Company NameMerchants' Hall Limited
DirectorsAlan James Hartley and Alan Scott Robertson
Company StatusActive
Company NumberSC193385
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameMr Alan Scott Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMerchants' Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
Secretary NameMs Susan Elizabeth Groat
StatusCurrent
Appointed14 July 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressMerchants' Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
Director NameMr Ian C Adam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowanfield
2 Cammo Road
Edinburgh
EH4 8EB
Scotland
Director NameGilbert Baird Archer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressDrumelzier Haugh
Broughton
Peeblesshire
ML12 6JD
Scotland
Secretary NameRobin Howard Wilson
NationalityBritish
StatusResigned
Appointed05 March 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2001)
RoleCompany Director
Correspondence Address8a Belwood Road
Milton Bridge
Penicuik
Midlothian
EH26 0QN
Scotland
Director NameMr Roy Ross Durie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressInglewood, 12 Pentland Avenue
Colinton
Edinburgh
EH13 0HZ
Scotland
Director NameMr John Douglas Ritchie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGreen Gables
9 Riselaw Crescent
Edinburgh
Midlothian
EH10 6HN
Scotland
Secretary NameMrs Margaret Anne Allan
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wardie Avenue
Edinburgh
Midlothian
EH5 2AB
Scotland
Director NameMr Brian Adair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(4 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Secretary NameAlastair Norman Watson Beattie
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2008)
RoleChartered Accountant
Correspondence Address5 Bonaly Terrace
Edinburgh
Lothian
EH13 0EL
Scotland
Secretary NameMr Nigel Derek Fairhead
NationalityBritish
StatusResigned
Appointed06 November 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Bonaly Crescent
Edinburgh
Midlothian
EH13 0EP
Scotland
Secretary NameMr Alistair Norman Watson Beattie
StatusResigned
Appointed30 September 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressMerchants' Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
Secretary NameMr Gregor Cumming Murray
StatusResigned
Appointed01 November 2012(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressMerchants' Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
Director NameMorton Fraser (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiteedinburghmerchantcompany.org.uk

Location

Registered AddressMerchants' Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

435.1k at £1Company Of Merchants Of The City Edinburgh
100.00%
Ordinary

Financials

Year2014
Turnover£85,721
Net Worth-£398,474
Current Liabilities£254,432

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

2 March 2023Accounts for a small company made up to 31 July 2022 (14 pages)
25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
19 July 2022Appointment of Ms Susan Elizabeth Groat as a secretary on 14 July 2022 (2 pages)
19 July 2022Appointment of Mr Alan Scott Robertson as a director on 14 July 2022 (2 pages)
15 March 2022Accounts for a small company made up to 31 July 2021 (13 pages)
10 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Gregor Cumming Murray as a secretary on 31 December 2021 (1 page)
31 January 2022Termination of appointment of Brian Adair as a director on 1 November 2021 (1 page)
24 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
26 November 2020Accounts for a small company made up to 31 July 2020 (12 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 July 2019 (11 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 July 2018 (11 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 July 2017 (11 pages)
13 December 2017Accounts for a small company made up to 31 July 2017 (11 pages)
14 February 2017Full accounts made up to 31 July 2016 (11 pages)
14 February 2017Full accounts made up to 31 July 2016 (11 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 March 2016Full accounts made up to 31 July 2015 (10 pages)
17 March 2016Full accounts made up to 31 July 2015 (10 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 435,100
(4 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 435,100
(4 pages)
27 February 2015Full accounts made up to 31 July 2014 (10 pages)
27 February 2015Full accounts made up to 31 July 2014 (10 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders (4 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders (4 pages)
16 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital of the company is hereby revoked and deleted 12/02/2015
(1 page)
16 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 435,100.000000
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 435,100.000000
(4 pages)
26 February 2014Full accounts made up to 31 July 2013 (10 pages)
26 February 2014Full accounts made up to 31 July 2013 (10 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
25 February 2013Appointment of Mr Gregor Cumming Murray as a secretary (1 page)
25 February 2013Appointment of Mr Gregor Cumming Murray as a secretary (1 page)
25 February 2013Termination of appointment of Alistair Beattie as a secretary (1 page)
25 February 2013Termination of appointment of Alistair Beattie as a secretary (1 page)
20 November 2012Full accounts made up to 31 July 2012 (10 pages)
20 November 2012Full accounts made up to 31 July 2012 (10 pages)
5 April 2012Full accounts made up to 31 July 2011 (10 pages)
5 April 2012Full accounts made up to 31 July 2011 (10 pages)
14 February 2012Termination of appointment of Nigel Fairhead as a secretary (1 page)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Mr Alistair Norman Watson Beattie as a secretary (1 page)
14 February 2012Appointment of Mr Alistair Norman Watson Beattie as a secretary (1 page)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Nigel Fairhead as a secretary (1 page)
9 February 2011Full accounts made up to 31 July 2010 (10 pages)
9 February 2011Full accounts made up to 31 July 2010 (10 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 February 2010Full accounts made up to 31 July 2009 (10 pages)
22 February 2010Full accounts made up to 31 July 2009 (10 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 February 2009Full accounts made up to 31 July 2008 (9 pages)
17 February 2009Full accounts made up to 31 July 2008 (9 pages)
16 February 2009Return made up to 30/01/09; full list of members (3 pages)
16 February 2009Return made up to 30/01/09; full list of members (3 pages)
28 January 2009Appointment terminated secretary alastair beattie (1 page)
28 January 2009Appointment terminated secretary alastair beattie (1 page)
28 January 2009Secretary appointed mr nigel derek fairhead (1 page)
28 January 2009Secretary appointed mr nigel derek fairhead (1 page)
14 May 2008Full accounts made up to 31 July 2007 (9 pages)
14 May 2008Full accounts made up to 31 July 2007 (9 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
22 March 2007Full accounts made up to 31 July 2006 (9 pages)
22 March 2007Full accounts made up to 31 July 2006 (9 pages)
5 February 2007Return made up to 30/01/07; full list of members (7 pages)
5 February 2007Return made up to 30/01/07; full list of members (7 pages)
13 February 2006Full accounts made up to 31 July 2005 (9 pages)
13 February 2006Full accounts made up to 31 July 2005 (9 pages)
6 February 2006Return made up to 30/01/06; full list of members (7 pages)
6 February 2006Return made up to 30/01/06; full list of members (7 pages)
28 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2005Full accounts made up to 31 July 2004 (10 pages)
30 January 2005Full accounts made up to 31 July 2004 (10 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
5 March 2004Return made up to 10/02/04; full list of members (7 pages)
5 March 2004Return made up to 10/02/04; full list of members (7 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
2 December 2003Full accounts made up to 31 July 2003 (11 pages)
2 December 2003Full accounts made up to 31 July 2003 (11 pages)
12 February 2003Return made up to 10/02/03; full list of members (7 pages)
12 February 2003Return made up to 10/02/03; full list of members (7 pages)
9 December 2002Full accounts made up to 31 July 2002 (13 pages)
9 December 2002Full accounts made up to 31 July 2002 (13 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Return made up to 10/02/02; full list of members (6 pages)
26 February 2002Return made up to 10/02/02; full list of members (6 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
11 January 2002Full accounts made up to 31 July 2001 (12 pages)
11 January 2002Full accounts made up to 31 July 2001 (12 pages)
14 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
13 November 2000Full accounts made up to 31 July 2000 (12 pages)
13 November 2000Full accounts made up to 31 July 2000 (12 pages)
28 February 2000Return made up to 10/02/00; full list of members (6 pages)
28 February 2000Return made up to 10/02/00; full list of members (6 pages)
9 April 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 19 york place edinburgh EH1 3EB (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 19 york place edinburgh EH1 3EB (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
5 March 1999Company name changed york place (no.200) LIMITED\certificate issued on 05/03/99 (2 pages)
5 March 1999Company name changed york place (no.200) LIMITED\certificate issued on 05/03/99 (2 pages)
10 February 1999Incorporation (16 pages)
10 February 1999Incorporation (16 pages)