Newhouse Industrial Estate
Newhouse
Lanarkshire
ML1 5RX
Scotland
Secretary Name | Christine Jennifer Machray |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2012(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Units 137/8 Mosshall Road Newhouse Industrial Estate Newhouse Lanarkshire ML1 5RX Scotland |
Director Name | Mr John Burn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 South Park Road Hamilton Lanarkshire ML3 6PH Scotland |
Director Name | Samuel Dempsey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Woodlea Avenue Monks Glen Carlisle Road Airdrie Lanarkshire ML6 8RZ Scotland |
Director Name | Peter Fleming |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Glenburn Gardens Whitburn West Lothian EH47 8NL Scotland |
Secretary Name | Samuel Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Woodlea Avenue Monks Glen Carlisle Road Airdrie Lanarkshire ML6 8RZ Scotland |
Secretary Name | Andrea Agnes Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(21 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | 19 Glenburn Gardens Whitburn Bathgate West Lothian EH47 8NL Scotland |
Director Name | Andrea Agnes Fleming |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(32 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 February 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Glenburn Gardens Whitburn West Lothian EH47 8NL Scotland |
Website | merlinep.co.uk |
---|---|
Telephone | 01698 734038 |
Telephone region | Motherwell |
Registered Address | Units 137/138 Mosshall Road Newhouse Industrial Estate Newhouse Lanarkshire ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Andrew Machray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,704 |
Cash | £16,222 |
Current Liabilities | £171,537 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
2 July 2020 | Delivered on: 7 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 December 2013 | Delivered on: 8 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at mosshall road rowantree avenue sandyford place newhouse motherwell LAN171524. Outstanding |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 January 2014 | Registration of charge 0685810001 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
10 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Appointment of Christine Jennifer Machray as a secretary (3 pages) |
22 February 2012 | Appointment of Andrew Machray as a director (3 pages) |
22 February 2012 | Termination of appointment of Andrea Fleming as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Andrea Fleming as a director (2 pages) |
22 February 2012 | Termination of appointment of Peter Fleming as a director (2 pages) |
11 November 2011 | Appointment of Andrea Agnes Fleming as a director (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 February 2010 | Director's details changed for Peter Fleming on 7 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Peter Fleming on 7 February 2010 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 April 2008 | Return made up to 07/02/08; no change of members (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
11 May 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
2 June 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
5 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
27 May 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
25 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
6 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
30 March 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
18 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: chapelhall industrial estate airdrie lanarkshire ML6 8QH (1 page) |
3 July 2000 | £ ic 102/34 12/06/00 £ sr 68@1=68 (1 page) |
3 July 2000 | Resolutions
|
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Company name changed george taylor (electro plating) LIMITED\certificate issued on 05/06/00 (2 pages) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
6 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
16 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
5 May 1998 | Full accounts made up to 30 November 1997 (12 pages) |
5 March 1998 | Return made up to 07/02/98; no change of members (5 pages) |
10 April 1997 | Full accounts made up to 30 November 1996 (12 pages) |
6 March 1997 | Return made up to 07/02/97; no change of members (6 pages) |
25 April 1996 | Full accounts made up to 30 November 1995 (12 pages) |
4 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |