Company NameA B Mearns Ltd.
DirectorAndrew Burgess Mearns
Company StatusActive
Company NumberSC347561
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Burgess Mearns
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleMasonry Specialist
Country of ResidenceScotland
Correspondence Address19 Palmerston Road
Edinburgh
EH9 1TL
Scotland
Secretary NameJoanna Margaret Elizabeth Inglis
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Silverknowes Crescent
Edinburgh
Midlothian
EH4 5JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteabmearns-stone.co.uk
Telephone0131 5547753
Telephone regionEdinburgh

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Andrew Burgess Mearns
60.00%
Ordinary
20 at £1Alexander Boyd Mearns
20.00%
Ordinary
20 at £1Andrew Bryan Mearns
20.00%
Ordinary

Financials

Year2014
Net Worth-£68,443
Cash£43,575
Current Liabilities£190,082

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

30 March 2011Delivered on: 15 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 bangor road edinburgh MID134153.
Outstanding
27 September 2010Delivered on: 1 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Joanna Margaret Elizabeth Inglis as a secretary on 1 July 2023 (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2010Director's details changed for Andrew Burgess Mearns on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Andrew Burgess Mearns on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Andrew Burgess Mearns on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 August 2009Return made up to 26/08/09; full list of members (3 pages)
28 August 2009Return made up to 26/08/09; full list of members (3 pages)
22 October 2008Director appointed andrew burgess mearns (2 pages)
22 October 2008Director appointed andrew burgess mearns (2 pages)
21 October 2008Secretary appointed joanna margaret elizabeth inglis (2 pages)
21 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Secretary appointed joanna margaret elizabeth inglis (2 pages)
21 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
21 October 2008Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
28 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 August 2008Appointment terminated secretary brian reid LTD. (1 page)
28 August 2008Appointment terminated secretary brian reid LTD. (1 page)
26 August 2008Incorporation (18 pages)
26 August 2008Incorporation (18 pages)