Company NameMerlin (Scotland) Gp Limited
Company StatusDissolved
Company NumberSC233020
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameDMWS 553 Limited

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
Appointed20 September 2002(3 months after company formation)
Appointment Duration13 years, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 27 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(3 months after company formation)
Appointment Duration2 years (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Director NameDr Jane Elizabeth Whitrow
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2004)
RoleAccountant
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed20 September 2002(3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 August 2003)
RoleAccountant
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameMr Mark James Docherty
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

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 £1Mark James Docherty
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
12 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 September 2011Termination of appointment of Mark Docherty as a secretary (1 page)
29 September 2011Termination of appointment of Mark Docherty as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 March 2011Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Secretary's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 July 2008Return made up to 20/06/08; full list of members (3 pages)
9 July 2007Return made up to 20/06/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2006Return made up to 20/06/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 July 2005Director's particulars changed (1 page)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 January 2005Return made up to 20/06/04; no change of members; amend (6 pages)
11 October 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
8 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
9 February 2004Registered office changed on 09/02/04 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
23 September 2003New secretary appointed (1 page)
16 September 2003Secretary resigned (1 page)
30 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
22 March 2003Director resigned (1 page)
6 December 2002Director's particulars changed (1 page)
7 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (3 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (3 pages)
11 July 2002Company name changed dmws 553 LIMITED\certificate issued on 11/07/02 (2 pages)
20 June 2002Incorporation (36 pages)