MERCURYTIDE LIMITED
Overview
Company Name | MERCURYTIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC221523 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERCURYTIDE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MERCURYTIDE LIMITED located?
Registered Office Address | 112 Commercial Street EH6 6NF Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MERCURYTIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for MERCURYTIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Queen Charlotte Lane Leith Edinburgh EH6 6AY to 112 Commercial Street Edinburgh EH6 6NF on Oct 08, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tamlin Ceri Roberts as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Macdonald Allan as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Willis George Poulter as a director on Aug 27, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2020 | 22 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr William Macdonald Allan as a director on Jan 21, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Jul 30, 2019 to Apr 30, 2019 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jane Wendy Wylie-Roberts as a secretary on Jun 11, 2019 | 1 pages | TM02 | ||||||||||
Cessation of Tamlin Ceri Roberts as a person with significant control on Jun 11, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Boost (Bidco) Limited as a person with significant control on Jun 11, 2019 | 2 pages | PSC02 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on May 22, 2019
| 4 pages | SH06 | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Who are the officers of MERCURYTIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POULTER, Adam Willis George | Director | Commercial Street EH6 6NF Edinburgh 112 Scotland | England | British | Ceo | 282992610001 | ||||
ROBERTS, Katy Margaret | Secretary | 2f1,309 Easter Road EH6 8LH Edinburgh | British | 77081380002 | ||||||
ROBERTS, Tamlin Ceri | Secretary | 20 Kirklands Drive Mearnskirk,Newton Mearns G77 5FF Glasgow Lanarkshire | British | 102478750002 | ||||||
WYLIE-ROBERTS, Jane Wendy | Secretary | 3 Queen Charlotte Lane Leith EH6 6AY Edinburgh | British | 108673790002 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALLAN, William Macdonald | Director | 3 Queen Charlotte Lane Leith EH6 6AY Edinburgh | Scotland | British | Director | 226591660001 | ||||
HORSBURGH, James Mclean | Director | 41 Dalmahoy Crescent EH14 7BZ Balerno Midlothian | British | Retail Pharmacist & Chairman | 1195190001 | |||||
HORSBURGH, John | Director | 30 Fernielaw Avenue EH13 0EF Edinburgh | Scotland | Scottish | Retail Pharmacist | 56021890002 | ||||
ROBERTS, Tamlin Ceri | Director | 3 Queen Charlotte Lane Leith EH6 6AY Edinburgh | Scotland | British | Managing Director | 102478750003 | ||||
TAYLOR, Robert Finlay, Mr. | Director | 1 Beresford Gardens EH5 3ER Edinburgh | United Kingdom | British | Projects Director | 80456480002 |
Who are the persons with significant control of MERCURYTIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boost (Bidco) Limited | Jun 11, 2019 | Brook's Mews W1K 4DG London 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Tamlin Ceri Roberts | Apr 06, 2016 | 3 Queen Charlotte Lane Leith EH6 6AY Edinburgh | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does MERCURYTIDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Nov 08, 2005 Delivered On Nov 15, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0