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 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.
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 |
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 |