Company NameMemento Mary Limited
DirectorNeil Millar McLean
Company StatusActive
Company NumberSC472249
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Neil Millar McLean
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleJewellers
Country of ResidenceScotland
Correspondence AddressEweside House The Square
Cockburnspath
Berwickshire
TD13 5XU
Scotland
Director NameMrs Alison Jane McLean
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleJewellers
Country of ResidenceScotland
Correspondence AddressEweside House The Square
Cockburnspath
Berwickshire
TD13 5XU
Scotland

Location

Registered Address32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alison Mclean
50.00%
Ordinary
50 at £1Neil Mclean
50.00%
Ordinary

Financials

Year2014
Net Worth£15,084
Cash£379
Current Liabilities£32,906

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

21 September 2021Delivered on: 23 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

3 June 2023Compulsory strike-off action has been discontinued (1 page)
2 June 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (7 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (7 pages)
23 September 2021Registration of charge SC4722490001, created on 21 September 2021 (17 pages)
10 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
8 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Registered office address changed from C/O Flynn Accountancy Ltd 76 Hamilton Road Motherwell Lanarkshire ML1 3BY to 32-34 High Street Sanquhar Dumfriesshire DG4 6BL on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from C/O Flynn Accountancy Ltd 76 Hamilton Road Motherwell Lanarkshire ML1 3BY to 32-34 High Street Sanquhar Dumfriesshire DG4 6BL on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from C/O Flynn Accountancy Ltd 76 Hamilton Road Motherwell Lanarkshire ML1 3BY to 32-34 High Street Sanquhar Dumfriesshire DG4 6BL on 1 October 2015 (2 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
25 March 2014Termination of appointment of Alison Mclean as a director (1 page)
25 March 2014Termination of appointment of Alison Mclean as a director (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)