MERCHANT LETTINGS (EDINBURGH) LIMITED
Overview
Company Name | MERCHANT LETTINGS (EDINBURGH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC389562 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERCHANT LETTINGS (EDINBURGH) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MERCHANT LETTINGS (EDINBURGH) LIMITED located?
Registered Office Address | C/O Countrywide Lettings Ltd 71 Candleriggs G1 1NP Glasgow Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERCHANT LETTINGS (EDINBURGH) LIMITED?
Company Name | From | Until |
---|---|---|
MACNEWCO THREE HUNDRED AND SIX LIMITED | Nov 26, 2010 | Nov 26, 2010 |
What are the latest accounts for MERCHANT LETTINGS (EDINBURGH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MERCHANT LETTINGS (EDINBURGH) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 31, 2023 |
What are the latest filings for MERCHANT LETTINGS (EDINBURGH) 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 | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Change of details for Merchant Lettings Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||||||||||||||
Cessation of Countrywide Estate Agents Limited as a person with significant control on Jul 05, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Jul 05, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Details Removed Under Section 1095 as a secretary | 1 pages | TM02 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Who are the officers of MERCHANT LETTINGS (EDINBURGH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Finance Director | 290309030001 | ||||||||||
HARKNESS, Kenneth Mccomb | Secretary | Springfield Court G1 3DQ Glasgow 26 | British | 159266650001 | ||||||||||||
MACDONALDS | Secretary | 279 Bath Street G2 4JL Glasgow St Stephen's House |
| 155973770001 | ||||||||||||
GREGOR, Clare Irene | Director | West George Street G2 1QR Glasgow 111 Scotland Scotland | Scotland | British | Director | 134314530002 | ||||||||||
HARDS, John Peter | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | England | British | Director | 41355890002 | ||||||||||
HARKNESS, Kenneth Mccomb | Director | Springfield Court G1 3DQ Glasgow 26 | Scotland | Scottish | Chartered Accountant | 97384480002 | ||||||||||
IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | Accountant | 71611180001 | ||||||||||
RIGANO, Roberto Carmelo Domenilo | Director | West George Street G2 1QR Glasgow 111 Scotland Scotland | Scotland | British | Property Manager | 99295840003 | ||||||||||
ROBB, Kenneth Ormiston | Director | Springfield Court G1 3DQ Glasgow 26 | United Kingdom | British | Director | 134314520003 | ||||||||||
WHITE, Joyce Helen | Director | 279 Bath Street G2 4JL Glasgow St Stephen's House United Kingdom | Scotland | British | Solicitor | 17992770001 | ||||||||||
WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 |
Who are the persons with significant control of MERCHANT LETTINGS (EDINBURGH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Estate Agents Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Merchant Lettings Limited | Apr 06, 2016 | 71 Candleriggs G1 1NP Glasgow C/O Countrywide Lettings Ltd Lanarkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MERCHANT LETTINGS (EDINBURGH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 26, 2016 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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