Govan
Glasgow
G51 3HZ
Scotland
Director Name | Mrs Kirsty McIntyre |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
Director Name | Mr Brian Anthony Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 221 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Ian Andrew John Buchan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Wilson Ewan Forgie |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
Director Name | Mr Robert Ewing Stevenson Horne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corozal 53 Auchenlodment Road Elderslie Johnstone Renfrewshire PA5 9PE Scotland |
Secretary Name | Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Kilmahew Avenue Cardross Dumbarton Dunbartonshire G82 5NG Scotland |
Director Name | Mr Robert Gibson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
Director Name | Mr Andrew Campbell Matheson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
Director Name | Colin Hotchkiss |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.merkland.net/ |
---|---|
Telephone | 0141 4406130 |
Telephone region | Glasgow |
Registered Address | 14 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
5k at £1 | Robert Ewing Stevenson Horne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,089,925 |
Cash | £2,472,131 |
Current Liabilities | £672,668 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
10 June 2020 | Delivered on: 24 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Nevis Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
12 October 2017 | Resolutions
|
---|---|
5 October 2017 | Registration of charge SC2820680001, created on 2 October 2017 (18 pages) |
4 October 2017 | Appointment of Mr John Syme Pirrie as a director on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Ian Andrew John Buchan as a director on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Robert Gibson as a director on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr James Mcnab Pirrie as a director on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Brian Anthony Aitken as a director on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Andrew Campbell Matheson as a director on 2 October 2017 (2 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 May 2014 | Appointment of Mrs Kirsty Mcintyre as a director (2 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
27 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
30 April 2005 | Registered office changed on 30/04/05 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
30 April 2005 | New secretary appointed (2 pages) |
2 April 2005 | Secretary resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
23 March 2005 | Incorporation (16 pages) |