Company NameMerkinch Development Ventures
Company StatusDissolved
Company NumberSC279418
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Colin Lockhart Downie
NationalityBritish
StatusClosed
Appointed11 September 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 10 February 2015)
RoleChief Executive
Correspondence Address11 Cairn Avenue
Nairn
IV12 4TG
Scotland
Director NameNatalie Glennis Buxton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 10 February 2015)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address27 Stratherrick Gardens
Inverness
Highland
IV2 4LX
Scotland
Director NameMrs Lindsey Jennifer Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 10 February 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressRosemount
Munlochy
Ross-Shire
IV8 8PF
Scotland
Director NameMr David Drummond Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 10 February 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressDrummond House Farr
Inverness
IV2 6XG
Scotland
Director NameMr Donald Ian Harvey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 10 February 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNess Horizons Centre Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMr David Alexander Garvie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 10 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNess Horizons Centre Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameJanine Hyslop
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleHdn Beauty Therapist (Mother)
Correspondence Address26 Hawthorn Drive
Inverness
Inverness Shire
IV3 5RG
Scotland
Director NameRoslyn Innes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleHousewife
Correspondence Address104 Anderson Street
Merkinch
Inverness
IV3 8DX
Scotland
Director NameEosaph Mackenzie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleSupport Worker
Correspondence Address2 Tannery Court
Thornbush Road
Inverness
Inverness Shire
IV3 8AF
Scotland
Director NameLezlye David Sutherland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleUnemployed
Correspondence Address10 Telford Road
Inverness
Inverness Shire
IV3 8HY
Scotland
Secretary NameLezlye David Sutherland
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleUnemployed
Correspondence Address10 Telford Road
Inverness
Inverness Shire
IV3 8HY
Scotland
Director NameIan Philip Finch Roberts
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2009)
RoleSalesman
Correspondence Address103 Alltan Place
Culloden
Inverness
IV2 7TB
Scotland
Director NameRichard David Omand
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 August 2005)
RoleUnemployed
Correspondence Address9 Huntly Place
Inverness
Inverness Shire
IV3 8HA
Scotland
Director NameDonna Joan MacDonald
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(6 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 16 January 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address35 Abbey Court
Inverness
Inverness Shire
IV3 8SN
Scotland
Director NameAnne Caroline Sutherland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(6 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 29 September 2005)
RoleProject Officer
Correspondence Address24 Skinner Court
Inverness
Inverness Shire
IV3 8HG
Scotland
Director NameRussell Drew Harper
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2011)
RoleWeb Designer
Country of ResidenceScotland
Correspondence Address12 Blarmore Avenue
Inverness
Inverness Shire
IV3 8QU
Scotland
Secretary NameAnne Caroline Sutherland
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2007)
RoleProject Officer
Correspondence Address24 Skinner Court
Inverness
Inverness Shire
IV3 8HG
Scotland
Director NameMr Ross Dunnet Macgillivray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2011)
RoleSupport Assistant
Country of ResidenceScotland
Correspondence Address50 Glendoe Terrace
Inverness
Inverness Shire
IV3 6ED
Scotland
Director NameAlexander John Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 08 September 2009)
RoleCompany Director
Correspondence Address21 Swanston Avenue
Inverness
Inverness Shire
IV3 8QW
Scotland
Director NameDavid Forbes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 2008)
RoleChartered Accountant
Correspondence Address18 Leachkin Avenue
Inverness
IV3 8LH
Scotland

Location

Registered AddressNess Horizons Centre Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2014
Turnover£223,262
Net Worth£70,666
Cash£20,998
Current Liabilities£8,903

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved following liquidation (1 page)
10 November 2014Notice of final meeting of creditors (15 pages)
10 November 2014Return of final meeting of voluntary winding up (3 pages)
12 March 2013Registered office address changed from 4 Grant Street Merkinch Inverness IV3 8BL on 12 March 2013 (2 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Annual return made up to 4 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (6 pages)
17 January 2013Termination of appointment of Donna Joan Macdonald as a director on 16 January 2013 (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
13 February 2012Annual return made up to 4 February 2012 no member list (7 pages)
13 February 2012Termination of appointment of Ross Dunnet Macgillivray as a director on 30 November 2011 (1 page)
13 February 2012Annual return made up to 4 February 2012 no member list (7 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
2 November 2011Appointment of Mr David Alexander Garvie as a director on 2 November 2011 (2 pages)
2 November 2011Appointment of Mr David Alexander Garvie as a director on 2 November 2011 (2 pages)
10 August 2011Termination of appointment of Russell Harper as a director (1 page)
4 February 2011Annual return made up to 4 February 2011 no member list (9 pages)
4 February 2011Annual return made up to 4 February 2011 no member list (9 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
16 February 2010Director's details changed for David Drummond Smith on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Natalie Glennis Buxton on 16 February 2010 (2 pages)
16 February 2010Appointment of Mr Donald Ian Harvey as a director (2 pages)
16 February 2010Director's details changed for Russell Drew Harper on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Donna Joan Macdonald on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 no member list (6 pages)
16 February 2010Annual return made up to 4 February 2010 no member list (6 pages)
16 February 2010Director's details changed for Lindsey Kelly on 16 February 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
23 September 2009Appointment terminated director ian roberts (1 page)
23 September 2009Appointment terminated director alexander wood (1 page)
17 February 2009Director's change of particulars / ian roberts / 17/02/2009 (1 page)
17 February 2009Annual return made up to 04/02/09 (4 pages)
7 November 2008Director appointed david drummond smith (2 pages)
7 November 2008Director appointed lindsey kelly (2 pages)
7 November 2008Director appointed natalie glennis buxton (2 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
28 April 2008Appointment terminated director david forbes (1 page)
5 February 2008Annual return made up to 04/02/08 (2 pages)
14 November 2007Director resigned (1 page)
29 October 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 March 2007Annual return made up to 04/02/07 (2 pages)
14 March 2007Director resigned (1 page)
29 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (1 page)
21 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 July 2006Director resigned (2 pages)
22 June 2006Secretary resigned (2 pages)
22 June 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
15 March 2006Annual return made up to 04/02/06 (5 pages)
20 December 2005Registered office changed on 20/12/05 from: 10 telford road inverness IV3 8HY (1 page)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Memorandum and Articles of Association (19 pages)
7 October 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
2 April 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
4 February 2005Incorporation (27 pages)