MEARNS ORGANIC TRADING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC137074
Status Active
Incorporation Date 11 March 1992
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Previous accounting period shortened from 31 May 2016 to 30 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 94,285 . The most likely internet sites of MEARNS ORGANIC TRADING LIMITED are www.mearnsorganictrading.co.uk, and www.mearns-organic-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Mearns Organic Trading Limited is a Private Limited Company. The company registration number is SC137074. Mearns Organic Trading Limited has been working since 11 March 1992. The present status of the company is Active. The registered address of Mearns Organic Trading Limited is 15 Atholl Crescent Edinburgh Midlothian Eh3 8ha. . MEDLOCK, Carol is a Secretary of the company. MEDLOCK, Carol is a Director of the company. MEDLOCK, Timothy John Stevenson is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MEDLOCK, Carol
Appointed Date: 11 March 1992

Director
MEDLOCK, Carol
Appointed Date: 11 March 1992
67 years old

Director
MEDLOCK, Timothy John Stevenson
Appointed Date: 11 March 1992
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 March 1992
Appointed Date: 11 March 1992

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 March 1992
Appointed Date: 11 March 1992

MEARNS ORGANIC TRADING LIMITED Events

24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 94,285

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 94,285

...
... and 63 more events
15 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1992
Registered office changed on 13/04/92 from: 24 great king street edinburgh EH3 6QN

13 Apr 1992
Director resigned;new director appointed

13 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

11 Mar 1992
Incorporation

MEARNS ORGANIC TRADING LIMITED Charges

15 July 2013
Charge code SC13 7074 0006
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Area of ground extending to 1,440 square metres or thereby…
24 June 2013
Charge code SC13 7074 0005
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
8 February 2001
Standard security
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1440 square metres at mains of haulkerton, kincardineshire.
18 December 2000
Bond & floating charge
Delivered: 28 December 2000
Status: Satisfied on 5 September 2014
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
13 July 1993
Standard security
Delivered: 21 July 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1440 square metres at mains of haulkerton, laurencekirk…
28 July 1992
Floating charge
Delivered: 5 August 1992
Status: Satisfied on 22 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…