Company NameMerkland Tank Limited
Company StatusActive
Company NumberSC282068
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameKirsty McIntyre
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 year, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleOffice Manager
Correspondence Address14 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameMrs Kirsty McIntyre
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address14 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameMr Brian Anthony Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address221 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Ian Andrew John Buchan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Wilson Ewan Forgie
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameMr Robert Ewing Stevenson Horne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorozal 53 Auchenlodment Road
Elderslie
Johnstone
Renfrewshire
PA5 9PE
Scotland
Secretary NameStuart Williams
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Kilmahew Avenue
Cardross
Dumbarton
Dunbartonshire
G82 5NG
Scotland
Director NameMr Robert Gibson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameMr Andrew Campbell Matheson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameColin Hotchkiss
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.merkland.net/
Telephone0141 4406130
Telephone regionGlasgow

Location

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

Shareholders

5k at £1Robert Ewing Stevenson Horne
100.00%
Ordinary

Financials

Year2014
Net Worth£2,089,925
Cash£2,472,131
Current Liabilities£672,668

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

10 June 2020Delivered on: 24 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 October 2017Delivered on: 5 October 2017
Persons entitled: Nevis Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

12 October 2017Resolutions
  • RES13 ‐ Documents approved 02/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 October 2017Registration of charge SC2820680001, created on 2 October 2017 (18 pages)
4 October 2017Appointment of Mr John Syme Pirrie as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Ian Andrew John Buchan as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Robert Gibson as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr James Mcnab Pirrie as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Brian Anthony Aitken as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Andrew Campbell Matheson as a director on 2 October 2017 (2 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 May 2014Appointment of Mrs Kirsty Mcintyre as a director (2 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Robert Ewing Stevenson Horne on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
31 March 2008Return made up to 23/03/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
24 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
18 April 2006Return made up to 23/03/06; full list of members (6 pages)
30 April 2005Registered office changed on 30/04/05 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
30 April 2005New director appointed (2 pages)
30 April 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
30 April 2005New secretary appointed (2 pages)
2 April 2005Secretary resigned (1 page)
2 April 2005Director resigned (1 page)
23 March 2005Incorporation (16 pages)