Company NameMerchant Anglo (Amazon Park) Property Holdings Limited
DirectorsMichael John Chicken and Geoffrey Hunton
Company StatusActive
Company NumberSC337142
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 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
StatusCurrent
Appointed28 April 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months
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
StatusCurrent
Appointed28 April 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Shaftoe Way
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LX
Secretary NameMs Fiona Jill McCulloch
StatusCurrent
Appointed08 February 2017(9 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Newburgh Street
London
W1F 7RF
Director NameMr Iain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 29 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
Appointed28 February 2008(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Millbank
Balerno
Edinburgh
Midlothian
EH14 7GA
Scotland
Secretary NameCraig Macmillan
NationalityBritish
StatusResigned
Appointed28 April 2008(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 07 February 2017)
RoleCompany Director
Correspondence AddressFlat B Sefton York Road
West Byfleet
KT14 7HX
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, 6 months (resigned 30 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

1 at £1Merchant Anglo (Amazon Park) Lp
100.00%
Ordinary

Financials

Year2014
Turnover£12,609,716
Gross Profit£5,531,846
Net Worth-£328,137
Cash£834,994
Current Liabilities£12,798,835

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

18 December 2013Delivered on: 21 December 2013
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: Land at heighton lane industrial estate, newton aycliffe, county durham DU312859. Notification of addition to or amendment of charge.
Outstanding
23 June 2008Delivered on: 28 June 2008
Persons entitled: The County Council of Durham and Another

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at heighington lane industrial estate, newton aycliffe, county durham.
Outstanding
23 June 2008Delivered on: 27 June 2008
Persons entitled: Merchant Development 1 Limited and Another

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold land lying to south of heighington lane, heighington.
Outstanding
23 June 2008Delivered on: 27 June 2008
Persons entitled: Anglo Irish Property Investors Limited Partnership

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold land to south of heighington lane, heighington.
Outstanding

Filing History

13 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
8 February 2017Termination of appointment of Craig Macmillan as a secretary on 7 February 2017 (1 page)
8 February 2017Appointment of Ms Fiona Jill Mcculloch as a secretary on 8 February 2017 (2 pages)
18 December 2016Full accounts made up to 5 April 2016 (11 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 May 2016Full accounts made up to 5 April 2015 (23 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 1
(5 pages)
31 March 2015Full accounts made up to 5 April 2014 (10 pages)
31 March 2015Full accounts made up to 5 April 2014 (10 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 1
(5 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 1
(5 pages)
6 February 2015Registered office address changed from C/O Alex J Innes 1 Rutland Court Anderson Strathern 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 1 Rutland Court Anderson Strathern Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 6 February 2015 (1 page)
23 September 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 210
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 210
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 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 1
(5 pages)
6 January 2014Termination of appointment of John Berry as a director (1 page)
21 December 2013Registration of charge 3371420004 (26 pages)
23 October 2013Amended full accounts made up to 5 April 2010 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2012 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2011 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2013 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2010 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2013 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2009 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2012 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2011 (11 pages)
23 October 2013Amended full accounts made up to 5 April 2009 (11 pages)
5 June 2013Accounts for a small company made up to 5 April 2013 (4 pages)
5 June 2013Accounts for a small company made up to 5 April 2013 (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts for a small company made up to 5 April 2012 (4 pages)
2 November 2012Accounts for a small company made up to 5 April 2012 (4 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
24 October 2011Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 24 October 2011 (1 page)
9 August 2011Accounts for a small company made up to 5 April 2011 (4 pages)
9 August 2011Accounts for a small company made up to 5 April 2011 (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 November 2010Accounts for a small company made up to 5 April 2010 (4 pages)
8 November 2010Accounts for a small company made up to 5 April 2010 (4 pages)
29 October 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 2009Full accounts made up to 5 April 2009 (8 pages)
31 December 2009Full accounts made up to 5 April 2009 (8 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 2 festival square edinburgh EH3 9SU (1 page)
4 March 2009Capitals not rolled up (2 pages)
4 March 2009Return made up to 04/02/09; full list of members (4 pages)
4 March 2009Appointment terminated director douglas middleton (1 page)
4 March 2009Director appointed david hayes (2 pages)
4 March 2009Appointment terminated director iain stewart mackintosh (1 page)
4 March 2009Director appointed john kyle berry (2 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2008Director appointed michael john chicken (7 pages)
1 May 2008Appointment terminated secretary burness LLP (1 page)
1 May 2008Director appointed geoff hunton (3 pages)
1 May 2008Secretary appointed craig macmillan (1 page)
14 March 2008Curr sho from 28/02/2009 to 30/09/2008 (1 page)
7 March 2008Appointment terminated director burness (directors) LIMITED (1 page)
7 March 2008Director appointed douglas middleton (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
7 March 2008Director appointed iain mackintosh (2 pages)
4 February 2008Incorporation (17 pages)