Company NameWondermesh Limited
Company StatusActive
Company NumberSC226368
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAllan Robert Fearn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRedford Bungalow
Garvock
Laurencekirk
AB30 1HS
Scotland
Director NameMike Fearn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRedford Bungalow
Garvock
Laurencekirk
AB30 1HS
Scotland
Director NameVivian Ann Cameron Fearn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRedford Bungalow
Garvock
Laurencekirk
AB30 1HS
Scotland
Secretary NameVivian Ann Cameron Fearn
NationalityBritish
StatusCurrent
Appointed17 December 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRedford Bungalow
Garvock
Laurencekirk
AB30 1HS
Scotland
Director NameExecutory Of The Late James Fearn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRedford Bungalow
Garvock
Laurencekirk
AB30 1HS
Scotland
Director NameIan Stuart Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressMorven, 20 Westfield Avenue
Cupar
Fife
KY15 5AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wondermesh.co.uk
Email address[email protected]
Telephone01561 377946
Telephone regionLaurencekirk

Location

Registered AddressWestby, 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£893,459
Cash£191
Current Liabilities£220,034

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

4 October 2018Delivered on: 12 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 November 2004Delivered on: 25 November 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
15 March 2002Delivered on: 19 March 2002
Satisfied on: 15 June 2005
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

2 December 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
7 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
29 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
5 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 November 2021Termination of appointment of James Fearn as a director on 13 September 2020 (1 page)
24 November 2021Director's details changed for James Fearn on 12 November 2021 (2 pages)
2 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
30 October 2018Satisfaction of charge 2 in full (4 pages)
12 October 2018Registration of charge SC2263680003, created on 4 October 2018 (17 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900
(7 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900
(7 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 900
(7 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 900
(7 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 900
(7 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 900
(7 pages)
21 May 2013Amended accounts made up to 31 July 2012 (6 pages)
21 May 2013Amended accounts made up to 31 July 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 December 2009Director's details changed for Mike Fearn on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Vivian Ann Cameron Fearn on 21 December 2009 (2 pages)
21 December 2009Director's details changed for James Fearn on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Vivian Ann Cameron Fearn on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Allan Robert Fearn on 21 December 2009 (2 pages)
21 December 2009Director's details changed for James Fearn on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mike Fearn on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Allan Robert Fearn on 21 December 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 December 2008Return made up to 17/12/08; full list of members (5 pages)
17 December 2008Return made up to 17/12/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 December 2007Return made up to 17/12/07; full list of members (3 pages)
20 December 2007Return made up to 17/12/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 December 2006Return made up to 17/12/06; full list of members (3 pages)
18 December 2006Return made up to 17/12/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
15 June 2005Dec mort/charge * (2 pages)
15 June 2005Dec mort/charge * (2 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 March 2005Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
11 March 2005Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 December 2004Return made up to 17/12/04; full list of members (9 pages)
20 December 2004Return made up to 17/12/04; full list of members (9 pages)
25 November 2004Partic of mort/charge * (3 pages)
25 November 2004Partic of mort/charge * (3 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 December 2003Return made up to 17/12/03; full list of members (10 pages)
31 December 2003Return made up to 17/12/03; full list of members (10 pages)
9 October 2003Registered office changed on 09/10/03 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 4 atholl crescent perth perthshire PH1 5NG (1 page)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 September 2003Ad 31/07/03--------- £ si 896@1=896 £ ic 4/900 (2 pages)
6 September 2003Ad 31/07/03--------- £ si 896@1=896 £ ic 4/900 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
8 January 2003Return made up to 17/12/02; full list of members (8 pages)
8 January 2003Return made up to 17/12/02; full list of members (8 pages)
19 March 2002Partic of mort/charge * (6 pages)
19 March 2002Partic of mort/charge * (6 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Ad 17/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 February 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 February 2002Ad 17/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
17 December 2001Incorporation (16 pages)
17 December 2001Incorporation (16 pages)