Company NameMercurytide Limited
Company StatusDissolved
Company NumberSC221523
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam Willis George Poulter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2021(20 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 22 March 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameJames McLean Horsburgh
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleRetail Pharmacist & Chairman
Correspondence Address41 Dalmahoy Crescent
Balerno
Midlothian
EH14 7BZ
Scotland
Director NameMr John Horsburgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleRetail Pharmacist
Country of ResidenceScotland
Correspondence Address30 Fernielaw Avenue
Edinburgh
EH13 0EF
Scotland
Director NameMr Tamlin Ceri Roberts
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Queen Charlotte Lane
Leith
Edinburgh
EH6 6AY
Scotland
Secretary NameKaty Margaret Roberts
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2f1,309 Easter Road
Edinburgh
EH6 8LH
Scotland
Director NameMr Robert Finlay Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2005)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beresford Gardens
Edinburgh
EH5 3ER
Scotland
Secretary NameTamlin Ceri Roberts
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address20 Kirklands Drive
Mearnskirk,Newton Mearns
Glasgow
Lanarkshire
G77 5FF
Scotland
Secretary NameMrs Jane Wendy Wylie-Roberts
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Charlotte Lane
Leith
Edinburgh
EH6 6AY
Scotland
Director NameMr William MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Queen Charlotte Lane
Leith
Edinburgh
EH6 6AY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemercurytide.com
Email address[email protected]

Location

Registered Address112 Commercial Street
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

340 at £1Tamlin Ceri Harley Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£152,520
Cash£83,767
Current Liabilities£281,371

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

8 November 2005Delivered 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

Filing History

2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 340
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 340
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (3 pages)
29 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 340
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
29 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 August 2010Director's details changed for Tamlin Ceri Roberts on 20 July 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
15 March 2010Secretary's details changed for Jane Wylie-Roberts on 23 February 2010 (3 pages)
11 March 2010Director's details changed for Tamlin Ceri Roberts on 23 February 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 August 2009Return made up to 24/07/09; full list of members (3 pages)
21 January 2009Secretary's change of particulars / jane wylie-roberts / 28/11/2008 (1 page)
21 January 2009Director's change of particulars / tamlin roberts / 28/11/2008 (1 page)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 September 2008Return made up to 24/07/08; full list of members (3 pages)
27 August 2008Ad 12/12/07\gbp si 240@1=240\gbp ic 100/340\ (2 pages)
27 August 2008Resolutions
  • RES13 ‐ Share allotment 15/08/2008
(1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 August 2007Return made up to 24/07/07; no change of members (8 pages)
22 August 2007Secretary resigned (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 February 2007Registered office changed on 20/02/07 from: 3 queen charlotte street lane edinburgh EH6 6AY (1 page)
12 September 2006Return made up to 24/07/06; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 November 2005Partic of mort/charge * (3 pages)
4 November 2005New secretary appointed (2 pages)
6 October 2005Director resigned (1 page)
19 July 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
4 February 2005Registered office changed on 04/02/05 from: 3 restalrig road edinburgh EH6 8BB (1 page)
21 September 2004Director resigned (1 page)
4 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 May 2004New secretary appointed (2 pages)
2 May 2004Secretary resigned (1 page)
12 November 2003Director's particulars changed (1 page)
28 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 September 2002Secretary's particulars changed (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director's particulars changed (1 page)
16 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2001Secretary resigned (1 page)
24 July 2001Incorporation (17 pages)