Company NameMearns Organic Trading Limited
DirectorTimothy John Stevenson Medlock
Company StatusActive
Company NumberSC137074
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Stevenson Medlock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Haulkerton
Laurencekirk
Kincardineshire
AB30 1EL
Scotland
Secretary NameCarol Medlock
NationalityBritish
StatusCurrent
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Haulkerton
Laurencekirk
Kincardineshire
AB3 1EL
Scotland
Director NameCarol Medlock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMains Of Haulkerton
Laurencekirk
Kincardineshire
AB3 1EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteoatmealofalford.com
Email address[email protected]
Telephone01561 377356
Telephone regionLaurencekirk

Location

Registered AddressMains Of Haulkerton
Mains Of Haulkerton Farm
Laurencekirk
Aberdeenshire
AB30 1EL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Mrs Carol Medlock
4.24%
Ordinary
29k at £1Mr Timothy John Stevenson Medlock
30.76%
Ordinary
24.8k at £1Trustee Of Acs Medlock's Testamentary Trust
26.25%
Ordinary
18.3k at £1Michael Stevenson Medlock
19.38%
Ordinary
18.3k at £1Christopher Douglas Medlock
19.37%
Ordinary

Financials

Year2014
Net Worth£102,491
Current Liabilities£415,961

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

10 May 2019Delivered on: 14 May 2019
Persons entitled: Stretton Bridging Limited

Classification: A registered charge
Particulars: All and whole the subjects registered in the land registers of scotland under title number KNC28213.
Outstanding
3 May 2019Delivered on: 11 May 2019
Persons entitled: Stretton Bridging Limited

Classification: A registered charge
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Area of ground extending to 1,440 square metres or thereby at mains of haulkerton.
Outstanding
24 June 2013Delivered on: 29 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 February 2001Delivered on: 20 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1440 square metres at mains of haulkerton, kincardineshire.
Outstanding
13 July 1993Delivered on: 21 July 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1440 square metres at mains of haulkerton, laurencekirk county of kincardine as described in disposition by arthur charles stevenson medlock and another ifo mearns organic trading limited recorded grs (kincardine) 13TH july 1993.
Outstanding
18 December 2000Delivered on: 28 December 2000
Satisfied on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Bond & 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.
Fully Satisfied
28 July 1992Delivered on: 5 August 1992
Satisfied on: 22 May 2002
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.
Fully Satisfied

Filing History

20 July 2017Total exemption small company accounts made up to 30 May 2016 (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (3 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 94,285
(6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 94,285
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 September 2014Satisfaction of charge 3 in full (1 page)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 94,285
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages)
5 September 2013Registered office address changed from Mains of Haulkerton Laurencekirk Kincardineshire AB30 1EL on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Mains of Haulkerton Laurencekirk Kincardineshire AB30 1EL on 5 September 2013 (2 pages)
18 July 2013Registration of charge 1370740006 (18 pages)
29 June 2013Registration of charge 1370740005 (20 pages)
25 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/09/2013.
(7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
5 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Carol Medlock on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Carol Medlock on 5 April 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
1 May 2009Return made up to 11/03/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
24 June 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
1 May 2008Return made up to 11/03/08; full list of members (4 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
20 March 2007Return made up to 11/03/07; full list of members (8 pages)
21 April 2006Return made up to 11/03/06; full list of members (8 pages)
10 April 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
11 May 2005Return made up to 11/03/05; full list of members (8 pages)
3 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
8 April 2004Return made up to 11/03/04; full list of members (8 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
25 March 2003Return made up to 11/03/03; full list of members (8 pages)
22 May 2002Dec mort/charge * (4 pages)
5 April 2002Return made up to 11/03/02; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
19 March 2001Full accounts made up to 31 May 2000 (11 pages)
7 March 2001Return made up to 11/03/01; full list of members (7 pages)
20 February 2001Partic of mort/charge * (5 pages)
28 December 2000Partic of mort/charge * (5 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
30 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
11 March 1999Return made up to 11/03/99; no change of members (4 pages)
6 May 1998Return made up to 11/03/98; no change of members (4 pages)
24 March 1998Full accounts made up to 31 May 1997 (11 pages)
1 May 1997Return made up to 11/03/97; full list of members (6 pages)
26 March 1997Full accounts made up to 31 May 1996 (11 pages)
2 May 1996Return made up to 11/03/96; no change of members (6 pages)
29 March 1996Full accounts made up to 31 May 1995 (6 pages)
19 June 1995Return made up to 11/03/95; no change of members (4 pages)
22 April 1992Company name changed\certificate issued on 22/04/92 (2 pages)
11 March 1992Incorporation (13 pages)