Company NameLMC Accountants Ltd
DirectorLinda Margaret Carson
Company StatusActive
Company NumberSC254611
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Previous NameD & A Pearston Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Linda Margaret Carson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 7 months after company formation)
Appointment Duration3 years
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address73 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Ann Pearston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address73 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
Director NameMr Douglas Pearston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address73 Stirling Business Centre Wellgreen
Stirling
FK8 2DZ
Scotland
Secretary NameMrs Ann Pearston
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Millars Wynd
Sauchie
Alloa
FK10 3JP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.pearston.com/
Telephone01786 448034
Telephone regionStirling

Location

Registered Address73 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ann Pearston
50.00%
Ordinary
50 at £1Douglas Pearston
50.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£6,352
Current Liabilities£45,327

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

30 January 2024Company name changed d & a pearston LTD\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-30
(3 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 March 2023Change of details for Miss Linda Margaret Carson as a person with significant control on 21 March 2023 (2 pages)
22 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
2 February 2022Notification of Linda Margaret Carson as a person with significant control on 26 January 2022 (2 pages)
27 January 2022Cessation of Ann Pearston as a person with significant control on 26 January 2022 (1 page)
27 January 2022Termination of appointment of Douglas Pearston as a director on 26 January 2022 (1 page)
27 January 2022Cessation of Douglas Pearston as a person with significant control on 26 January 2022 (1 page)
27 January 2022Termination of appointment of Ann Pearston as a director on 26 January 2022 (1 page)
25 January 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 April 2021Appointment of Mrs Linda Margaret Carson as a director on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Douglas Munro Pearston on 1 April 2021 (2 pages)
1 April 2021Change of details for Mr Douglas Munro Pearston as a person with significant control on 1 April 2021 (2 pages)
30 October 2020Director's details changed for Mrs Ann Pearston on 20 October 2020 (2 pages)
30 October 2020Director's details changed for Mr Douglas Munro Pearston on 20 October 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 March 2017Director's details changed for Mrs Ann Pearston on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Douglas Munro Pearston on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mrs Ann Pearston on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Douglas Munro Pearston on 14 March 2017 (2 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 August 2013Termination of appointment of Ann Pearston as a secretary (1 page)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Termination of appointment of Ann Pearston as a secretary (1 page)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Ann Pearston on 21 August 2010 (2 pages)
28 September 2010Director's details changed for Ann Pearston on 21 August 2010 (2 pages)
28 September 2010Director's details changed for Douglas Pearston on 21 August 2010 (2 pages)
28 September 2010Director's details changed for Douglas Pearston on 21 August 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2009Registered office changed on 24/08/2009 from 37 stirling business centre wellgreen place stirling FK8 2DZ (1 page)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from 37 stirling business centre wellgreen place stirling FK8 2DZ (1 page)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
24 August 2006Return made up to 21/08/06; full list of members (7 pages)
24 August 2006Return made up to 21/08/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 October 2005Return made up to 21/08/05; full list of members (7 pages)
5 October 2005Return made up to 21/08/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2004Return made up to 21/08/04; full list of members (7 pages)
23 September 2004Return made up to 21/08/04; full list of members (7 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
8 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
8 March 2004Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
8 March 2004Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
25 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
21 August 2003Incorporation (9 pages)
21 August 2003Incorporation (9 pages)