Edinburgh
EH9 1TL
Scotland
Secretary Name | Joanna Margaret Elizabeth Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Silverknowes Crescent Edinburgh Midlothian EH4 5JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | abmearns-stone.co.uk |
---|---|
Telephone | 0131 5547753 |
Telephone region | Edinburgh |
Registered Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Andrew Burgess Mearns 60.00% Ordinary |
---|---|
20 at £1 | Alexander Boyd Mearns 20.00% Ordinary |
20 at £1 | Andrew Bryan Mearns 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,443 |
Cash | £43,575 |
Current Liabilities | £190,082 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
30 March 2011 | Delivered 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 2010 | Delivered 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 |
30 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Termination of appointment of Joanna Margaret Elizabeth Inglis as a secretary on 1 July 2023 (1 page) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2010 | Director's details changed for Andrew Burgess Mearns on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Andrew Burgess Mearns on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Andrew Burgess Mearns on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
22 October 2008 | Director appointed andrew burgess mearns (2 pages) |
22 October 2008 | Director appointed andrew burgess mearns (2 pages) |
21 October 2008 | Secretary appointed joanna margaret elizabeth inglis (2 pages) |
21 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Secretary appointed joanna margaret elizabeth inglis (2 pages) |
21 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
21 October 2008 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
28 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
28 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
26 August 2008 | Incorporation (18 pages) |
26 August 2008 | Incorporation (18 pages) |