Company NameWilde-Merkland Tank Services Limited
Company StatusDissolved
Company NumberSC270526
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameMurrayview Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Robert Ewing Stevenson Horne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(2 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 20 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
Secretary NameKirsty McIntyre
NationalityBritish
StatusClosed
Appointed01 February 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 20 October 2015)
RoleOffice Manager
Correspondence Address14 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
Director NameStuart Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2007)
RoleOffice Manager
Correspondence Address12 Kilmahew Avenue
Cardross
Dumbarton
Dunbartonshire
G82 5NG
Scotland
Secretary NameStuart Williams
NationalityBritish
StatusResigned
Appointed27 July 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2007)
RoleOffice Manager
Correspondence Address12 Kilmahew Avenue
Cardross
Dumbarton
Dunbartonshire
G82 5NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.merkland.net

Location

Registered Address14 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

2 at £1Robert Ewing Stevenson Horne
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
8 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2010Secretary's details changed for Kirsty Mcintyre on 1 October 2009 (1 page)
14 July 2010Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Kirsty Mcintyre on 1 October 2009 (1 page)
14 July 2010Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Kirsty Mcintyre on 1 October 2009 (1 page)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 July 2009Return made up to 09/07/09; full list of members (3 pages)
22 July 2009Return made up to 09/07/09; full list of members (3 pages)
31 July 2008Return made up to 09/07/08; full list of members (3 pages)
31 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 July 2008Appointment terminated director stuart williams (1 page)
24 July 2008Appointment terminated director stuart williams (1 page)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
23 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
11 September 2006Return made up to 09/07/06; full list of members (2 pages)
11 September 2006Return made up to 09/07/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
23 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 August 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(7 pages)
25 August 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(7 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2004Company name changed murrayview LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed murrayview LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
6 August 2004Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
9 July 2004Incorporation (16 pages)
9 July 2004Incorporation (16 pages)