Company NameMerger  Effect Ltd.
Company StatusDissolved
Company NumberSC378622
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date19 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameArchibald Scott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMartin Frank Edgar
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Glasgow
Strathclyde
G32 8FH
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSuite 2g Ingram House
227 Ingram Street
Glasgow
Renfrewshire
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Archie Scott
80.00%
Ordinary
20 at £1Martin Edgar
20.00%
Ordinary

Financials

Year2014
Net Worth£17,251
Cash£3,595
Current Liabilities£94,837

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

10 May 2012Delivered on: 23 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Notice of final meeting of creditors (3 pages)
19 January 2017Return of final meeting of voluntary winding up (3 pages)
6 June 2016Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH to C/O Wd Robb & Co Suite 2G Ingram House 227 Ingram Street Glasgow Renfrewshire G1 1DA on 6 June 2016 (2 pages)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
(1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Termination of appointment of Martin Frank Edgar as a director on 17 May 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
22 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
13 December 2010Appointment of Martin Frank Edgar as a director (4 pages)
15 November 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
(3 pages)
12 November 2010Appointment of Archibald Scott as a director (3 pages)
19 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
19 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
19 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
18 May 2010Incorporation (21 pages)