Company NameMerlin Limited
Company StatusDissolved
Company NumberSC228786
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Sq House Berkeley Sq
Mayfair
London
W1J 6BD
Secretary NameExcalibur Group Holdings Limited (Corporation)
StatusClosed
Appointed25 January 2010(7 years, 10 months after company formation)
Appointment Duration6 years (closed 26 January 2016)
Correspondence AddressBerkeley Sq House Berkeley Sq
London
W1J 6BD
Director NameOrla Beaton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleDeputy Compliance Officer
Correspondence Address19 Ryehill Terrace
Edinburgh
EH6 8EN
Scotland
Secretary NameCarolina Viola
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Liberton Brae
Edinburgh
EH16 6AG
Scotland
Director NameMr Donald William Robertson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSpinningdale 19 Essex Road
Edinburgh
Midlothian
EH4 6LQ
Scotland
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Sq House Berkeley Sq
London
W1J 6BD
Secretary NameMichael John Hoy
NationalityBritish
StatusResigned
Appointed04 August 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address33 King Street
London
Swiy 6rj
Secretary NameMrs Sarah Louise Mary Dichlian
NationalityBritish
StatusResigned
Appointed14 April 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside
The Green
Croxley Green
Hertfordshire
WD3 3HJ

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Excalibur Fund Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 September 2011Termination of appointment of Mark Docherty as a director (1 page)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
23 March 2011Secretary's details changed for Excalibur Group Holdings Limited on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Mark James Docherty on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Professor Sir Christopher Thomas Evans on 22 March 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 January 2010Appointment of Excalibur Group Holdings Limited as a secretary (2 pages)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 April 2008Secretary appointed sarah louise mary dichlian (1 page)
25 April 2008Appointment terminated secretary michael hoy (1 page)
11 March 2008Return made up to 05/03/08; full list of members (3 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 05/03/07; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 05/03/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 October 2005Registered office changed on 06/10/05 from: 45 liberton brae edinburgh EH16 6AG (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (1 page)
20 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
21 March 2005Return made up to 05/03/05; full list of members (2 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2004Return made up to 05/03/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Return made up to 05/03/03; full list of members (6 pages)
5 March 2002Incorporation (19 pages)