Advanced company searchLink opens in new window

MEARNS HEALTHCARE LTD

Company number SC257469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 80
12 Jan 2016 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS on 12 January 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80
24 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80
25 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
31 May 2011 SH06 Cancellation of shares. Statement of capital on 31 May 2011
  • GBP 80
31 May 2011 SH03 Purchase of own shares.
26 Apr 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
26 Apr 2011 AP01 Appointment of Elaine Glendinning as a director
26 Apr 2011 TM01 Termination of appointment of Joyce Morrison as a director
29 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
26 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Joyce Morrison on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Douglas Ronald Glendinning on 4 November 2009
01 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Oct 2008 363a Return made up to 13/10/08; full list of members