Company NameStamperland Developments (Carmyle Avenue) Limited
Company StatusDissolved
Company NumberSC323224
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NamesStamperland Developments (Carmyle Avenue) Limited and Merchant Partnerships Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Jack
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Director NameMs Linda McLuskie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 12 December 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Secretary NameMr Alan John Minty
StatusClosed
Appointed17 November 2017(10 years, 6 months after company formation)
Appointment Duration6 years (closed 12 December 2023)
RoleCompany Director
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Director NameMr Alan Martin Brander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(10 years, 6 months after company formation)
Appointment Duration6 years (closed 12 December 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Director NameRussell Ferguson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Secretary NameRussell Ferguson
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Stamperland Drive
Clarkston
Glasgow
G76 8HF
Scotland

Contact

Websitemerchanthomes.co.uk
Email address[email protected]
Telephone0141 4202026
Telephone regionGlasgow

Location

Registered AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Merchant Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£177,625
Current Liabilities£177,625

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

29 July 2008Delivered on: 8 August 2008
Satisfied on: 29 April 2010
Persons entitled: Investec Bank (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on west side of 16/18 carmyle avenue, glasgow.
Fully Satisfied
3 July 2008Delivered on: 18 July 2008
Satisfied on: 27 November 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 June 2007Delivered on: 30 June 2007
Satisfied on: 25 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Cash collateral account security
Secured details: All sums due or to become due.
Particulars: The chargors whole right title and interest in and to the account and the funds.
Fully Satisfied
13 June 2007Delivered on: 27 June 2007
Satisfied on: 25 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 June 2007Delivered on: 22 June 2007
Satisfied on: 25 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/18 carmyle avenue, glasgow LAN51014.
Fully Satisfied

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (3 pages)
10 May 2023Company name changed merchant partnerships LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
(3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
5 May 2023Termination of appointment of Alan John Minty as a secretary on 1 May 2023 (1 page)
17 November 2022Termination of appointment of Russell Ferguson as a director on 4 November 2022 (1 page)
17 October 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 April 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 July 2018 (6 pages)
12 April 2019Director's details changed for John Jack on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Russell Ferguson on 12 April 2019 (2 pages)
22 March 2019Director's details changed for Linda Mcluskie on 4 January 2019 (2 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (5 pages)
29 November 2017Appointment of Mr Alan Martin Brander as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Mr Alan Martin Brander as a director on 28 November 2017 (2 pages)
21 November 2017Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 (1 page)
21 November 2017Appointment of Mr Alan John Minty as a secretary on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Alan John Minty as a secretary on 17 November 2017 (2 pages)
21 November 2017Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 (1 page)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (2 pages)
16 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (2 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 December 2014Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
5 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
5 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 June 2010Company name changed stamperland developments (carmyle avenue) LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
(2 pages)
24 June 2010Company name changed stamperland developments (carmyle avenue) LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
(2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for John Jack on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Russell Ferguson on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Linda Mcluskie on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Linda Mcluskie on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Russell Ferguson on 9 May 2010 (2 pages)
4 June 2010Director's details changed for John Jack on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Linda Mcluskie on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Russell Ferguson on 9 May 2010 (2 pages)
4 June 2010Director's details changed for John Jack on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
24 June 2009Registered office changed on 24/06/2009 from 66 stamperland drive, clarkston glasgow east renfrewshire G76 8HF (1 page)
24 June 2009Registered office changed on 24/06/2009 from 66 stamperland drive, clarkston glasgow east renfrewshire G76 8HF (1 page)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
30 June 2007Partic of mort/charge * (4 pages)
30 June 2007Partic of mort/charge * (4 pages)
27 June 2007Partic of mort/charge * (4 pages)
27 June 2007Partic of mort/charge * (4 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
9 May 2007Incorporation (15 pages)
9 May 2007Incorporation (15 pages)