HUTCHEON MEARNS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewResolutions

View Document

12/09/2512 September 2025 NewParticulars of variation of rights attached to shares

View Document

11/09/2511 September 2025 NewChange of share class name or designation

View Document

30/04/2530 April 2025 Particulars of variation of rights attached to shares

View Document

30/04/2530 April 2025 Change of share class name or designation

View Document

25/04/2525 April 2025 Resolutions

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Change of share class name or designation

View Document

22/07/2422 July 2024 Particulars of variation of rights attached to shares

View Document

22/07/2422 July 2024 Change of share class name or designation

View Document

22/07/2422 July 2024 Particulars of variation of rights attached to shares

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

31/12/2331 December 2023 Registered office address changed from 21 Mid Stocket Road Aberdeen AB15 5JL Scotland to 2 Queen's Road Aberdeen AB15 4ZT on 2023-12-31

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

01/04/231 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

18/12/2118 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 96.00

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CESSATION OF ANDREW ROBERT FERGUSON AS A PSC

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MAITLAND

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 ADOPT ARTICLES 23/11/2018

View Document

20/12/1820 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 120.00

View Document

20/12/1820 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1820 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 144.00

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 199 WESTBURN ROAD ABERDEEN AB25 2QE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR ADAM MAITLAND

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 120

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR ANDREW ROBERT FERGUSON

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEARNS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 COMPANY NAME CHANGED MEARNS ACCOUNTANCY PERSONNEL LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR CRAIG WILLIAM HUTCHEON

View Document

04/02/154 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company