Company NameMerklands Ltd
Company StatusDissolved
Company NumberSC379170
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 10 months ago)
Dissolution Date17 November 2023 (4 months, 1 week ago)
Previous NameGeorge Mathewson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSir George Ross Mathewson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(6 days after company formation)
Appointment Duration13 years, 5 months (closed 17 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sir George Mathewson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,155,821
Cash£978,836
Current Liabilities£229,673

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 November 2017Total exemption full accounts made up to 25 February 2017 (7 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 25 February 2016 (6 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 25 February 2015 (6 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 25 February 2014 (6 pages)
30 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 25 February 2013 (6 pages)
28 November 2013Previous accounting period extended from 28 February 2013 to 1 March 2013 (1 page)
28 November 2013Previous accounting period extended from 28 February 2013 to 1 March 2013 (1 page)
28 November 2013Previous accounting period shortened from 1 March 2013 to 25 February 2013 (1 page)
28 November 2013Previous accounting period shortened from 1 March 2013 to 25 February 2013 (1 page)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2012Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
16 June 2011Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 16 June 2011 (1 page)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
8 September 2010Appointment of Sir George Ross Mathewson as a director (2 pages)
8 July 2010Company name changed george mathewson LIMITED\certificate issued on 08/07/10
  • CONNOT ‐
(2 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
26 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 May 2010Incorporation (20 pages)