Company NameMerchant Anglo (Amazon Park) Gp Limited
Company StatusDissolved
Company NumberSC337141
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 19 February 2019)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage
Redcliffe Mews
London
SW10 9JU
Director NameMr Geoffrey Hunton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 19 February 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Shaftoe Way
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LX
Secretary NameMr Craig Johnstone Macmillan
NationalityBritish
StatusClosed
Appointed28 February 2008(3 weeks, 3 days after company formation)
Appointment Duration10 years, 11 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B Sefton
York Road, Byfleet
West Byfleet
Surrey
KT14 7HX
Director NameMr Iain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Mayfield Road
Edinburgh
Midlothian
EH9 3AJ
Scotland
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Millbank
Balerno
Edinburgh
Midlothian
EH14 7GA
Scotland
Director NameMr John Kyle Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland
Director NameMr David Emmet Hayes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2008(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Thurlow Road
Hampstead
London
NW3 5PP
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Hbj Gateley Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Merchant Development 1 LTD
50.00%
Ordinary A
5 at £1Merchant Place Developments LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 August 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(6 pages)
20 April 2015Total exemption small company accounts made up to 5 April 2014 (16 pages)
20 April 2015Total exemption small company accounts made up to 5 April 2014 (16 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(6 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(6 pages)
6 February 2015Registered office address changed from C/O Alex J Innes Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Alex J Innes Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 6 February 2015 (1 page)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(6 pages)
5 February 2014Registered office address changed from C/O Kathleen Mcleay Ncm Finance Ltd 7 Melville Crescent Edinburgh EH3 7JA Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Kathleen Mcleay Ncm Finance Ltd 7 Melville Crescent Edinburgh EH3 7JA Scotland on 5 February 2014 (1 page)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(6 pages)
6 January 2014Termination of appointment of John Berry as a director (1 page)
5 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
24 October 2011Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 24 October 2011 (1 page)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (12 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (12 pages)
30 April 2010Termination of appointment of David Hayes as a director (1 page)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (12 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (12 pages)
9 December 2009Previous accounting period shortened from 30 September 2009 to 5 April 2009 (1 page)
9 December 2009Previous accounting period shortened from 30 September 2009 to 5 April 2009 (1 page)
13 November 2009First Gazette notice for compulsory strike-off (1 page)
20 April 2009Director's change of particulars / david hayes / 01/04/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from capital house, 2 festival square edinburgh EH3 9SU (1 page)
13 March 2009Return made up to 04/02/09; full list of members; amend (6 pages)
4 March 2009Director appointed david hayes (2 pages)
4 March 2009Appointment terminated director douglas middleton (1 page)
4 March 2009Appointment terminated director iain stewart mackintosh (1 page)
4 March 2009Director appointed john kyle berry (2 pages)
24 February 2009Secretary's change of particulars / craig macmillan / 24/02/2009 (2 pages)
24 February 2009Director's change of particulars / geoff hutton / 24/02/2009 (1 page)
24 February 2009Return made up to 04/02/09; full list of members (5 pages)
24 April 2008Appointment terminated secretary burness LLP (1 page)
17 April 2008Secretary appointed craig macmillan (4 pages)
17 April 2008Director appointed geoff hutton (3 pages)
17 April 2008Director appointed michael john chicken (8 pages)
14 March 2008Curr sho from 28/02/2009 to 30/09/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
7 March 2008Director appointed douglas middleton (3 pages)
7 March 2008Appointment terminated director burness (directors) LIMITED (1 page)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 March 2008Director appointed iain mackintosh (2 pages)
7 March 2008Ad 25/02/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
4 February 2008Incorporation (17 pages)