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.
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 |
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 |
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 |