South Queensferry
Edinburgh
Lothian
EH30 9LB
Scotland
Director Name | Mr Christopher Kendall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Ashburnham Gardens South Queensferry Edinburgh Lothian EH30 9LB Scotland |
Secretary Name | Mr Stephen Naysmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Ashburnham Gardens South Queensferry Edinburgh Lothian EH30 9LB Scotland |
Director Name | Elizabeth Bryant |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 September 1999) |
Role | Entrepreneur |
Correspondence Address | 181 Eskhill Penicuik Midlothian EH26 8DF Scotland |
Director Name | Mr Michael Ian Bryant |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 181 Eskhill Penicuik Midlothian EH26 8DF Scotland |
Secretary Name | Elizabeth Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 September 1999) |
Role | Entrepreneur |
Correspondence Address | 181 Eskhill Penicuik Midlothian EH26 8DF Scotland |
Director Name | Edward McCann Adams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 49 Charles Way Limekilns Dunfermline Fife KY11 3LH Scotland |
Secretary Name | Gail McCall Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 11 Rutherford Court Kirkcaldy Fife KY1 2BP Scotland |
Secretary Name | Mr Michael Ian Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 181 Eskhill Penicuik Midlothian EH26 8DF Scotland |
Director Name | Mrs Moira Adams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2008) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 49 Charles Way Limekilns Dunfermline Fife KY11 3LH Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | www.merlinnetwork.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 821182 |
Telephone region | Dunfermline |
Registered Address | 28 Ashburnham Gardens South Queensferry Edinburgh Lothian EH30 9LB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
15k at £1 | Merlin Network Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,478,411 |
Cash | £49,595 |
Current Liabilities | £1,324,161 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Registered office address changed from C/O Wri Associates Limited Suite 5, 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Wri Associates Limited Suite 5, 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 10 April 2014 (1 page) |
3 January 2014 | Order of court - dissolution void (2 pages) |
3 January 2014 | Order of court - dissolution void (2 pages) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | Final Gazette dissolved following liquidation (1 page) |
11 June 2013 | Final Gazette dissolved following liquidation (1 page) |
11 March 2013 | Notice of final meeting of creditors (9 pages) |
11 March 2013 | Notice of final meeting of creditors (9 pages) |
17 April 2012 | Registered office address changed from Merlin Way Hillend Industrial Park Hillend Dalgety Bay Dunfermline Fife KY11 9JY on 17 April 2012 (2 pages) |
17 April 2012 | Court order notice of winding up (1 page) |
17 April 2012 | Court order notice of winding up (1 page) |
17 April 2012 | Notice of winding up order (1 page) |
17 April 2012 | Registered office address changed from Merlin Way Hillend Industrial Park Hillend Dalgety Bay Dunfermline Fife KY11 9JY on 17 April 2012 (2 pages) |
17 April 2012 | Notice of winding up order (1 page) |
21 March 2012 | Appointment of a provisional liquidator (1 page) |
21 March 2012 | Appointment of a provisional liquidator (1 page) |
5 October 2011 | (7 pages) |
5 October 2011 | (7 pages) |
11 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
4 October 2010 | (7 pages) |
4 October 2010 | (7 pages) |
17 July 2010 | Alterations to floating charge 3 (8 pages) |
17 July 2010 | Alterations to floating charge 3 (8 pages) |
16 July 2010 | Alterations to floating charge 2 (8 pages) |
16 July 2010 | Alterations to floating charge 4 (8 pages) |
16 July 2010 | Alterations to floating charge 6 (9 pages) |
16 July 2010 | Alterations to floating charge 2 (8 pages) |
16 July 2010 | Alterations to floating charge 4 (8 pages) |
16 July 2010 | Alterations to floating charge 6 (9 pages) |
5 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
5 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 March 2010 | Director's details changed for Mr Stephen Naysmith on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr Stephen Naysmith on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Stephen Naysmith on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Stephen Naysmith on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Christopher Kendall on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Kendall on 15 March 2010 (2 pages) |
16 October 2009 | (9 pages) |
16 October 2009 | (9 pages) |
19 February 2009 | Director's change of particulars / stephen naysmith / 06/06/2008 (1 page) |
19 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / stephen naysmith / 06/06/2008 (1 page) |
21 June 2008 | Alterations to floating charge 5 (7 pages) |
21 June 2008 | Alterations to floating charge 5 (7 pages) |
19 June 2008 | Alterations to floating charge 4 (7 pages) |
19 June 2008 | Alterations to floating charge 4 (7 pages) |
19 June 2008 | Alterations to floating charge 3 (7 pages) |
19 June 2008 | Alterations to floating charge 3 (7 pages) |
14 June 2008 | Alterations to floating charge 2 (7 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
14 June 2008 | Alterations to floating charge 2 (7 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Return made up to 16/02/08; full list of members; amend (8 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Appointment terminated director michael bryant (1 page) |
13 June 2008 | Return made up to 16/02/08; full list of members; amend (8 pages) |
13 June 2008 | Appointment terminated director moira adams (1 page) |
13 June 2008 | Appointment terminated director moira adams (1 page) |
13 June 2008 | Appointment terminated secretary michael bryant (1 page) |
13 June 2008 | Secretary appointed stephen naysmith (2 pages) |
13 June 2008 | Director appointed christopher kendall (2 pages) |
13 June 2008 | Declaration of assistance for shares acquisition (9 pages) |
13 June 2008 | Director appointed christopher kendall (2 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Appointment terminated secretary michael bryant (1 page) |
13 June 2008 | Secretary appointed stephen naysmith (2 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Declaration of assistance for shares acquisition (9 pages) |
13 June 2008 | Appointment terminated director michael bryant (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
1 November 2004 | (6 pages) |
1 November 2004 | (6 pages) |
24 May 2004 | Return made up to 16/02/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/02/04; full list of members (7 pages) |
8 October 2003 | (6 pages) |
8 October 2003 | (6 pages) |
12 May 2003 | Return made up to 16/02/03; full list of members (7 pages) |
12 May 2003 | Return made up to 16/02/03; full list of members (7 pages) |
2 December 2002 | (6 pages) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | (6 pages) |
2 December 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
3 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
16 October 2001 | (6 pages) |
16 October 2001 | (6 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
14 March 2001 | New secretary appointed (1 page) |
14 March 2001 | New secretary appointed (1 page) |
27 December 2000 | Ad 20/12/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
27 December 2000 | Ad 20/12/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
18 December 2000 | Partic of mort/charge * (6 pages) |
18 December 2000 | Partic of mort/charge * (6 pages) |
15 November 2000 | (6 pages) |
15 November 2000 | (6 pages) |
11 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
11 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
8 June 2000 | £ nc 10000/1000000 02/06/00 (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | £ nc 10000/1000000 02/06/00 (1 page) |
5 June 2000 | Return made up to 16/02/00; full list of members (6 pages) |
5 June 2000 | Return made up to 16/02/00; full list of members (6 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 28 alva street edinburgh EH2 4QF (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 28 alva street edinburgh EH2 4QF (1 page) |
12 October 1999 | Company name changed goodwood windows & conservatorie s LIMITED\certificate issued on 13/10/99 (2 pages) |
12 October 1999 | Company name changed goodwood windows & conservatorie s LIMITED\certificate issued on 13/10/99 (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
16 February 1999 | Incorporation (18 pages) |
16 February 1999 | Incorporation (18 pages) |