Company NameMearns Healthcare Ltd
DirectorsElaine Margaret Aggleton and Mark Damian Aggleton
Company StatusActive
Company NumberSC257469
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Previous NameDouglas Glendinning Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Elaine Margaret Aggleton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Director NameMr Mark Damian Aggleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Director NameMr Douglas Ronald Glendinning
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleChemist
Country of ResidenceScotland
Correspondence Address4 Craighead Drive
Milngavie
Glasgow
G62 7SD
Scotland
Secretary NameRonald Thomas Glendinning
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Bourtree Park
Ayr
Ayrshire
KA7 2JF
Scotland
Director NameMrs Joyce Morrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2011)
RolePharmacist
Country of ResidenceScotland
Correspondence Address7 Kingsborough Gardens
Glasgow
Lanarkshire
G12 9NH
Scotland
Director NameMrs Elaine Glendinning
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressNorwood 3 Beech Road
Lenzie
Glasgow
G66 4HN
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address Matches2 other UK companies use this postal address

Shareholders

56 at £1Douglas R. Glendinning
70.00%
Ordinary
24 at £1Elaine Glendinning
30.00%
Ordinary

Financials

Year2014
Net Worth-£120,764
Cash£117,231
Current Liabilities£227,731

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

1 December 2022Delivered on: 5 December 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
8 March 2018Delivered on: 16 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 November 2003Delivered on: 27 November 2003
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

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
7 December 2022Satisfaction of charge SC2574690002 in full (1 page)
5 December 2022Registration of charge SC2574690003, created on 1 December 2022 (18 pages)
5 December 2022Notification of West Coast Healthcare Scotland Limited as a person with significant control on 1 December 2022 (2 pages)
2 December 2022Cessation of Aggleton Holdings Ltd as a person with significant control on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Mark Damian Aggleton as a director on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Elaine Margaret Aggleton as a director on 1 December 2022 (1 page)
1 December 2022Registered office address changed from 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland to Norwood 3 Beech Road Lenzie Glasgow G66 4HN on 1 December 2022 (1 page)
1 December 2022Appointment of Mr Mahyar Nickkho-Amiry as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Mr Eric Mclean Brown as a director on 1 December 2022 (2 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mrs Elaine Margaret Aggleton on 25 February 2021 (2 pages)
16 March 2021Director's details changed for Mr Mark Damian Aggleton on 25 February 2021 (2 pages)
16 March 2021Registered office address changed from 13 Winton Drive Glasgow G12 0PZ Scotland to 26 Milngavie Road Strathblane Glasgow G63 9EH on 16 March 2021 (1 page)
16 March 2021Change of details for Aggleton Holdings Ltd as a person with significant control on 25 February 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
(3 pages)
17 April 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
12 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 March 2018Registration of charge SC2574690002, created on 8 March 2018 (16 pages)
9 March 2018Satisfaction of charge 1 in full (1 page)
8 March 2018Termination of appointment of Elaine Glendinning as a director on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Ronald Thomas Glendinning as a secretary on 8 March 2018 (1 page)
8 March 2018Appointment of Mrs Elaine Margaret Aggleton as a director on 8 March 2018 (2 pages)
8 March 2018Cessation of Elaine Glendinning as a person with significant control on 8 March 2018 (1 page)
8 March 2018Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS to 13 Winton Drive Glasgow G12 0PZ on 8 March 2018 (1 page)
8 March 2018Appointment of Mr Mark Damian Aggleton as a director on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Douglas Ronald Glendinning as a director on 8 March 2018 (1 page)
8 March 2018Notification of Aggleton Holdings Ltd as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Cessation of Douglas Ronald Glendinning as a person with significant control on 8 March 2018 (1 page)
27 November 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2016Resolutions
  • RES13 ‐ Share allotment approved 29/05/2016
(1 page)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2016Resolutions
  • RES13 ‐ Share allotment approved 29/05/2016
(1 page)
16 June 2016Statement of capital following an allotment of shares on 29 May 2016
  • GBP 100
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 29 May 2016
  • GBP 100
(4 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 80
(5 pages)
18 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 80
(5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS on 12 January 2016 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS on 12 January 2016 (2 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80
(5 pages)
24 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80
(5 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80
(5 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
31 May 2011Purchase of own shares. (4 pages)
31 May 2011Cancellation of shares. Statement of capital on 31 May 2011
  • GBP 80
(4 pages)
31 May 2011Purchase of own shares. (4 pages)
31 May 2011Cancellation of shares. Statement of capital on 31 May 2011
  • GBP 80
(4 pages)
26 April 2011Termination of appointment of Joyce Morrison as a director (2 pages)
26 April 2011Appointment of Elaine Glendinning as a director (3 pages)
26 April 2011Termination of appointment of Joyce Morrison as a director (2 pages)
26 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 April 2011Appointment of Elaine Glendinning as a director (3 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 November 2009Director's details changed for Douglas Ronald Glendinning on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Douglas Ronald Glendinning on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Douglas Ronald Glendinning on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Joyce Morrison on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Joyce Morrison on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Joyce Morrison on 4 November 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 October 2008Return made up to 13/10/08; full list of members (4 pages)
28 October 2008Return made up to 13/10/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 November 2007Return made up to 13/10/07; full list of members (2 pages)
1 November 2007Return made up to 13/10/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 November 2006Return made up to 13/10/06; full list of members (2 pages)
8 November 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 November 2005Return made up to 13/10/05; full list of members (2 pages)
9 November 2005Return made up to 13/10/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
17 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 June 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
13 June 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
18 November 2004Return made up to 13/10/04; full list of members (6 pages)
18 November 2004Return made up to 13/10/04; full list of members (6 pages)
11 August 2004Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TE (1 page)
11 August 2004Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TE (1 page)
27 November 2003Partic of mort/charge * (6 pages)
27 November 2003Partic of mort/charge * (6 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Ad 16/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Ad 16/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
13 October 2003Incorporation (16 pages)
13 October 2003Incorporation (16 pages)