Company NameNorth Merchiston Club
Company StatusActive
Company NumberSC421852
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameThomas Scott Whigham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleSenior Technical Officer
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameAlan Alexander McKean
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameMr Edward Adam Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleHr Reward Professional
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameColin William Weir
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameMr Andrew Blair Sinclair
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameMr Graeme Paterson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameMr Gary Cameron
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleOwner Marketing Company
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameMr Geoff Hunter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameMrs Rachel Moriarty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(11 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RolePublisher
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameJames Robert Alistair Blamire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address97/5 East London Street
Edinburgh
Lothian
EH7 4BF
Scotland
Director NameMiss Nicola Margaret Whiteford
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameCharles Alan Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameMr Charles Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 St. Johns Road
Edinburgh
Lothiabn
EH12 6PA
Scotland
Director NameDavid Corse Sinclair
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Jocks Hill Crescent
Linlithgow
West Lothian
EH49 7BJ
Scotland
Secretary NameNicola Margaret Whiteford
StatusResigned
Appointed05 October 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2017)
RoleCompany Director
Correspondence Address48 Watson Crescent
Edinburgh
EH11 1EP
Scotland
Secretary NameMr David Corse Sinclair
StatusResigned
Appointed30 January 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2020)
RoleCompany Director
Correspondence Address48 Watson Crescent
Edinburgh
EH11 1EP
Scotland
Director NameMr George Jack Davidson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2019)
RoleSheriff
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
Director NameMiss Caroline Gibson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland

Contact

Websitewww.northmerchiston.co.uk/basic/
Telephone0131 6221757
Telephone regionEdinburgh

Location

Registered Address48 Watson Crescent
Edinburgh
Midlothian
EH11 1EP
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£306,823
Net Worth£926,131
Cash£32,426
Current Liabilities£9,556

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 April 2024 (3 weeks, 1 day ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

17 November 2020Appointment of Mr Graeme Paterson as a director on 13 November 2020 (2 pages)
15 November 2020Appointment of Mr Andrew Blair Sinclair as a director on 1 October 2020 (2 pages)
15 November 2020Director's details changed for Miss Caroline Gibson on 15 November 2020 (2 pages)
25 June 2020Termination of appointment of David Corse Sinclair as a secretary on 14 June 2020 (1 page)
25 June 2020Termination of appointment of David Corse Sinclair as a director on 14 June 2020 (1 page)
25 June 2020Termination of appointment of James Robert Alistair Blamire as a director on 14 June 2020 (1 page)
10 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (19 pages)
19 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 April 2019Termination of appointment of George Jack Davidson as a director on 19 April 2019 (1 page)
7 March 2019Total exemption full accounts made up to 30 June 2018 (19 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 March 2018Appointment of Mr George Jack Davidson as a director on 1 March 2018 (2 pages)
7 March 2018Appointment of Miss Caroline Gibson as a director on 1 March 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (20 pages)
27 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2018Appointment of Mr David Corse Sinclair as a secretary on 30 January 2018 (2 pages)
31 January 2018Memorandum and Articles of Association (12 pages)
31 January 2018Statement of company's objects (2 pages)
30 July 2017Director's details changed for James Robert Alistair Blamire on 15 July 2017 (2 pages)
30 July 2017Director's details changed for James Robert Alistair Blamire on 15 July 2017 (2 pages)
30 July 2017Termination of appointment of Nicola Margaret Whiteford as a secretary on 20 July 2017 (1 page)
30 July 2017Termination of appointment of Nicola Margaret Whiteford as a secretary on 20 July 2017 (1 page)
30 July 2017Termination of appointment of Nicola Margaret Whiteford as a director on 20 July 2017 (1 page)
30 July 2017Termination of appointment of Nicola Margaret Whiteford as a secretary on 20 July 2017 (1 page)
30 July 2017Termination of appointment of Nicola Margaret Whiteford as a secretary on 20 July 2017 (1 page)
30 July 2017Termination of appointment of Nicola Margaret Whiteford as a director on 20 July 2017 (1 page)
25 June 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
22 February 2017Total exemption full accounts made up to 30 June 2016 (18 pages)
22 February 2017Total exemption full accounts made up to 30 June 2016 (18 pages)
10 May 2016Annual return made up to 13 April 2016 no member list (9 pages)
10 May 2016Annual return made up to 13 April 2016 no member list (9 pages)
31 December 2015Total exemption full accounts made up to 30 June 2015 (17 pages)
31 December 2015Total exemption full accounts made up to 30 June 2015 (17 pages)
6 November 2015Appointment of Nicola Margaret Whiteford as a secretary on 5 October 2015 (3 pages)
6 November 2015Appointment of Nicola Margaret Whiteford as a secretary on 5 October 2015 (3 pages)
6 November 2015Appointment of Nicola Margaret Whiteford as a secretary on 5 October 2015 (3 pages)
15 April 2015Annual return made up to 13 April 2015 no member list (8 pages)
15 April 2015Annual return made up to 13 April 2015 no member list (8 pages)
4 December 2014Total exemption full accounts made up to 30 June 2014 (17 pages)
4 December 2014Total exemption full accounts made up to 30 June 2014 (17 pages)
30 September 2014Director's details changed for James Robert Alistair Blamire on 30 June 2014 (3 pages)
30 September 2014Termination of appointment of Charles Alan Smith as a director on 22 September 2014 (2 pages)
30 September 2014Director's details changed for James Robert Alistair Blamire on 30 June 2014 (3 pages)
30 September 2014Termination of appointment of Charles Alan Smith as a director on 22 September 2014 (2 pages)
31 May 2014Annual return made up to 13 April 2014 no member list (9 pages)
31 May 2014Annual return made up to 13 April 2014 no member list (9 pages)
16 April 2014Termination of appointment of Charles Smith as a director (2 pages)
16 April 2014Termination of appointment of Charles Smith as a director (2 pages)
20 November 2013Full accounts made up to 30 June 2013 (20 pages)
20 November 2013Full accounts made up to 30 June 2013 (20 pages)
12 November 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
12 November 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
26 July 2013Appointment of Nicola Margaret Whiteford as a director (3 pages)
26 July 2013Appointment of Charles Alan Smith as a director (3 pages)
26 July 2013Appointment of Nicola Margaret Whiteford as a director (3 pages)
26 July 2013Appointment of Charles Alan Smith as a director (3 pages)
22 July 2013Appointment of Mr Charles Smith as a director (3 pages)
22 July 2013Appointment of Edward Adam Scott as a director (3 pages)
22 July 2013Appointment of David Corse Sinclair as a director (3 pages)
22 July 2013Appointment of Colin William Weir as a director (3 pages)
22 July 2013Appointment of Colin William Weir as a director (3 pages)
22 July 2013Appointment of Mr Charles Smith as a director (3 pages)
22 July 2013Appointment of Edward Adam Scott as a director (3 pages)
22 July 2013Appointment of David Corse Sinclair as a director (3 pages)
26 April 2013Annual return made up to 13 April 2013 no member list (4 pages)
26 April 2013Annual return made up to 13 April 2013 no member list (4 pages)
13 April 2012Incorporation (21 pages)
13 April 2012Incorporation (21 pages)