Background WavePink WaveYellow Wave

MEARNS SAWMILLS LIMITED (SC022017)

MEARNS SAWMILLS LIMITED (SC022017) is an active UK company. incorporated on 23 March 1942. with registered office in Perthshire. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). MEARNS SAWMILLS LIMITED has been registered for 84 years. Current directors include GORDON, Caroline Jane, GORDON, Valerie Milne.

Company Number
SC022017
Status
active
Type
ltd
Incorporated
23 March 1942
Age
84 years
Address
Craig House, Perthshire, PH1 4NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
GORDON, Caroline Jane, GORDON, Valerie Milne
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEARNS SAWMILLS LIMITED

MEARNS SAWMILLS LIMITED is an active company incorporated on 23 March 1942 with the registered office located in Perthshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). MEARNS SAWMILLS LIMITED was registered 84 years ago.(SIC: 16100)

Status

active

Active since 84 years ago

Company No

SC022017

LTD Company

Age

84 Years

Incorporated 23 March 1942

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Craig House Stanley Perthshire, PH1 4NG,

Timeline

3 key events • 2011 - 2016

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GORDON, Valerie Milne

Active
StanleyPH1 4NG
Secretary
Appointed 01 Mar 2011

GORDON, Caroline Jane

Active
Millglen Drive, TibbermorePH1 1TH
Born September 1966
Director
Appointed 01 Mar 2011

GORDON, Valerie Milne

Active
Craig House, StanleyPH1 4NG
Born April 1942
Director
Appointed N/A

GORDON, William Murray

Resigned
Craig House, StanleyPH1 4NG
Secretary
Appointed 25 Sept 1991
Resigned 10 Sept 2010

ROSS, Robert Murray

Resigned
112 High Street, MontroseDD10 8JE
Secretary
Appointed N/A
Resigned 24 Sept 1991

GORDON, William Murray

Resigned
Craig House, StanleyPH1 4NG
Born January 1937
Director
Appointed N/A
Resigned 10 Sept 2010

Persons with significant control

1

Mrs Valerie Milne Gordon

Active
Craig House, PerthshirePH1 4NG
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 March 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 2004
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2003
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 January 2002
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 1999
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
3 December 1993
287Change of Registered Office
Legacy
9 August 1993
410(Scot)410(Scot)
Memorandum Articles
3 June 1993
MEM/ARTSMEM/ARTS
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1992
AAAnnual Accounts
Legacy
14 February 1992
288288
Legacy
14 February 1992
363aAnnual Return
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
11 April 1988
363363
Accounts With Accounts Type Small
11 April 1988
AAAnnual Accounts
Legacy
22 March 1988
288288
Legacy
27 May 1987
363363
Legacy
27 May 1987
363363
Accounts With Accounts Type Small
27 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
363363
Legacy
13 October 1986
363363
Legacy
13 October 1986
363363
Legacy
9 October 1986
CO-ADDCO-ADD
Accounts With Accounts Type Small
29 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1986
AAAnnual Accounts
Miscellaneous
23 March 1942
MISCMISC