Company NameManufacturers And Mercantile Credit Company Limited
DirectorsNigel Allan Solomon and Rita Margaret Solomon
Company StatusActive
Company NumberSC089603
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNigel Allan Solomon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1989(5 years after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highfields Grove
London
N6 6HN
Director NameRita Margaret Solomon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1989(5 years after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfields Grove
London
N6 6HN
Secretary NameRita Margaret Solomon
NationalityBritish
StatusCurrent
Appointed29 September 1989(5 years after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfields Grove
London
N6 6HN
Director NameAriel Lionel Solomon
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(5 years after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2001)
RoleCompany Director
Correspondence Address17 Naseby Close
London
NW6 4EY
Director NameMs Chloe Louise Solomon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(23 years after company formation)
Appointment Duration7 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfields Grove
London
N6 6HN

Location

Registered AddressCitypoint, Third Floor
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1.2m at £0.05Rita Margaret Solomon
47.96%
Ordinary
620k at £0.05Chloe Louise Solomon
24.78%
Ordinary
620k at £0.05Mark Solomon
24.78%
Ordinary
41k at £0.05Nigel Solomon
1.64%
Ordinary
21k at £0.05Nigel Rita Solomon
0.84%
Ordinary

Financials

Year2014
Net Worth£3,771,213
Cash£3,240,798
Current Liabilities£38,939

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 125,102
(6 pages)
26 April 2015Registered office address changed from C/O Morisons Llp 68 Queen Street Edinburgh EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 April 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 125,102
(6 pages)
29 September 2014Termination of appointment of Chloe Louise Solomon as a director on 29 September 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 October 2013Registered office address changed from C/O Morisons Llp Morisons Llp 68 Queen Street Edinburgh EH2 4NN Scotland on 15 October 2013 (1 page)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 125,102
(7 pages)
15 October 2013Registered office address changed from C/O C/O Bonar Mackenzie 68 Queen Street Edinburgh EH2 4NN Scotland on 15 October 2013 (1 page)
20 January 2013Registered office address changed from 9-11 Hill Street Edinburgh EH2 3JT on 20 January 2013 (1 page)
18 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
30 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
24 October 2010Director's details changed for Rita Margaret Solomon on 29 September 2010 (2 pages)
24 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
24 October 2010Director's details changed for Chloe Louise Solomon on 29 September 2010 (2 pages)
27 September 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
17 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
10 November 2008Return made up to 29/09/08; full list of members; amend (7 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
4 October 2007New director appointed (1 page)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
6 October 2005Return made up to 29/09/05; full list of members (2 pages)
22 February 2005Accounting reference date extended from 28/05/05 to 31/05/05 (1 page)
8 November 2004Total exemption full accounts made up to 28 May 2004 (9 pages)
11 October 2004Return made up to 29/09/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 28 May 2003 (9 pages)
29 December 2003Return made up to 29/09/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 28 May 2002 (7 pages)
1 October 2002Return made up to 29/09/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 28 May 2001 (7 pages)
19 December 2001Director resigned (1 page)
2 October 2001Return made up to 29/09/01; full list of members (7 pages)
1 February 2001Registered office changed on 01/02/01 from: 23 queen street edinburgh EH2 1JX (1 page)
30 January 2001Full accounts made up to 28 May 2000 (8 pages)
4 October 2000Return made up to 29/09/00; full list of members (7 pages)
23 February 2000Full accounts made up to 28 May 1999 (9 pages)
10 December 1999Accounting reference date extended from 31/03/99 to 28/05/99 (1 page)
21 October 1999Return made up to 29/09/99; full list of members (7 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
22 October 1998Return made up to 29/09/98; no change of members (7 pages)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
17 October 1997Return made up to 29/09/97; no change of members (7 pages)
10 October 1996Return made up to 29/09/96; full list of members (9 pages)
4 October 1996Full accounts made up to 31 March 1996 (7 pages)
13 December 1995Return made up to 29/09/95; no change of members (10 pages)
9 November 1995Full accounts made up to 31 March 1995 (8 pages)