Edinburgh
EH6 6NF
Scotland
Director Name | Mr Malcolm Lamont Steel |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 112 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mrs Catherine Anne Bell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 112 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mr Graeme Alexander Brown |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Client Services Director |
Country of Residence | Scotland |
Correspondence Address | 112 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mr Graeme McInally |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Financial Planning Director |
Country of Residence | Scotland |
Correspondence Address | 112 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Ms Margaret Lamont Mearns |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 112 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mr Alan David Fergusson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 112 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mearnscompany.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2217910 |
Telephone region | Edinburgh |
Registered Address | 112 Commercial Street Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Malcolm Lamont Steel 45.45% Ordinary B |
---|---|
4 at £1 | Catherine Bell 36.36% Ordinary B |
2 at £1 | Margaret Lamont Mearns 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,283 |
Cash | £126,980 |
Current Liabilities | £96,778 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
24 May 2012 | Delivered on: 25 May 2012 Persons entitled: Svenska Handelsbanken Ab Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
7 March 2016 | Registered office address changed from Baird House 4 Lower Gilmore Bank Edinburgh Quay Edinburgh Lothian EH3 9QP to 112 Commercial Street Edinburgh EH6 6NF on 7 March 2016 (1 page) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 February 2015 | Director's details changed for Margaret Lamont Mearns on 1 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Margaret Lamont Mearns on 1 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Malcolm Lamont Steel on 1 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Malcolm Lamont Steel on 1 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Mrs Catherine Anne Bell on 1 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Mrs Catherine Anne Bell on 1 January 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 June 2014 | Appointment of Mr Graeme Alexander Brown as a director (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 December 2013 | Appointment of Mrs Catherine Anne Bell as a director (2 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Secretary's details changed for Catherine Bell on 30 March 2012 (1 page) |
5 July 2012 | Registered office address changed from 81 East London Street Edinburgh EH7 4BQ on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 81 East London Street Edinburgh EH7 4BQ on 5 July 2012 (1 page) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Malcolm Lamont Steel on 21 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Margaret Lamont Mearns on 21 August 2010 (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 January 2009 | Director appointed malcolm lamont steel logged form (2 pages) |
23 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page) |
15 March 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
16 August 2005 | Incorporation (16 pages) |