Company NameSc193523 Limited
Company StatusDissolved
Company NumberSC193523
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 1 month ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)
Previous NamesGoodwood Windows & Conservatories Limited and Merlin Network Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Naysmith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 29 May 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Ashburnham Gardens
South Queensferry
Edinburgh
Lothian
EH30 9LB
Scotland
Director NameMr Christopher Kendall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Ashburnham Gardens
South Queensferry
Edinburgh
Lothian
EH30 9LB
Scotland
Secretary NameMr Stephen Naysmith
NationalityBritish
StatusClosed
Appointed06 June 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Ashburnham Gardens
South Queensferry
Edinburgh
Lothian
EH30 9LB
Scotland
Director NameElizabeth Bryant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 1999)
RoleEntrepreneur
Correspondence Address181 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
Director NameMr Michael Ian Bryant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address181 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
Secretary NameElizabeth Bryant
NationalityBritish
StatusResigned
Appointed26 July 1999(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 1999)
RoleEntrepreneur
Correspondence Address181 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
Director NameEdward McCann Adams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 25 September 2002)
RoleCompany Director
Correspondence Address49 Charles Way
Limekilns
Dunfermline
Fife
KY11 3LH
Scotland
Secretary NameGail McCall Beattie
NationalityBritish
StatusResigned
Appointed14 September 1999(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address11 Rutherford Court
Kirkcaldy
Fife
KY1 2BP
Scotland
Secretary NameMr Michael Ian Bryant
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address181 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
Director NameMrs Moira Adams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2008)
RoleManager
Country of ResidenceScotland
Correspondence Address49 Charles Way
Limekilns
Dunfermline
Fife
KY11 3LH
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.merlinnetwork.co.uk
Email address[email protected]
Telephone01383 821182
Telephone regionDunfermline

Location

Registered Address28 Ashburnham Gardens
South Queensferry
Edinburgh
Lothian
EH30 9LB
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

15k at £1Merlin Network Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,478,411
Cash£49,595
Current Liabilities£1,324,161

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2014Registered 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 2014Registered 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 2014Order of court - dissolution void (2 pages)
3 January 2014Order of court - dissolution void (2 pages)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved following liquidation (1 page)
11 June 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Notice of final meeting of creditors (9 pages)
11 March 2013Notice of final meeting of creditors (9 pages)
17 April 2012Registered office address changed from Merlin Way Hillend Industrial Park Hillend Dalgety Bay Dunfermline Fife KY11 9JY on 17 April 2012 (2 pages)
17 April 2012Court order notice of winding up (1 page)
17 April 2012Court order notice of winding up (1 page)
17 April 2012Notice of winding up order (1 page)
17 April 2012Registered office address changed from Merlin Way Hillend Industrial Park Hillend Dalgety Bay Dunfermline Fife KY11 9JY on 17 April 2012 (2 pages)
17 April 2012Notice of winding up order (1 page)
21 March 2012Appointment of a provisional liquidator (1 page)
21 March 2012Appointment of a provisional liquidator (1 page)
5 October 2011 (7 pages)
5 October 2011 (7 pages)
11 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 15,000
(3 pages)
11 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 15,000
(3 pages)
4 October 2010 (7 pages)
4 October 2010 (7 pages)
17 July 2010Alterations to floating charge 3 (8 pages)
17 July 2010Alterations to floating charge 3 (8 pages)
16 July 2010Alterations to floating charge 2 (8 pages)
16 July 2010Alterations to floating charge 4 (8 pages)
16 July 2010Alterations to floating charge 6 (9 pages)
16 July 2010Alterations to floating charge 2 (8 pages)
16 July 2010Alterations to floating charge 4 (8 pages)
16 July 2010Alterations to floating charge 6 (9 pages)
5 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
5 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 March 2010Director's details changed for Mr Stephen Naysmith on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Stephen Naysmith on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Stephen Naysmith on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Stephen Naysmith on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Christopher Kendall on 15 March 2010 (2 pages)
15 March 2010Director'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 2009Director's change of particulars / stephen naysmith / 06/06/2008 (1 page)
19 February 2009Return made up to 16/02/09; full list of members (4 pages)
19 February 2009Return made up to 16/02/09; full list of members (4 pages)
19 February 2009Director's change of particulars / stephen naysmith / 06/06/2008 (1 page)
21 June 2008Alterations to floating charge 5 (7 pages)
21 June 2008Alterations to floating charge 5 (7 pages)
19 June 2008Alterations to floating charge 4 (7 pages)
19 June 2008Alterations to floating charge 4 (7 pages)
19 June 2008Alterations to floating charge 3 (7 pages)
19 June 2008Alterations to floating charge 3 (7 pages)
14 June 2008Alterations to floating charge 2 (7 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
14 June 2008Alterations to floating charge 2 (7 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2008Return made up to 16/02/08; full list of members; amend (8 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2008Appointment terminated director michael bryant (1 page)
13 June 2008Return made up to 16/02/08; full list of members; amend (8 pages)
13 June 2008Appointment terminated director moira adams (1 page)
13 June 2008Appointment terminated director moira adams (1 page)
13 June 2008Appointment terminated secretary michael bryant (1 page)
13 June 2008Secretary appointed stephen naysmith (2 pages)
13 June 2008Director appointed christopher kendall (2 pages)
13 June 2008Declaration of assistance for shares acquisition (9 pages)
13 June 2008Director appointed christopher kendall (2 pages)
13 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Composite guarantee 06/06/2008
(3 pages)
13 June 2008Appointment terminated secretary michael bryant (1 page)
13 June 2008Secretary appointed stephen naysmith (2 pages)
13 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Composite guarantee 06/06/2008
(3 pages)
13 June 2008Declaration of assistance for shares acquisition (9 pages)
13 June 2008Appointment terminated director michael bryant (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Return made up to 16/02/08; full list of members (4 pages)
7 April 2008Return made up to 16/02/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 16/02/07; full list of members (3 pages)
4 April 2007Return made up to 16/02/07; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
9 March 2006Return made up to 16/02/06; full list of members (2 pages)
9 March 2006Return made up to 16/02/06; full list of members (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 February 2005Return made up to 16/02/05; full list of members (3 pages)
25 February 2005Return made up to 16/02/05; full list of members (3 pages)
1 November 2004 (6 pages)
1 November 2004 (6 pages)
24 May 2004Return made up to 16/02/04; full list of members (7 pages)
24 May 2004Return made up to 16/02/04; full list of members (7 pages)
8 October 2003 (6 pages)
8 October 2003 (6 pages)
12 May 2003Return made up to 16/02/03; full list of members (7 pages)
12 May 2003Return made up to 16/02/03; full list of members (7 pages)
2 December 2002 (6 pages)
2 December 2002New director appointed (1 page)
2 December 2002New director appointed (1 page)
2 December 2002Director resigned (1 page)
2 December 2002 (6 pages)
2 December 2002Director resigned (1 page)
3 April 2002Return made up to 16/02/02; full list of members (6 pages)
3 April 2002Return made up to 16/02/02; full list of members (6 pages)
16 October 2001 (6 pages)
16 October 2001 (6 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
14 March 2001Return made up to 16/02/01; full list of members (6 pages)
14 March 2001Return made up to 16/02/01; full list of members (6 pages)
14 March 2001New secretary appointed (1 page)
14 March 2001New secretary appointed (1 page)
27 December 2000Ad 20/12/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
27 December 2000Ad 20/12/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
18 December 2000Partic of mort/charge * (6 pages)
18 December 2000Partic of mort/charge * (6 pages)
15 November 2000 (6 pages)
15 November 2000 (6 pages)
11 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
11 August 2000Accounting 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000£ nc 10000/1000000 02/06/00 (1 page)
5 June 2000Return made up to 16/02/00; full list of members (6 pages)
5 June 2000Return made up to 16/02/00; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: 28 alva street edinburgh EH2 4QF (1 page)
13 October 1999Registered office changed on 13/10/99 from: 28 alva street edinburgh EH2 4QF (1 page)
12 October 1999Company name changed goodwood windows & conservatorie s LIMITED\certificate issued on 13/10/99 (2 pages)
12 October 1999Company name changed goodwood windows & conservatorie s LIMITED\certificate issued on 13/10/99 (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
16 February 1999Incorporation (18 pages)
16 February 1999Incorporation (18 pages)