Company NameMearns Care Limited
Company StatusActive
Company NumberSC485946
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Aidan Patrick Hennessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMeenglass Road Meenglass Road
Ballybofey
County Donegal
Roi
Director NameMr Gerard Joseph Hennessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEdenmore Edenmore
Ballybofey
County Donegal
Roi
Secretary NameMr Gavin Mackenzie
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Cillian Peter Hennessey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2023(9 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCaulfield House Cradlehall Business Park
Inverness
IV2 5GH
Scotland

Contact

Websitemeallmorelodge.co.uk

Location

Registered AddressCaulfield House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Meallmore LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

4 August 2020Delivered on: 21 August 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects lying to the northeast of waterfoot road, newton mearns, glasgow, being the whole subjects registered in the land register of scotland under title number REN134485.
Outstanding
10 July 2020Delivered on: 21 July 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 11 April 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the northeast of waterfoot road, newton mearns, glasgow registered in the land register of scotland under title number REN134485.
Outstanding
21 August 2015Delivered on: 29 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Full accounts made up to 31 March 2023 (21 pages)
29 November 2023Appointment of Mr Cillian Peter Hennessey as a director on 27 November 2023 (2 pages)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (22 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
1 December 2021Full accounts made up to 31 March 2021 (22 pages)
4 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 March 2020 (24 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
21 August 2020Registration of charge SC4859460004, created on 4 August 2020 (7 pages)
29 July 2020Satisfaction of charge SC4859460001 in full (1 page)
29 July 2020Satisfaction of charge SC4859460002 in full (1 page)
21 July 2020Registration of charge SC4859460003, created on 10 July 2020 (18 pages)
6 January 2020Full accounts made up to 31 March 2019 (23 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 April 2017Registration of charge SC4859460002, created on 7 April 2017 (12 pages)
11 April 2017Registration of charge SC4859460002, created on 7 April 2017 (12 pages)
7 January 2017Full accounts made up to 31 March 2016 (10 pages)
7 January 2017Full accounts made up to 31 March 2016 (10 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 September 2015Annual return made up to 4 September 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 4 September 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 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
29 August 2015Registration of charge SC4859460001, created on 21 August 2015 (16 pages)
29 August 2015Registration of charge SC4859460001, created on 21 August 2015 (16 pages)
5 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
5 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)