Edinburgh
Midlothian
EH11 1EP
Scotland
Director Name | Alan Alexander McKean |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Mr Edward Adam Scott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Hr Reward Professional |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Colin William Weir |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Mr Andrew Blair Sinclair |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Mr Graeme Paterson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Mr Gary Cameron |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Owner Marketing Company |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Mr Geoff Hunter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Mrs Rachel Moriarty |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | James Robert Alistair Blamire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 97/5 East London Street Edinburgh Lothian EH7 4BF Scotland |
Director Name | Miss Nicola Margaret Whiteford |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Charles Alan Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Mr Charles Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 St. Johns Road Edinburgh Lothiabn EH12 6PA Scotland |
Director Name | David Corse Sinclair |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jocks Hill Crescent Linlithgow West Lothian EH49 7BJ Scotland |
Secretary Name | Nicola Margaret Whiteford |
---|---|
Status | Resigned |
Appointed | 05 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | 48 Watson Crescent Edinburgh EH11 1EP Scotland |
Secretary Name | Mr David Corse Sinclair |
---|---|
Status | Resigned |
Appointed | 30 January 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2020) |
Role | Company Director |
Correspondence Address | 48 Watson Crescent Edinburgh EH11 1EP Scotland |
Director Name | Mr George Jack Davidson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2019) |
Role | Sheriff |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Director Name | Miss Caroline Gibson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
Website | www.northmerchiston.co.uk/basic/ |
---|---|
Telephone | 0131 6221757 |
Telephone region | Edinburgh |
Registered Address | 48 Watson Crescent Edinburgh Midlothian EH11 1EP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £306,823 |
Net Worth | £926,131 |
Cash | £32,426 |
Current Liabilities | £9,556 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 3 weeks from now) |
17 November 2020 | Appointment of Mr Graeme Paterson as a director on 13 November 2020 (2 pages) |
---|---|
15 November 2020 | Appointment of Mr Andrew Blair Sinclair as a director on 1 October 2020 (2 pages) |
15 November 2020 | Director's details changed for Miss Caroline Gibson on 15 November 2020 (2 pages) |
25 June 2020 | Termination of appointment of David Corse Sinclair as a secretary on 14 June 2020 (1 page) |
25 June 2020 | Termination of appointment of David Corse Sinclair as a director on 14 June 2020 (1 page) |
25 June 2020 | Termination of appointment of James Robert Alistair Blamire as a director on 14 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
19 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 April 2019 | Termination of appointment of George Jack Davidson as a director on 19 April 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (19 pages) |
18 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr George Jack Davidson as a director on 1 March 2018 (2 pages) |
7 March 2018 | Appointment of Miss Caroline Gibson as a director on 1 March 2018 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (20 pages) |
27 February 2018 | Resolutions
|
7 February 2018 | Appointment of Mr David Corse Sinclair as a secretary on 30 January 2018 (2 pages) |
31 January 2018 | Memorandum and Articles of Association (12 pages) |
31 January 2018 | Statement of company's objects (2 pages) |
30 July 2017 | Director's details changed for James Robert Alistair Blamire on 15 July 2017 (2 pages) |
30 July 2017 | Director's details changed for James Robert Alistair Blamire on 15 July 2017 (2 pages) |
30 July 2017 | Termination of appointment of Nicola Margaret Whiteford as a secretary on 20 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Nicola Margaret Whiteford as a secretary on 20 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Nicola Margaret Whiteford as a director on 20 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Nicola Margaret Whiteford as a secretary on 20 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Nicola Margaret Whiteford as a secretary on 20 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Nicola Margaret Whiteford as a director on 20 July 2017 (1 page) |
25 June 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
22 February 2017 | Total exemption full accounts made up to 30 June 2016 (18 pages) |
22 February 2017 | Total exemption full accounts made up to 30 June 2016 (18 pages) |
10 May 2016 | Annual return made up to 13 April 2016 no member list (9 pages) |
10 May 2016 | Annual return made up to 13 April 2016 no member list (9 pages) |
31 December 2015 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
31 December 2015 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
6 November 2015 | Appointment of Nicola Margaret Whiteford as a secretary on 5 October 2015 (3 pages) |
6 November 2015 | Appointment of Nicola Margaret Whiteford as a secretary on 5 October 2015 (3 pages) |
6 November 2015 | Appointment of Nicola Margaret Whiteford as a secretary on 5 October 2015 (3 pages) |
15 April 2015 | Annual return made up to 13 April 2015 no member list (8 pages) |
15 April 2015 | Annual return made up to 13 April 2015 no member list (8 pages) |
4 December 2014 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
4 December 2014 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
30 September 2014 | Director's details changed for James Robert Alistair Blamire on 30 June 2014 (3 pages) |
30 September 2014 | Termination of appointment of Charles Alan Smith as a director on 22 September 2014 (2 pages) |
30 September 2014 | Director's details changed for James Robert Alistair Blamire on 30 June 2014 (3 pages) |
30 September 2014 | Termination of appointment of Charles Alan Smith as a director on 22 September 2014 (2 pages) |
31 May 2014 | Annual return made up to 13 April 2014 no member list (9 pages) |
31 May 2014 | Annual return made up to 13 April 2014 no member list (9 pages) |
16 April 2014 | Termination of appointment of Charles Smith as a director (2 pages) |
16 April 2014 | Termination of appointment of Charles Smith as a director (2 pages) |
20 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
20 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
12 November 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
12 November 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
26 July 2013 | Appointment of Nicola Margaret Whiteford as a director (3 pages) |
26 July 2013 | Appointment of Charles Alan Smith as a director (3 pages) |
26 July 2013 | Appointment of Nicola Margaret Whiteford as a director (3 pages) |
26 July 2013 | Appointment of Charles Alan Smith as a director (3 pages) |
22 July 2013 | Appointment of Mr Charles Smith as a director (3 pages) |
22 July 2013 | Appointment of Edward Adam Scott as a director (3 pages) |
22 July 2013 | Appointment of David Corse Sinclair as a director (3 pages) |
22 July 2013 | Appointment of Colin William Weir as a director (3 pages) |
22 July 2013 | Appointment of Colin William Weir as a director (3 pages) |
22 July 2013 | Appointment of Mr Charles Smith as a director (3 pages) |
22 July 2013 | Appointment of Edward Adam Scott as a director (3 pages) |
22 July 2013 | Appointment of David Corse Sinclair as a director (3 pages) |
26 April 2013 | Annual return made up to 13 April 2013 no member list (4 pages) |
26 April 2013 | Annual return made up to 13 April 2013 no member list (4 pages) |
13 April 2012 | Incorporation (21 pages) |
13 April 2012 | Incorporation (21 pages) |