Mercantile Chambers
Glasgow
G2 6TB
Scotland
Director Name | Fraser Mackenzie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Mercantile Chambers Glasgow G2 6TB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | Nelson Gilmour Smith 53 Bothwell Street Mercantile Chambers Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Christopher John Whitehead 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
19 October 2020 | Delivered on: 2 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
20 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
2 November 2020 | Registration of charge SC4776610001, created on 19 October 2020 (19 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
6 October 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
6 October 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
29 August 2016 | Appointment of Fraser Mackenzie as a director on 20 August 2016 (2 pages) |
29 August 2016 | Appointment of Fraser Mackenzie as a director on 20 August 2016 (2 pages) |
29 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
29 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
16 August 2016 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 16 August 2016 (1 page) |
4 July 2016 | Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ to C/O Nelson Gilmour Smith 53 Bothwell Street Mercantile Chambers Glasgow G2 6TB on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ to C/O Nelson Gilmour Smith 53 Bothwell Street Mercantile Chambers Glasgow G2 6TB on 4 July 2016 (1 page) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 March 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 January 2015 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (2 pages) |
13 January 2015 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (2 pages) |
13 January 2015 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (2 pages) |
13 January 2015 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (2 pages) |