Edinburgh
Midlothian
EH16 6LY
Scotland
Director Name | Mr Alan Scott Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Merchants' Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
Secretary Name | Ms Susan Elizabeth Groat |
---|---|
Status | Current |
Appointed | 14 July 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Merchants' Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
Director Name | Mr Ian C Adam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gowanfield 2 Cammo Road Edinburgh EH4 8EB Scotland |
Director Name | Gilbert Baird Archer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | Drumelzier Haugh Broughton Peeblesshire ML12 6JD Scotland |
Secretary Name | Robin Howard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 8a Belwood Road Milton Bridge Penicuik Midlothian EH26 0QN Scotland |
Director Name | Mr Roy Ross Durie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Inglewood, 12 Pentland Avenue Colinton Edinburgh EH13 0HZ Scotland |
Director Name | Mr John Douglas Ritchie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Green Gables 9 Riselaw Crescent Edinburgh Midlothian EH10 6HN Scotland |
Secretary Name | Mrs Margaret Anne Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wardie Avenue Edinburgh Midlothian EH5 2AB Scotland |
Director Name | Mr Brian Adair |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Secretary Name | Alastair Norman Watson Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 5 Bonaly Terrace Edinburgh Lothian EH13 0EL Scotland |
Secretary Name | Mr Nigel Derek Fairhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bonaly Crescent Edinburgh Midlothian EH13 0EP Scotland |
Secretary Name | Mr Alistair Norman Watson Beattie |
---|---|
Status | Resigned |
Appointed | 30 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Merchants' Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
Secretary Name | Mr Gregor Cumming Murray |
---|---|
Status | Resigned |
Appointed | 01 November 2012(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Merchants' Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
Director Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | edinburghmerchantcompany.org.uk |
---|
Registered Address | Merchants' Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
435.1k at £1 | Company Of Merchants Of The City Edinburgh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,721 |
Net Worth | -£398,474 |
Current Liabilities | £254,432 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
2 March 2023 | Accounts for a small company made up to 31 July 2022 (14 pages) |
---|---|
25 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
19 July 2022 | Appointment of Ms Susan Elizabeth Groat as a secretary on 14 July 2022 (2 pages) |
19 July 2022 | Appointment of Mr Alan Scott Robertson as a director on 14 July 2022 (2 pages) |
15 March 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
10 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
31 January 2022 | Termination of appointment of Gregor Cumming Murray as a secretary on 31 December 2021 (1 page) |
31 January 2022 | Termination of appointment of Brian Adair as a director on 1 November 2021 (1 page) |
24 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a small company made up to 31 July 2020 (12 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 July 2019 (11 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 July 2018 (11 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 July 2017 (11 pages) |
13 December 2017 | Accounts for a small company made up to 31 July 2017 (11 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (11 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (11 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
17 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
17 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 February 2015 | Full accounts made up to 31 July 2014 (10 pages) |
27 February 2015 | Full accounts made up to 31 July 2014 (10 pages) |
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders (4 pages) |
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders (4 pages) |
16 February 2015 | Resolutions
|
16 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
26 February 2014 | Full accounts made up to 31 July 2013 (10 pages) |
26 February 2014 | Full accounts made up to 31 July 2013 (10 pages) |
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Mr Gregor Cumming Murray as a secretary (1 page) |
25 February 2013 | Appointment of Mr Gregor Cumming Murray as a secretary (1 page) |
25 February 2013 | Termination of appointment of Alistair Beattie as a secretary (1 page) |
25 February 2013 | Termination of appointment of Alistair Beattie as a secretary (1 page) |
20 November 2012 | Full accounts made up to 31 July 2012 (10 pages) |
20 November 2012 | Full accounts made up to 31 July 2012 (10 pages) |
5 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
5 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
14 February 2012 | Termination of appointment of Nigel Fairhead as a secretary (1 page) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Mr Alistair Norman Watson Beattie as a secretary (1 page) |
14 February 2012 | Appointment of Mr Alistair Norman Watson Beattie as a secretary (1 page) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Termination of appointment of Nigel Fairhead as a secretary (1 page) |
9 February 2011 | Full accounts made up to 31 July 2010 (10 pages) |
9 February 2011 | Full accounts made up to 31 July 2010 (10 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
22 February 2010 | Full accounts made up to 31 July 2009 (10 pages) |
22 February 2010 | Full accounts made up to 31 July 2009 (10 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (9 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (9 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated secretary alastair beattie (1 page) |
28 January 2009 | Appointment terminated secretary alastair beattie (1 page) |
28 January 2009 | Secretary appointed mr nigel derek fairhead (1 page) |
28 January 2009 | Secretary appointed mr nigel derek fairhead (1 page) |
14 May 2008 | Full accounts made up to 31 July 2007 (9 pages) |
14 May 2008 | Full accounts made up to 31 July 2007 (9 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
22 March 2007 | Full accounts made up to 31 July 2006 (9 pages) |
22 March 2007 | Full accounts made up to 31 July 2006 (9 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
13 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
13 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
28 February 2005 | Return made up to 10/02/05; full list of members
|
28 February 2005 | Return made up to 10/02/05; full list of members
|
30 January 2005 | Full accounts made up to 31 July 2004 (10 pages) |
30 January 2005 | Full accounts made up to 31 July 2004 (10 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
2 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
2 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
12 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 31 July 2002 (13 pages) |
9 December 2002 | Full accounts made up to 31 July 2002 (13 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
11 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
14 February 2001 | Return made up to 10/02/01; full list of members
|
14 February 2001 | Return made up to 10/02/01; full list of members
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
13 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
28 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
9 April 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 19 york place edinburgh EH1 3EB (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 19 york place edinburgh EH1 3EB (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
5 March 1999 | Company name changed york place (no.200) LIMITED\certificate issued on 05/03/99 (2 pages) |
5 March 1999 | Company name changed york place (no.200) LIMITED\certificate issued on 05/03/99 (2 pages) |
10 February 1999 | Incorporation (16 pages) |
10 February 1999 | Incorporation (16 pages) |