About

Registered Number: SC245514
Date of Incorporation: 12/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 64 High Street, Laurencekirk, Kincardineshire, AB30 1BJ

 

Mearns Hardware Ltd was registered on 12 March 2003 and are based in Laurencekirk in Kincardineshire, it's status is listed as "Active". The companies directors are listed as Ogilvie, Ian George, Ogilvie, Karen, Ogilvie, John Duthie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGILVIE, Ian George 06 March 2006 - 1
OGILVIE, Karen 12 March 2003 - 1
OGILVIE, John Duthie 06 March 2006 10 October 2012 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 19 December 2014
RESOLUTIONS - N/A 11 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2014
SH19 - Statement of capital 11 April 2014
CAP-SS - N/A 11 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 25 March 2008
410(Scot) - N/A 04 March 2008
410(Scot) - N/A 26 February 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
AA - Annual Accounts 18 January 2006
AAMD - Amended Accounts 08 November 2005
RESOLUTIONS - N/A 26 September 2005
123 - Notice of increase in nominal capital 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
363s - Annual Return 03 April 2005
410(Scot) - N/A 14 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 01 April 2004
RESOLUTIONS - N/A 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
123 - Notice of increase in nominal capital 05 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 25 February 2008 Outstanding

N/A

Bond & floating charge 20 February 2008 Outstanding

N/A

Standard security 02 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.