Watermark Business Park
Glasgow
G51 2SE
Scotland
Director Name | Ms Linda McLuskie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 12 December 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Secretary Name | Mr Alan John Minty |
---|---|
Status | Closed |
Appointed | 17 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Director Name | Mr Alan Martin Brander |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 12 December 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Director Name | Russell Ferguson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Secretary Name | Russell Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Stamperland Drive Clarkston Glasgow G76 8HF Scotland |
Website | merchanthomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4202026 |
Telephone region | Glasgow |
Registered Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Merchant Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£177,625 |
Current Liabilities | £177,625 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 July 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2023 | Application to strike the company off the register (3 pages) |
10 May 2023 | Company name changed merchant partnerships LIMITED\certificate issued on 10/05/23
|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
5 May 2023 | Termination of appointment of Alan John Minty as a secretary on 1 May 2023 (1 page) |
17 November 2022 | Termination of appointment of Russell Ferguson as a director on 4 November 2022 (1 page) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
14 April 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 July 2018 (6 pages) |
12 April 2019 | Director's details changed for John Jack on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Russell Ferguson on 12 April 2019 (2 pages) |
22 March 2019 | Director's details changed for Linda Mcluskie on 4 January 2019 (2 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (5 pages) |
29 November 2017 | Appointment of Mr Alan Martin Brander as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Alan Martin Brander as a director on 28 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Alan John Minty as a secretary on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Alan John Minty as a secretary on 17 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 (1 page) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
13 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (2 pages) |
16 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (2 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
5 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
5 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 June 2010 | Company name changed stamperland developments (carmyle avenue) LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Company name changed stamperland developments (carmyle avenue) LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for John Jack on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Russell Ferguson on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Linda Mcluskie on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Linda Mcluskie on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Russell Ferguson on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John Jack on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Linda Mcluskie on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Russell Ferguson on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John Jack on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 66 stamperland drive, clarkston glasgow east renfrewshire G76 8HF (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 66 stamperland drive, clarkston glasgow east renfrewshire G76 8HF (1 page) |
3 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
6 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
30 June 2007 | Partic of mort/charge * (4 pages) |
30 June 2007 | Partic of mort/charge * (4 pages) |
27 June 2007 | Partic of mort/charge * (4 pages) |
27 June 2007 | Partic of mort/charge * (4 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Incorporation (15 pages) |
9 May 2007 | Incorporation (15 pages) |