Company NameMerson And Gerry, Limited
Company StatusDissolved
Company NumberSC025368
CategoryPrivate Limited Company
Incorporation Date9 May 1947(76 years, 11 months ago)
Dissolution Date6 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(65 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(66 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 October 2003(56 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 06 July 2016)
Correspondence AddressPO Box 16
New Oxford House Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Director NameWilliam George Merson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(42 years after company formation)
Appointment Duration5 years (resigned 01 June 1994)
RoleFishmerchant
Correspondence Address298 Queens Road
Aberdeen
Aberdeenshire
AB1 8DT
Scotland
Director NameAlistair Gunn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(42 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 1996)
RoleFishmerchant
Correspondence Address22 Binghill Road West
Milltimber
Aberdeen
Aberdeenshire
AB13 0JB
Scotland
Director NameAlexander Gunn
NationalityBritish
StatusResigned
Appointed05 May 1989(42 years after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 1990)
RoleRetired
Correspondence Address9 Balmoral Road
Aberdeen
Aberdeenshire
AB1 6AL
Scotland
Secretary NameWilliam George Merson
NationalityBritish
StatusResigned
Appointed05 May 1989(42 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 1990)
RoleCompany Director
Correspondence Address298 Queens Road
Aberdeen
Aberdeenshire
AB1 8DT
Scotland
Director NameDavid Vickers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(42 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 February 1996)
RoleCompany Director
Correspondence Address89 Northfield
Swanland
Hull
HU14 3RE
Secretary NameMr David Benjamin Cheeseman
NationalityBritish
StatusResigned
Appointed10 March 1990(42 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Newland Park
Hull
HU5 2DR
Director NameMr David Benjamin Cheeseman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(44 years after company formation)
Appointment Duration12 years, 5 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Newland Park
Hull
HU5 2DR
Director NameSimon William Roger
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(47 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 June 2005)
RoleCommercial Director
Correspondence Address2 Market Hill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameThomas Jeffrey Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(48 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
308 Beverley Road Anlaby
Hull
HU10 7BG
Director NameMr Wynne Philip Morgan Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(56 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawerby Hall
Hawerby Cum Beesby
Lincolnshire
DN36 5PX
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(56 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt Nam Breac
Mill Lane, Legbourne
Louth
Lincolnshire
LN11 8LT
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(56 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Lodge Old Post Office Lane
South Ferriby
Barton Upon Humber
N E Lincolnshire
DN18 6HH
Director NameMr James Robert Cane
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(56 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Brigg Road
South Kelsey
Lincolnshire
LN7 6PQ
Director NameMr Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(61 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge House
6 Montrose Gardens Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(62 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange
Main Street
Sicklinghall
West Yorkshire
LS22 4AP
Director NameMr Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2013(65 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland

Location

Registered AddressSaltire Court, 20
Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting of voluntary winding up (7 pages)
23 April 2015Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015 (2 pages)
4 June 2014Full accounts made up to 30 September 2013 (10 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,000
(4 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,000
(4 pages)
2 May 2014Termination of appointment of Leendert Den Hollander as a director (1 page)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
8 August 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
22 July 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
19 July 2013Satisfaction of charge 12 in full (4 pages)
19 July 2013Satisfaction of charge 13 in full (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 April 2013Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
27 December 2012Full accounts made up to 31 December 2011 (11 pages)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
15 October 2012Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
(8 pages)
21 June 2012Resolutions
  • RES13 ‐ Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
(4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 3 May 2010 (2 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 3 May 2010 (2 pages)
23 December 2009Auditor's resignation (2 pages)
29 August 2009Director appointed christopher paul britton (2 pages)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
18 August 2009Appointment terminated director per harkjaer (1 page)
11 August 2009Full accounts made up to 27 September 2008 (12 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 13 (14 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
17 October 2008Appointment terminated director james cane (1 page)
17 October 2008Director appointed per markjaer (1 page)
10 October 2008Appointment terminated director michael parker (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2008Memorandum and Articles of Association (11 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
23 September 2008Full accounts made up to 30 September 2007 (13 pages)
3 September 2008Appointment terminated director wynne griffiths (1 page)
19 June 2008Return made up to 03/05/08; full list of members (4 pages)
28 March 2008Full accounts made up to 30 September 2006 (17 pages)
11 January 2008Return made up to 03/05/07; full list of members (8 pages)
31 March 2007Partic of mort/charge * (11 pages)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
8 August 2006Full accounts made up to 1 October 2005 (15 pages)
8 August 2006Full accounts made up to 1 October 2005 (15 pages)
15 May 2006Dec mort/charge * (2 pages)
10 May 2006Return made up to 03/05/06; full list of members (8 pages)
2 May 2006Director's particulars changed (1 page)
29 March 2006Partic of mort/charge * (12 pages)
14 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
9 February 2006Dec mort/charge * (2 pages)
19 January 2006Registered office changed on 19/01/06 from: old ford road aberdeen AB11 5RL (1 page)
20 December 2005Partic of mort/charge * (12 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
4 August 2005Full accounts made up to 2 October 2004 (16 pages)
4 August 2005Full accounts made up to 2 October 2004 (16 pages)
25 July 2005Director resigned (1 page)
10 May 2005Return made up to 03/05/05; full list of members (8 pages)
21 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
22 October 2004Full accounts made up to 27 December 2003 (16 pages)
10 July 2004Partic of mort/charge * (12 pages)
20 May 2004Return made up to 05/05/04; full list of members (8 pages)
19 April 2004New director appointed (2 pages)
16 April 2004Memorandum and Articles of Association (10 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2004New director appointed (2 pages)
6 January 2004Dec mort/charge * (4 pages)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (3 pages)
4 November 2003Auditor's resignation (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003Director resigned (1 page)
28 October 2003Dec mort/charge * (4 pages)
28 October 2003Dec mort/charge * (4 pages)
28 October 2003Dec mort/charge * (4 pages)
28 October 2003Dec mort/charge * (4 pages)
28 October 2003Dec mort/charge * (4 pages)
1 September 2003Full accounts made up to 31 March 2003 (19 pages)
16 May 2003Return made up to 05/05/03; full list of members (7 pages)
14 May 2003Partic of mort/charge * (5 pages)
7 October 2002Full accounts made up to 31 March 2002 (15 pages)
31 May 2002Return made up to 05/05/02; full list of members (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (15 pages)
15 May 2001Return made up to 05/05/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (15 pages)
23 May 2000Return made up to 05/05/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (15 pages)
25 May 1999Return made up to 05/05/99; no change of members (4 pages)
18 May 1999Partic of mort/charge * (5 pages)
8 October 1998Full accounts made up to 31 March 1998 (15 pages)
14 May 1998Return made up to 05/05/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
16 September 1997Full accounts made up to 31 March 1997 (15 pages)
22 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1996Full accounts made up to 31 March 1996 (15 pages)
31 May 1996Return made up to 05/05/96; no change of members (4 pages)
25 March 1996Director resigned (2 pages)
25 March 1996New director appointed (2 pages)
19 February 1996Director resigned (2 pages)
26 October 1995Full accounts made up to 31 March 1995 (15 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
10 May 1990Memorandum and Articles of Association (9 pages)
26 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1988Memorandum and Articles of Association (6 pages)
22 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1947Incorporation (11 pages)