Edinburgh
EH6 6NF
Scotland
Director Name | James McLean Horsburgh |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Retail Pharmacist & Chairman |
Correspondence Address | 41 Dalmahoy Crescent Balerno Midlothian EH14 7BZ Scotland |
Director Name | Mr John Horsburgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Retail Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 30 Fernielaw Avenue Edinburgh EH13 0EF Scotland |
Director Name | Mr Tamlin Ceri Roberts |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queen Charlotte Lane Leith Edinburgh EH6 6AY Scotland |
Secretary Name | Katy Margaret Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2f1,309 Easter Road Edinburgh EH6 8LH Scotland |
Director Name | Mr Robert Finlay Taylor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2005) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beresford Gardens Edinburgh EH5 3ER Scotland |
Secretary Name | Tamlin Ceri Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 20 Kirklands Drive Mearnskirk,Newton Mearns Glasgow Lanarkshire G77 5FF Scotland |
Secretary Name | Mrs Jane Wendy Wylie-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Charlotte Lane Leith Edinburgh EH6 6AY Scotland |
Director Name | Mr William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queen Charlotte Lane Leith Edinburgh EH6 6AY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mercurytide.com |
---|---|
Email address | [email protected] |
Registered Address | 112 Commercial Street Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
340 at £1 | Tamlin Ceri Harley Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,520 |
Cash | £83,767 |
Current Liabilities | £281,371 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 November 2005 | Delivered on: 15 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (3 pages) |
29 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
29 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 August 2010 | Director's details changed for Tamlin Ceri Roberts on 20 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
15 March 2010 | Secretary's details changed for Jane Wylie-Roberts on 23 February 2010 (3 pages) |
11 March 2010 | Director's details changed for Tamlin Ceri Roberts on 23 February 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
21 January 2009 | Secretary's change of particulars / jane wylie-roberts / 28/11/2008 (1 page) |
21 January 2009 | Director's change of particulars / tamlin roberts / 28/11/2008 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
27 August 2008 | Ad 12/12/07\gbp si 240@1=240\gbp ic 100/340\ (2 pages) |
27 August 2008 | Resolutions
|
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Return made up to 24/07/07; no change of members (8 pages) |
22 August 2007 | Secretary resigned (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 3 queen charlotte street lane edinburgh EH6 6AY (1 page) |
12 September 2006 | Return made up to 24/07/06; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | New secretary appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 24/07/05; full list of members
|
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 3 restalrig road edinburgh EH6 8BB (1 page) |
21 September 2004 | Director resigned (1 page) |
4 August 2004 | Return made up to 24/07/04; full list of members
|
4 August 2004 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 May 2004 | New secretary appointed (2 pages) |
2 May 2004 | Secretary resigned (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
28 July 2003 | Return made up to 24/07/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 September 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director's particulars changed (1 page) |
16 August 2002 | Return made up to 24/07/02; full list of members
|
23 August 2001 | Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Incorporation (17 pages) |