Background WavePink WaveYellow Wave

HUTCHEON MEARNS LTD (SC445382)

HUTCHEON MEARNS LTD (SC445382) is an active UK company. incorporated on 18 March 2013. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. HUTCHEON MEARNS LTD has been registered for 13 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James.

Company Number
SC445382
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
2 Queen's Road, Aberdeen, AB15 4ZT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James
SIC Codes
69201, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTCHEON MEARNS LTD

HUTCHEON MEARNS LTD is an active company incorporated on 18 March 2013 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. HUTCHEON MEARNS LTD was registered 13 years ago.(SIC: 69201, 78109)

Status

active

Active since 13 years ago

Company No

SC445382

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

MEARNS ACCOUNTANCY PERSONNEL LIMITED
From: 18 March 2013To: 5 February 2015
Contact
Address

2 Queen's Road Aberdeen, AB15 4ZT,

Previous Addresses

21 Mid Stocket Road Aberdeen AB15 5JL Scotland
From: 23 November 2018To: 31 December 2023
199 Westburn Road Aberdeen AB25 2QE
From: 18 March 2013To: 23 November 2018
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Sept 17
Director Joined
Mar 18
Director Left
Dec 18
Funding Round
Dec 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
New Owner
Mar 19
Owner Exit
Mar 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Share Issue
Aug 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Capital Reduction
Oct 25
Share Buyback
Nov 25
16
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ATKINS, Simon

Active
Queen's Road, AberdeenAB15 4ZT
Born October 1975
Director
Appointed 10 Oct 2025

CHEATHAM, Adrian Paul

Active
Queen's Road, AberdeenAB15 4ZT
Born October 1971
Director
Appointed 10 Oct 2025

PARNELL, James

Active
Queen's Road, AberdeenAB15 4ZT
Born January 1978
Director
Appointed 10 Oct 2025

FERGUSON, Andrew Robert

Resigned
Mid Stocket Road, AberdeenAB15 5JL
Born August 1983
Director
Appointed 09 Sept 2016
Resigned 23 Nov 2018

HUTCHEON, Craig William

Resigned
Queen's Road, AberdeenAB15 4ZT
Born March 1980
Director
Appointed 04 Feb 2015
Resigned 10 Oct 2025

MAITLAND, Adam Paterson

Resigned
Queen's Road, AberdeenAB15 4ZT
Born August 1985
Director
Appointed 01 Jan 2018
Resigned 10 Oct 2025

MEARNS, Steven

Resigned
Westburn Road, AberdeenAB25 2QE
Born October 1979
Director
Appointed 18 Mar 2013
Resigned 01 Aug 2016

Persons with significant control

4

1 Active
3 Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2025

Adam Paterson Maitland

Ceased
Queen's Road, AberdeenAB15 4ZT
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2018
Ceased 10 Oct 2025

Mr Andrew Robert Ferguson

Ceased
Mid Stocket Road, AberdeenAB15 5JL
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Ceased 23 Nov 2018

Mr Craig William Hutcheon

Ceased
Queen's Road, AberdeenAB15 4ZT
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2026
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
6 November 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
20 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 October 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
9 October 2025
AAAnnual Accounts
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2025
SH10Notice of Particulars of Variation
Resolution
25 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Resolution
6 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
1 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
18 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Resolution
7 December 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 August 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
14 August 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 August 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Capital Name Of Class Of Shares
20 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Cancellation Shares
20 December 2018
SH06Cancellation of Shares
Resolution
20 December 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 December 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Incorporation Company
18 March 2013
NEWINCIncorporation