MEARNS HEALTHCARE LTD

Register to unlock more data on OkredoRegister

MEARNS HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257469

Incorporation date

13/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norwood 3 Beech Road, Lenzie, Glasgow G66 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2003)
dot icon21/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/10/2025
Current accounting period extended from 2025-09-30 to 2025-10-31
dot icon16/09/2025
Compulsory strike-off action has been discontinued
dot icon15/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon06/12/2022
Satisfaction of charge SC2574690002 in full
dot icon04/12/2022
Notification of West Coast Healthcare Scotland Limited as a person with significant control on 2022-12-01
dot icon04/12/2022
Registration of charge SC2574690003, created on 2022-12-01
dot icon01/12/2022
Cessation of Aggleton Holdings Ltd as a person with significant control on 2022-12-01
dot icon30/11/2022
Registered office address changed from 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland to Norwood 3 Beech Road Lenzie Glasgow G66 4HN on 2022-12-01
dot icon30/11/2022
Termination of appointment of Elaine Margaret Aggleton as a director on 2022-12-01
dot icon30/11/2022
Termination of appointment of Mark Damian Aggleton as a director on 2022-12-01
dot icon30/11/2022
Appointment of Mr Eric Mclean Brown as a director on 2022-12-01
dot icon30/11/2022
Appointment of Mr Mahyar Nickkho-Amiry as a director on 2022-12-01
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon21/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon15/03/2021
Change of details for Aggleton Holdings Ltd as a person with significant control on 2021-02-25
dot icon15/03/2021
Director's details changed for Mr Mark Damian Aggleton on 2021-02-25
dot icon15/03/2021
Director's details changed for Mrs Elaine Margaret Aggleton on 2021-02-25
dot icon15/03/2021
Registered office address changed from 13 Winton Drive Glasgow G12 0PZ Scotland to 26 Milngavie Road Strathblane Glasgow G63 9EH on 2021-03-16
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon18/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon25/04/2018
Resolutions
dot icon16/04/2018
Current accounting period extended from 2018-11-30 to 2019-03-31
dot icon11/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/03/2018
Registration of charge SC2574690002, created on 2018-03-08
dot icon08/03/2018
Satisfaction of charge 1 in full
dot icon07/03/2018
Termination of appointment of Elaine Glendinning as a director on 2018-03-08
dot icon07/03/2018
Termination of appointment of Douglas Ronald Glendinning as a director on 2018-03-08
dot icon07/03/2018
Notification of Aggleton Holdings Ltd as a person with significant control on 2018-03-08
dot icon07/03/2018
Cessation of Elaine Glendinning as a person with significant control on 2018-03-08
dot icon07/03/2018
Cessation of Douglas Ronald Glendinning as a person with significant control on 2018-03-08
dot icon07/03/2018
Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS to 13 Winton Drive Glasgow G12 0PZ on 2018-03-08
dot icon07/03/2018
Termination of appointment of Ronald Thomas Glendinning as a secretary on 2018-03-08
dot icon07/03/2018
Appointment of Mr Mark Damian Aggleton as a director on 2018-03-08
dot icon07/03/2018
Appointment of Mrs Elaine Margaret Aggleton as a director on 2018-03-08
dot icon26/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-29
dot icon15/06/2016
Resolutions
dot icon15/06/2016
Resolutions
dot icon18/01/2016
Compulsory strike-off action has been discontinued
dot icon17/01/2016
Annual return made up to 2015-10-13 with full list of shareholders
dot icon11/01/2016
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 2016-01-12
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon06/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon23/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon30/05/2011
Cancellation of shares. Statement of capital on 2011-05-31
dot icon30/05/2011
Purchase of own shares.
dot icon25/04/2011
Resolutions
dot icon25/04/2011
Appointment of Elaine Glendinning as a director
dot icon25/04/2011
Termination of appointment of Joyce Morrison as a director
dot icon28/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon25/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon03/11/2009
Director's details changed for Joyce Morrison on 2009-11-04
dot icon03/11/2009
Director's details changed for Douglas Ronald Glendinning on 2009-11-04
dot icon31/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/10/2008
Return made up to 13/10/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/10/2007
Return made up to 13/10/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/11/2006
Return made up to 13/10/06; full list of members
dot icon18/10/2006
New director appointed
dot icon02/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/11/2005
Return made up to 13/10/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon16/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/06/2005
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon17/11/2004
Return made up to 13/10/04; full list of members
dot icon10/08/2004
Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TE
dot icon26/11/2003
Partic of mort/charge *
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
Ad 16/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned
dot icon12/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-47.34 % *

* during past year

Cash in Bank

£53,882.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
366.37K
-
0.00
102.33K
-
2022
8
51.53K
-
0.00
53.88K
-
2022
8
51.53K
-
0.00
53.88K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

51.53K £Descended-85.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.88K £Descended-47.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
13/10/2003 - 13/10/2003
6626
Glendinning, Ronald Thomas
Secretary
13/10/2003 - 08/03/2018
-
BRIAN REID LTD.
Nominee Secretary
13/10/2003 - 13/10/2003
6709
Glendinning, Elaine
Director
15/04/2011 - 08/03/2018
-
Brown, Eric Mclean
Director
01/12/2022 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEARNS HEALTHCARE LTD

MEARNS HEALTHCARE LTD is an(a) Active company incorporated on 13/10/2003 with the registered office located at Norwood 3 Beech Road, Lenzie, Glasgow G66 4HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of MEARNS HEALTHCARE LTD?

toggle

MEARNS HEALTHCARE LTD is currently Active. It was registered on 13/10/2003 .

Where is MEARNS HEALTHCARE LTD located?

toggle

MEARNS HEALTHCARE LTD is registered at Norwood 3 Beech Road, Lenzie, Glasgow G66 4HN.

What does MEARNS HEALTHCARE LTD do?

toggle

MEARNS HEALTHCARE LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does MEARNS HEALTHCARE LTD have?

toggle

MEARNS HEALTHCARE LTD had 8 employees in 2022.

What is the latest filing for MEARNS HEALTHCARE LTD?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2024-09-30.