MERCHISTON ENTERPRISES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

MERCHISTON ENTERPRISES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
MERCHISTON ENTERPRISES LIMITED was incorporated 41 years ago on 21/02/1983 and has the registered number: SC081893. The accounts status is SMALL and accounts are next due on 30/04/2024.

MERCHISTON ENTERPRISES LIMITED - EDINBURGH

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

294 COLINTON ROAD
EDINBURGH
EH13 0PU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PHILIPPA CLAIRE AXON Secretary 2017-08-21 CURRENT
MR GARETH THOMAS GILROY BAIRD May 1957 British Director 2015-07-01 CURRENT
MRS PHILIPPA CLAIRE AXON Sep 1971 British Director 2017-08-22 CURRENT
MR NEIL FRASER MITCHELL Oct 1964 British Director 2019-02-25 CURRENT
PETER CHARLES MARSHALL ROGER Apr 1942 British Director 2000-11-13 UNTIL 2004-07-03 RESIGNED
MR PETER WILLIAM YELLOWLEES Feb 1950 British Director 2012-08-01 UNTIL 2018-06-11 RESIGNED
MR ANDREW GEORGE CLAYTON British Secretary 2011-12-01 UNTIL 2017-08-21 RESIGNED
DAVID DAVIDSON Aug 1928 Secretary RESIGNED
DEREK GARDNER SMITH Oct 1950 Secretary 1995-09-01 UNTIL 2011-12-01 RESIGNED
RICHARD PATRICK WALLER Jul 1948 British Secretary 1993-09-01 UNTIL 1995-09-01 RESIGNED
MR NEIL O KILPATRICK Nov 1937 United Kingdom Director RESIGNED
WILLIAM MOORE WILSON May 1937 British Director 1996-03-11 UNTIL 2003-12-25 RESIGNED
RICHARD PATRICK WALLER Jul 1948 British Director 1993-09-01 UNTIL 1995-09-01 RESIGNED
CHRISTOPHER WILLIAM SPITTAL Dec 1983 British Director 2011-02-04 UNTIL 2012-06-27 RESIGNED
DEREK GARDNER SMITH Oct 1950 Director 1995-09-01 UNTIL 2011-12-01 RESIGNED
GRAEME RONALD CRAWFORD SCOTT Mar 1940 British Director 1999-03-09 UNTIL 2000-07-01 RESIGNED
JOHN HANNAH FORBES MACPHERSON May 1926 British Director 1991-03-04 UNTIL 1999-03-08 RESIGNED
ROBIN PATRICK LAWSON Aug 1946 British Director 2000-11-13 UNTIL 2006-04-04 RESIGNED
MS ANDREA LEES Jul 1963 British Director 2015-04-22 UNTIL 2018-11-30 RESIGNED
STEWART MACGREGOR DUFF British Director RESIGNED
MISS HELEN ANNE JONES Feb 1983 British Director 2012-06-27 UNTIL 2015-04-22 RESIGNED
JOHN MALCOLM GOURLAY Sep 1942 British Director 2004-03-01 UNTIL 2015-06-30 RESIGNED
MR MICHAEL NEIL DONALDSON Jul 1955 British Director 2004-03-01 UNTIL 2009-07-04 RESIGNED
JOHN LESLIE DICKSON Mar 1939 British Director RESIGNED
DAVID DAVIDSON Aug 1928 Director RESIGNED
MR ANDREW GEORGE CLAYTON Oct 1969 British Director 2011-12-01 UNTIL 2017-08-22 RESIGNED
MR GRAHAM FLEMING BARNET Sep 1963 British Director 2009-07-04 UNTIL 2012-08-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROCESSION PLC LUTON UNITED KINGDOM Dissolved... FULL 62012 - Business and domestic software development
NORTH SOLIHULL (GP) LIMITED SOLIHULL Dissolved... FULL 68100 - Buying and selling of own real estate
FASHION ROCKS LIMITED LONDON Active MICRO ENTITY 82110 - Combined office administrative service activities
ALVA STREET PROPERTIES LIMITED Dissolved... TOTAL EXEMPTION SMALL 98000 - Residents property management
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
HOWIE & SEATH LIMITED EDINBURGH ... TOTAL EXEMPTION SMALL 2222 - Printing not elsewhere classified
JOHN CADZOW (GLENDEVON) LIMITED BROXBURN SCOTLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AITKEN DOTT LIMITED Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
MERCHANT INVESTMENTS LIMITED Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DUNEDIN INDEPENDENT PLC GLASGOW ... FULL 7487 - Other business activities
41 CHARLOTTE SQUARE LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
SFX TECHNOLOGIES LIMITED GLASGOW ... MICRO ENTITY 46520 - Wholesale of electronic and telecommunications equipment and parts
SIGMA CAPITAL PROPERTY LTD EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
MCLAREN SOFTWARE GROUP LIMITED GLASGOW SCOTLAND Active DORMANT 62090 - Other information technology service activities
CANNONGATE DEVELOPMENTS LIMITED EDINBURGH Active DORMANT 70229 - Management consultancy activities other than financial management
CANONGATE HOLDINGS LIMITED EDINBURGH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FRONTIER IP LIMITED EDINURGH SCOTLAND Active MEDIUM 74909 - Other professional, scientific and technical activities n.e.c.
FRONTIER IP GP RG LIMITED EDINBURGH SCOTLAND Dissolved... SMALL 66300 - Fund management activities
FRONTIER IP GP DUNDEE LIMITED EDINBURGH Dissolved... FULL 66300 - Fund management activities

Free Reports Available

Report Date Filed Date of Report Assets
MERCHISTON_ENTERPRISES_LI - Accounts 2023-04-06 31-07-2022 £162,793 Cash
MERCHISTON_ENTERPRISES_LI - Accounts 2022-04-07 31-07-2021 £73,067 Cash
MERCHISTON_ENTERPRISES_LI - Accounts 2021-03-26 31-07-2020 £73,740 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
MERCHISTON INTERNATIONAL LIMITED EDINBURGH SCOTLAND Active SMALL 85590 - Other education n.e.c.