Company NameMerlin Business Solutions Limited
DirectorJames Stuart Sinclair
Company StatusActive
Company NumberSC446197
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stuart Sinclair
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas Business Centre C/O Active Corporate
38 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Steven John Heap
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDundas Business Centre 38-40 New City Road
Glasgow
G4 9JT
Scotland
Director NameAnne Holmes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Strathallan Avenue, Hairmyres
East Kilbride
G75 8GX
Scotland
Director NameRohan Newton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lind Place
Dennyloanhead
Bonnybridge
Director NameMr Steven Perrins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Glamis Crescent, Westcraigs
Blantyre
Lanarkshire
G72 0TE
Scotland
Director NameLee Sheard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stephenson Drive, New Farnley
Leeds
Lancashire
LS12 5TN

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

130 at £1Sinclair Entities LTD
76.47%
Ordinary A
10 at £1Anne Holmes
5.88%
Ordinary D
10 at £1Lee Sheard
5.88%
Ordinary C
10 at £1Rohan Newton
5.88%
Ordinary B
10 at £1Steven Perrins
5.88%
Ordinary E

Financials

Year2014
Net Worth-£29,842
Cash£72,918
Current Liabilities£247,339

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

15 October 2017Termination of appointment of Steven John Heap as a director on 12 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Director's details changed for Mr Steven John Heap on 26 April 2016 (2 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 170
(10 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 170
(10 pages)
6 June 2014Director's details changed for Rohan Newton on 9 December 2013 (2 pages)
6 June 2014Director's details changed for Rohan Newton on 9 December 2013 (2 pages)
6 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 170
(10 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 170
(5 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)