Company NameMERK Corporate Management Ltd.
DirectorsCraig William McKinnon and Catherine Berry
Company StatusActive
Company NumberSC336437
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Torrance Wynd
East Kilbride
Glasgow
G75 0RY
Scotland
Secretary NameLaura McKinnon
NationalityBritish
StatusCurrent
Appointed06 April 2009(1 year, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address37 Torrance Wynd
East Kilbride
Glasgow
G75 0RY
Scotland
Director NameCatherine Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Torrance Wynd
East Kilbride
Glasgow
G75 0RY
Scotland
Director NameCaroline Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Netherplace Road
Newton Mearns
Glasgow
Lanarkshire
G77 6BU
Scotland
Secretary NameCaroline Brown
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Netherplace Road
Newton Mearns
Glasgow
Lanarkshire
G77 6BU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Torrance Wynd
East Kilbride
Glasgow
G75 0RY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

1 at £1Craig William Mckinnon
50.00%
Ordinary
1 at £1Laura Mckinnon
50.00%
Ordinary

Financials

Year2014
Net Worth£12,347
Cash£30,827
Current Liabilities£96,844

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

8 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
8 March 2017Director's details changed for Mr Craig William Mckinnon on 8 March 2017 (2 pages)
8 March 2017Secretary's details changed for Laura Mckinnon on 8 March 2017 (1 page)
27 February 2017Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 27 February 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Appointment of Catherine Berry as a director (2 pages)
1 August 2012Termination of appointment of Caroline Brown as a director (1 page)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Caroline-Ann Brown on 26 February 2010 (2 pages)
25 February 2010Statement of capital following an allotment of shares on 28 February 2009
  • GBP 2
(2 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2010Termination of appointment of Caroline-Ann Brown as a secretary (1 page)
17 February 2010Appointment of Laura Mckinnon as a secretary (2 pages)
14 July 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
30 January 2009Return made up to 21/01/09; full list of members (3 pages)
9 February 2008New director appointed (2 pages)
9 February 2008New secretary appointed;new director appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 January 2008Director resigned (1 page)
21 January 2008Incorporation (17 pages)