Company NameMerlin Electro-Plating Limited
DirectorAndrew Machray
Company StatusActive
Company NumberSC068581
CategoryPrivate Limited Company
Incorporation Date18 June 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Machray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(32 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 137/8 Mosshall Road
Newhouse Industrial Estate
Newhouse
Lanarkshire
ML1 5RX
Scotland
Secretary NameChristine Jennifer Machray
NationalityBritish
StatusCurrent
Appointed10 February 2012(32 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressUnits 137/8 Mosshall Road
Newhouse Industrial Estate
Newhouse
Lanarkshire
ML1 5RX
Scotland
Director NameMr John Burn
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed26 April 1989(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 South Park Road
Hamilton
Lanarkshire
ML3 6PH
Scotland
Director NameSamuel Dempsey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Woodlea Avenue
Monks Glen Carlisle Road
Airdrie
Lanarkshire
ML6 8RZ
Scotland
Director NamePeter Fleming
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(9 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Glenburn Gardens
Whitburn
West Lothian
EH47 8NL
Scotland
Secretary NameSamuel Dempsey
NationalityBritish
StatusResigned
Appointed26 April 1989(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Woodlea Avenue
Monks Glen Carlisle Road
Airdrie
Lanarkshire
ML6 8RZ
Scotland
Secretary NameAndrea Agnes Fleming
NationalityBritish
StatusResigned
Appointed12 June 2000(21 years after company formation)
Appointment Duration11 years, 8 months (resigned 10 February 2012)
RoleCompany Director
Correspondence Address19 Glenburn Gardens
Whitburn
Bathgate
West Lothian
EH47 8NL
Scotland
Director NameAndrea Agnes Fleming
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(32 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Glenburn Gardens
Whitburn
West Lothian
EH47 8NL
Scotland

Contact

Websitemerlinep.co.uk
Telephone01698 734038
Telephone regionMotherwell

Location

Registered AddressUnits 137/138 Mosshall Road
Newhouse Industrial Estate
Newhouse
Lanarkshire
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Andrew Machray
100.00%
Ordinary

Financials

Year2014
Net Worth£218,704
Cash£16,222
Current Liabilities£171,537

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

2 July 2020Delivered on: 7 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 December 2013Delivered 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

Filing History

30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 34
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 34
(4 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 34
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 34
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 34
(4 pages)
8 January 2014Registration of charge 0685810001 (8 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013.
(5 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013.
(5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Appointment of Christine Jennifer Machray as a secretary (3 pages)
22 February 2012Appointment of Andrew Machray as a director (3 pages)
22 February 2012Termination of appointment of Andrea Fleming as a secretary (2 pages)
22 February 2012Termination of appointment of Andrea Fleming as a director (2 pages)
22 February 2012Termination of appointment of Peter Fleming as a director (2 pages)
11 November 2011Appointment of Andrea Agnes Fleming as a director (3 pages)
28 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 February 2010Director's details changed for Peter Fleming on 7 February 2010 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Peter Fleming on 7 February 2010 (2 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 February 2009Return made up to 07/02/09; full list of members (3 pages)
28 April 2008Return made up to 07/02/08; no change of members (6 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 March 2007Return made up to 07/02/07; full list of members (6 pages)
11 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
20 February 2006Return made up to 07/02/06; full list of members (6 pages)
2 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
5 March 2005Return made up to 07/02/05; full list of members (6 pages)
27 May 2004Accounts for a small company made up to 30 November 2003 (5 pages)
16 February 2004Return made up to 07/02/04; full list of members (6 pages)
25 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
6 March 2003Return made up to 07/02/03; full list of members (6 pages)
30 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
18 February 2002Return made up to 07/02/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
27 February 2001Registered 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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Company name changed george taylor (electro plating) LIMITED\certificate issued on 05/06/00 (2 pages)
28 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 March 2000Return made up to 07/02/00; full list of members (7 pages)
6 May 1999Full accounts made up to 30 November 1998 (12 pages)
16 March 1999Return made up to 07/02/99; full list of members (7 pages)
5 May 1998Full accounts made up to 30 November 1997 (12 pages)
5 March 1998Return made up to 07/02/98; no change of members (5 pages)
10 April 1997Full accounts made up to 30 November 1996 (12 pages)
6 March 1997Return made up to 07/02/97; no change of members (6 pages)
25 April 1996Full accounts made up to 30 November 1995 (12 pages)
4 March 1996Return made up to 07/02/96; full list of members (7 pages)