Company NameMerkland Estate Development Ltd
Company StatusActive
Company NumberSC369049
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Victoria Georgiana Barrie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleMedical Science
Country of ResidenceUnited Kingdom
Correspondence Address6 Bletchingdon Park Stables Bletchingdon
Oxon
OX5 3DN
Director NameMr Edward Garton Woods
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressRed Hill House Briff Lane
Bucklebury
Reading
RG7 6SP
Director NameMr George Robert Woods
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Britannia Road
London
SW6 2HJ
Director NameMr Robin Charles Woods
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLark Hill Aldworth
Reading
Berks
RG8 9TJ
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed24 November 2009(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMrs Georgiana Woods
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOld Rectory Frilsham
Newbury
Berkshire
RG18 9XH
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOld Rectory Frilsham
Newbury
Berkshire
RG18 9XH

Contact

Websiteeatonestate.co.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Mr George Roberts Woods
33.33%
Cumulative Preference
75k at £1Mr Robin Charles Woods
33.33%
Cumulative Preference
75k at £1Victoria Georgiana Woods
33.33%
Cumulative Preference
1 at £1Mrs S.m.g. Garton Accumulation & Maintenance Settlement
0.00%
Ordinary

Financials

Year2014
Net Worth-£56,211
Cash£27,189
Current Liabilities£171,104

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year ago)
Next Return Due24 March 2024 (overdue)

Filing History

7 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
8 December 2016Confirmation statement made on 24 November 2016 with updates (9 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 225,001
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 225,001
(6 pages)
21 August 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 225,001
(6 pages)
2 September 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
16 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 225,001
(4 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 225,001
(4 pages)
24 November 2009Incorporation (23 pages)