Company NameNorthern Mercantile Limited
DirectorJohn Mungo Ingleby
Company StatusActive
Company NumberSC171176
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Mungo Ingleby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Secretary NameAnthony John Barber Fleming
NationalityBritish
StatusResigned
Appointed17 January 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1999)
RoleSolicitor
Correspondence AddressRamoth
Blair Drummond
Stirling
FK9 4UZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed23 April 1999(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 July 2011)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameMacfarlane Gray Limited (Corporation)
StatusResigned
Appointed04 July 2011(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2018)
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameFrench Duncan Llp (Corporation)
StatusResigned
Appointed07 August 2018(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2020)
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressMalling Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

5 November 2020Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 5 Whitefriars Crescent Perth PH2 0PA on 5 November 2020 (1 page)
5 November 2020Termination of appointment of French Duncan Llp as a secretary on 13 July 2020 (1 page)
23 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
15 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
7 August 2018Termination of appointment of Macfarlane Gray Limited as a secretary on 7 August 2018 (1 page)
7 August 2018Appointment of French Duncan Llp as a secretary on 7 August 2018 (2 pages)
19 March 2018Secretary's details changed for Macfarlane Gray Limited on 19 March 2018 (1 page)
7 March 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
5 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
31 January 2012Appointment of Macfarlane Gray Limited as a secretary (2 pages)
31 January 2012Appointment of Macfarlane Gray Limited as a secretary (2 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
30 January 2012Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page)
30 January 2012Director's details changed for John Mungo Ingleby on 2 January 2012 (2 pages)
30 January 2012Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page)
30 January 2012Director's details changed for John Mungo Ingleby on 2 January 2012 (2 pages)
30 January 2012Director's details changed for John Mungo Ingleby on 2 January 2012 (2 pages)
9 November 2011Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 9 November 2011 (1 page)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for John Mungo Ingleby on 1 January 2011 (3 pages)
24 January 2011Director's details changed for John Mungo Ingleby on 1 January 2011 (3 pages)
24 January 2011Director's details changed for John Mungo Ingleby on 1 January 2011 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 February 2008Return made up to 02/01/08; full list of members (2 pages)
21 February 2008Return made up to 02/01/08; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 January 2007Return made up to 02/01/07; full list of members (2 pages)
11 January 2007Return made up to 02/01/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 March 2006Return made up to 02/01/06; full list of members (2 pages)
16 March 2006Return made up to 02/01/06; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
12 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
6 January 2005Return made up to 02/01/05; full list of members (5 pages)
6 January 2005Return made up to 02/01/05; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 January 2004Return made up to 02/01/04; full list of members (5 pages)
20 January 2004Return made up to 02/01/04; full list of members (5 pages)
6 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
24 January 2003Return made up to 02/01/03; full list of members (5 pages)
24 January 2003Return made up to 02/01/03; full list of members (5 pages)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
4 February 2002Return made up to 02/01/02; full list of members (5 pages)
4 February 2002Return made up to 02/01/02; full list of members (5 pages)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
16 January 2001Return made up to 02/01/01; full list of members (5 pages)
16 January 2001Return made up to 02/01/01; full list of members (5 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
4 April 2000Return made up to 02/01/00; full list of members (6 pages)
4 April 2000Return made up to 02/01/00; full list of members (6 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: apsley house 29 wellington street glasgow G2 6JA (1 page)
30 March 2000Registered office changed on 30/03/00 from: apsley house 29 wellington street glasgow G2 6JA (1 page)
30 March 2000New secretary appointed (2 pages)
18 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
18 March 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
18 March 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
18 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 January 1999Return made up to 02/01/99; no change of members (5 pages)
26 January 1999Return made up to 02/01/99; no change of members (5 pages)
28 January 1998Return made up to 02/01/98; full list of members (6 pages)
28 January 1998Return made up to 02/01/98; full list of members (6 pages)
27 January 1998Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1998Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1997Memorandum and Articles of Association (8 pages)
20 May 1997Memorandum and Articles of Association (8 pages)
15 April 1997Registered office changed on 15/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/01/97
(1 page)
15 April 1997Registered office changed on 15/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/01/97
(1 page)
15 April 1997New director appointed (3 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
24 January 1997Company name changed tourglen LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed tourglen LIMITED\certificate issued on 24/01/97 (2 pages)
2 January 1997Incorporation (9 pages)
2 January 1997Incorporation (9 pages)