Company NameMercantile Financial Limited
Company StatusDissolved
Company NumberSC435013
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date20 August 2022 (1 year, 8 months ago)
Previous NameLCC Enterprise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Secretary NameMr Neil Kennedy
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGlenisle Lamlash
Isle Of Arran
Ayrshire
KA27 8LY
Scotland
Director NameMr Neil John Kennedy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlenisle Lamlash
Isle Of Arran
Ayrshire
KA27 8LY
Scotland
Director NameMrs Julie Brown
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed19 June 2017(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2022)
RoleFinancial Manager
Country of ResidenceScotland
Correspondence Address11 Furrow Crescent
Cambuslang
Glasgow
G72 6WN
Scotland
Director NameMr John Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleBusiness Development Executive
Country of ResidenceScotland
Correspondence Address57 Jerviston Road
Motherwell
Lanarkshire
ML1 4AA
Scotland

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1Neil Kennedy
99.00%
Ordinary
1 at £1Anne Kennedy
1.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 August 2017Secretary's details changed for Mr Neil Kennedy on 17 August 2017 (1 page)
17 August 2017Change of details for Mr Neil John Kennedy as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Neil John Kennedy on 17 August 2017 (2 pages)
19 June 2017Appointment of Mrs Julie Brown as a director on 19 June 2017 (2 pages)
21 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton ML3 0FT to 104 Cadzow Street Hamilton Lanarkshire ML3 6HP on 1 August 2016 (1 page)
19 January 2016Termination of appointment of John Brown as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Neil John Kennedy as a director on 18 January 2016 (2 pages)
18 January 2016Company name changed lcc enterprise LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
6 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
18 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 100
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2013Registered office address changed from West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland on 25 October 2013 (1 page)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)