Background WavePink WaveYellow Wave

MEARNS HEALTHCARE LTD (SC257469)

MEARNS HEALTHCARE LTD (SC257469) is an active UK company. incorporated on 13 October 2003. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MEARNS HEALTHCARE LTD has been registered for 22 years. Current directors include BROWN, Eric Mclean, NICKKHO-AMIRY, Mahyar.

Company Number
SC257469
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
Norwood 3 Beech Road, Glasgow, G66 4HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BROWN, Eric Mclean, NICKKHO-AMIRY, Mahyar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEARNS HEALTHCARE LTD

MEARNS HEALTHCARE LTD is an active company incorporated on 13 October 2003 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MEARNS HEALTHCARE LTD was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

SC257469

LTD Company

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

DOUGLAS GLENDINNING LIMITED
From: 13 October 2003To: 26 April 2018
Contact
Address

Norwood 3 Beech Road Lenzie Glasgow, G66 4HN,

Previous Addresses

26 Milngavie Road Strathblane Glasgow G63 9EH Scotland
From: 16 March 2021To: 1 December 2022
13 Winton Drive Glasgow G12 0PZ Scotland
From: 8 March 2018To: 16 March 2021
Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS
From: 12 January 2016To: 8 March 2018
Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL
From: 13 October 2003To: 12 January 2016
Timeline

21 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Apr 11
Director Left
Apr 11
Capital Reduction
May 11
Share Buyback
May 11
Funding Round
Jun 16
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROWN, Eric Mclean

Active
Lynton Avenue, GlasgowG43 1RU
Born March 1963
Director
Appointed 01 Dec 2022

NICKKHO-AMIRY, Mahyar

Active
3 Beech Road, GlasgowG66 4HN
Born April 1979
Director
Appointed 01 Dec 2022

GLENDINNING, Ronald Thomas

Resigned
3 Bourtree Park, AyrKA7 2JF
Secretary
Appointed 13 Oct 2003
Resigned 08 Mar 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 13 Oct 2003
Resigned 13 Oct 2003

AGGLETON, Elaine Margaret

Resigned
Milngavie Road, GlasgowG63 9EH
Born July 1970
Director
Appointed 08 Mar 2018
Resigned 01 Dec 2022

AGGLETON, Mark Damian

Resigned
Milngavie Road, GlasgowG63 9EH
Born December 1971
Director
Appointed 08 Mar 2018
Resigned 01 Dec 2022

GLENDINNING, Douglas Ronald

Resigned
4 Craighead Drive, GlasgowG62 7SD
Born August 1965
Director
Appointed 13 Oct 2003
Resigned 08 Mar 2018

GLENDINNING, Elaine

Resigned
Winton Drive, GlasgowG12 0PZ
Born March 1969
Director
Appointed 15 Apr 2011
Resigned 08 Mar 2018

MORRISON, Joyce

Resigned
7 Kingsborough Gardens, GlasgowG12 9NH
Born February 1961
Director
Appointed 01 Sept 2006
Resigned 15 Apr 2011

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 13 Oct 2003
Resigned 13 Oct 2003

Persons with significant control

4

1 Active
3 Ceased
3 Beech Road, LenzieG66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022
Milngavie Road, GlasgowG63 9EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Ceased 01 Dec 2022

Mr Douglas Ronald Glendinning

Ceased
Winton Drive, GlasgowG12 0PZ
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018

Mrs Elaine Glendinning

Ceased
Winton Drive, GlasgowG12 0PZ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

99

Change Account Reference Date Company Current Extended
21 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Resolution
26 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Resolution
16 June 2016
RESOLUTIONSResolutions
Resolution
16 June 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
19 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Capital Cancellation Shares
31 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2011
SH03Return of Purchase of Own Shares
Resolution
26 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
287Change of Registered Office
Legacy
27 November 2003
410(Scot)410(Scot)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
88(2)R88(2)R
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Incorporation Company
13 October 2003
NEWINCIncorporation