 pages)
8 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
13 February 2003Return made up to 27/01/03; full list of members (8 pages)
14 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
11 February 2002Return made up to 27/01/02; full list of members (7 pages)
10 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
31 January 2001Return made up to 27/01/01; full list of members (7 pages)
7 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
15 February 2000Return made up to 27/01/00; full list of members (7 pages)
7 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
21 February 1999Return made up to 27/01/99; no change of members (4 pages)
8 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
17 February 1998Return made up to 27/01/98; full list of members (6 pages)
7 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
4 February 1997Return made up to 27/01/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (16 pages)
19 January 1996Return made up to 27/01/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 August 1993Partic of mort/charge * (4 pages)
3 June 1993Memorandum and Articles of Association (12 pages)
23 March 1942Certificate of incorporation (1 page)