Redcliffe Mews
London
SW10 9JU
Director Name | Mr Geoffrey Hunton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shaftoe Way Dinnington Newcastle Upon Tyne Tyne & Wear NE13 7LX |
Secretary Name | Ms Fiona Jill McCulloch |
---|---|
Status | Current |
Appointed | 08 February 2017(9 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Newburgh Street London W1F 7RF |
Director Name | Mr Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 29 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Mayfield Road Edinburgh Midlothian EH9 3AJ Scotland |
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Millbank Balerno Edinburgh Midlothian EH14 7GA Scotland |
Secretary Name | Craig Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 February 2017) |
Role | Company Director |
Correspondence Address | Flat B Sefton York Road West Byfleet KT14 7HX |
Director Name | Mr John Kyle Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Director Name | Mr David Emmet Hayes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2008(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Thurlow Road Hampstead London NW3 5PP |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Merchant Anglo (Amazon Park) Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,609,716 |
Gross Profit | £5,531,846 |
Net Worth | -£328,137 |
Cash | £834,994 |
Current Liabilities | £12,798,835 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
18 December 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
13 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
---|---|
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Craig Macmillan as a secretary on 7 February 2017 (1 page) |
8 February 2017 | Appointment of Ms Fiona Jill Mcculloch as a secretary on 8 February 2017 (2 pages) |
18 December 2016 | Full accounts made up to 5 April 2016 (11 pages) |
17 August 2016 | Resolutions
|
10 May 2016 | Full accounts made up to 5 April 2015 (23 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 March 2015 | Full accounts made up to 5 April 2014 (10 pages) |
31 March 2015 | Full accounts made up to 5 April 2014 (10 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 February 2015 | Registered 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 2015 | Registered 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 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Termination of appointment of John Berry as a director (1 page) |
21 December 2013 | Registration of charge 3371420004 (26 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2010 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2012 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2011 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2013 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2010 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2013 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2009 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2012 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2011 (11 pages) |
23 October 2013 | Amended full accounts made up to 5 April 2009 (11 pages) |
5 June 2013 | Accounts for a small company made up to 5 April 2013 (4 pages) |
5 June 2013 | Accounts for a small company made up to 5 April 2013 (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a small company made up to 5 April 2012 (4 pages) |
2 November 2012 | Accounts for a small company made up to 5 April 2012 (4 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 24 October 2011 (1 page) |
9 August 2011 | Accounts for a small company made up to 5 April 2011 (4 pages) |
9 August 2011 | Accounts for a small company made up to 5 April 2011 (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Accounts for a small company made up to 5 April 2010 (4 pages) |
8 November 2010 | Accounts for a small company made up to 5 April 2010 (4 pages) |
29 October 2010 | Termination of appointment of David Hayes as a director (1 page) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2009 | Full accounts made up to 5 April 2009 (8 pages) |
31 December 2009 | Full accounts made up to 5 April 2009 (8 pages) |
9 December 2009 | Previous accounting period shortened from 30 September 2009 to 5 April 2009 (1 page) |
9 December 2009 | Previous accounting period shortened from 30 September 2009 to 5 April 2009 (1 page) |
13 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Director's change of particulars / david hayes / 01/04/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 2 festival square edinburgh EH3 9SU (1 page) |
4 March 2009 | Capitals not rolled up (2 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated director douglas middleton (1 page) |
4 March 2009 | Director appointed david hayes (2 pages) |
4 March 2009 | Appointment terminated director iain stewart mackintosh (1 page) |
4 March 2009 | Director appointed john kyle berry (2 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2008 | Director appointed michael john chicken (7 pages) |
1 May 2008 | Appointment terminated secretary burness LLP (1 page) |
1 May 2008 | Director appointed geoff hunton (3 pages) |
1 May 2008 | Secretary appointed craig macmillan (1 page) |
14 March 2008 | Curr sho from 28/02/2009 to 30/09/2008 (1 page) |
7 March 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
7 March 2008 | Director appointed douglas middleton (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
7 March 2008 | Director appointed iain mackintosh (2 pages) |
4 February 2008 | Incorporation (17 pages) |