MERKLAND TANK LIMITED
Overview
| Company Name | MERKLAND TANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC282068 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERKLAND TANK LIMITED?
- Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
- Other building and industrial cleaning activities (81229) / Administrative and support service activities
- Other cleaning services (81299) / Administrative and support service activities
Where is MERKLAND TANK LIMITED located?
| Registered Office Address | 14 Loanbank Quadrant Govan G51 3HZ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERKLAND TANK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MERKLAND TANK LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for MERKLAND TANK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with updates | 3 pages | CS01 | ||
Director's details changed for Mr John Syme Pirrie on Oct 29, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Termination of appointment of Wilson Ewan Forgie as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Hotchkiss as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Kirsty Mcintyre on Mar 22, 2022 | 1 pages | CH03 | ||
Appointment of Mr Wilson Forgie as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Appointment of Colin Hotchkiss as a director on Oct 12, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Jan 31, 2021 | 10 pages | AA | ||
Termination of appointment of Robert Gibson as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Satisfaction of charge SC2820680002 in full | 1 pages | MR04 | ||
Termination of appointment of Andrew Campbell Matheson as a director on May 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Ewing Stevenson Horne as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2020 | 9 pages | AA | ||
Alterations to floating charge SC2820680002 | 8 pages | 466(Scot) | ||
Alterations to floating charge SC2820680001 | 9 pages | 466(Scot) | ||
Registration of charge SC2820680002, created on Jun 10, 2020 | 5 pages | MR01 | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MERKLAND TANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTYRE, Kirsty | Secretary | 14 Loanbank Quadrant Govan G51 3HZ Glasgow | British | 118662110001 | ||||||
| AITKEN, Brian Anthony | Director | West George Street G2 2ND Glasgow 221 United Kingdom | Scotland | British | 142128700003 | |||||
| BUCHAN, Ian Andrew John | Director | West George Street G2 2ND Glasgow 221 United Kingdom | Scotland | British | 193454650002 | |||||
| MCINTYRE, Kirsty | Director | 14 Loanbank Quadrant Govan G51 3HZ Glasgow | Scotland | British | 187860820001 | |||||
| PIRRIE, James Mcnab | Director | West George Street G2 2ND Glasgow 221 United Kingdom | Scotland | British | 211292370001 | |||||
| PIRRIE, John Syme | Director | West George Street G2 2ND Glasgow 221 United Kingdom | United States | British | 127860530029 | |||||
| WILLIAMS, Stuart | Secretary | 12 Kilmahew Avenue Cardross G82 5NG Dumbarton Dunbartonshire | British | 70905020002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| FORGIE, Wilson Ewan | Director | 14 Loanbank Quadrant Govan G51 3HZ Glasgow | United Kingdom | British | 294409820001 | |||||
| GIBSON, Robert | Director | 14 Loanbank Quadrant Govan G51 3HZ Glasgow | United Kingdom | British | 238638780001 | |||||
| HORNE, Robert Ewing Stevenson | Director | Corozal 53 Auchenlodment Road Elderslie PA5 9PE Johnstone Renfrewshire | United Kingdom | British | 76280001 | |||||
| HOTCHKISS, Colin | Director | 14 Loanbank Quadrant Govan G51 3HZ Glasgow | England | British | 289591330001 | |||||
| MATHESON, Andrew Campbell | Director | 14 Loanbank Quadrant Govan G51 3HZ Glasgow | Scotland | British | 199401580001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MERKLAND TANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merkland Tank Holdings Limited | Oct 02, 2017 | West George Street G2 2ND Glasgow 221 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Ewing Stevenson Horne | Apr 06, 2016 | Auchenlodment Road Elderslie PA5 9PE Johnstone Corozal 53 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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