Company NameMearns & Company Limited
Company StatusActive
Company NumberSC288945
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCatherine Bell
NationalityBritish
StatusCurrent
Appointed16 August 2005(same day as company formation)
RoleOperations Manager
Correspondence Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Malcolm Lamont Steel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMrs Catherine Anne Bell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Graeme Alexander Brown
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleClient Services Director
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Graeme McInally
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleFinancial Planning Director
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMs Margaret Lamont Mearns
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Alan David Fergusson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemearnscompany.com
Email address[email protected]
Telephone0131 2217910
Telephone regionEdinburgh

Location

Registered Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Malcolm Lamont Steel
45.45%
Ordinary B
4 at £1Catherine Bell
36.36%
Ordinary B
2 at £1Margaret Lamont Mearns
18.18%
Ordinary

Financials

Year2014
Net Worth£111,283
Cash£126,980
Current Liabilities£96,778

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

24 May 2012Delivered 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

Filing History

14 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 25,011.00
(4 pages)
7 March 2016Registered 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 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 11
(7 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 February 2015Director's details changed for Margaret Lamont Mearns on 1 January 2015 (2 pages)
11 February 2015Director's details changed for Margaret Lamont Mearns on 1 January 2015 (2 pages)
11 February 2015Director's details changed for Malcolm Lamont Steel on 1 January 2015 (2 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 11
(7 pages)
11 February 2015Director's details changed for Malcolm Lamont Steel on 1 January 2015 (2 pages)
11 February 2015Director's details changed for Mrs Catherine Anne Bell on 1 January 2015 (2 pages)
11 February 2015Director's details changed for Mrs Catherine Anne Bell on 1 January 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2014Appointment of Mr Graeme Alexander Brown as a director (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 11
(6 pages)
13 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 11
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 11
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 December 2013Appointment of Mrs Catherine Anne Bell as a director (2 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Catherine Bell on 30 March 2012 (1 page)
5 July 2012Registered office address changed from 81 East London Street Edinburgh EH7 4BQ on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 81 East London Street Edinburgh EH7 4BQ on 5 July 2012 (1 page)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Malcolm Lamont Steel on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Margaret Lamont Mearns on 21 August 2010 (2 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
22 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 3
(4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 January 2009Director appointed malcolm lamont steel logged form (2 pages)
23 September 2008Return made up to 21/08/08; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 21/08/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 April 2007Registered office changed on 26/04/07 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
15 March 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
9 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005New director appointed (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
16 August 2005Incorporation (16 pages)