Company NameMearns Property Limited
DirectorsSteven MacDonald Mearns and Laura Jayne Mearns
Company StatusActive
Company NumberSC479927
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven MacDonald Mearns
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 High Street
Banchory
AB31 5TJ
Scotland
Director NameMrs Laura Jayne Mearns
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2019(5 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 High Street
Banchory
AB31 5TJ
Scotland

Location

Registered Address59 High Street
Banchory
AB31 5TJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

11 October 2018Delivered on: 15 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those ground floor subjects known as 59 high street, banchory, AB31 5TJ which subjects form part and portion of all and whole the property known as 57-59 high street, banchory, AB31 5TJ title number KNC28188.
Outstanding
9 March 2015Delivered on: 11 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 207-211 rosemount place, aberdeen. Title number ABN15362.
Outstanding
13 February 2015Delivered on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Satisfaction of charge SC4799270002 in full (1 page)
28 September 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 July 2019Appointment of Mrs Laura Jayne Mearns as a director on 1 July 2019 (2 pages)
17 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 April 2019Change of details for Mr Steven Macdonald Mearns as a person with significant control on 13 June 2018 (2 pages)
21 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
15 October 2018Registration of charge SC4799270003, created on 11 October 2018 (7 pages)
16 June 2018Cessation of Laura-Jayne Mearns as a person with significant control on 13 June 2018 (1 page)
16 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Registered office address changed from Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH to 207-211 Rosemount Place Aberdeen AB25 2XS on 15 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Registered office address changed from Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH to 207-211 Rosemount Place Aberdeen AB25 2XS on 15 March 2016 (1 page)
14 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(3 pages)
14 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(3 pages)
20 May 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE Scotland to Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE Scotland to Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH on 20 May 2015 (1 page)
11 March 2015Registration of charge SC4799270002, created on 9 March 2015 (8 pages)
11 March 2015Registration of charge SC4799270002, created on 9 March 2015 (8 pages)
11 March 2015Registration of charge SC4799270002, created on 9 March 2015 (8 pages)
17 February 2015Registration of charge SC4799270001, created on 13 February 2015 (5 pages)
17 February 2015Registration of charge SC4799270001, created on 13 February 2015 (5 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)