MERLIN ERD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Change of details for Colin Alexander Grant, Kirstene Anne Maccorquodale, Iain David Mccourt and Michal Szlachta as Trustees of the Merlin Erd Limited Employee Ownership Trust as a person with significant control on 2025-04-05

View Document

12/03/2512 March 2025 Appointment of Mr Derek Mathieson as a director on 2025-03-10

View Document

12/02/2512 February 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Appointment of Mr Iain Purdom Miller as a secretary on 2024-09-16

View Document

06/05/246 May 2024 Change of details for Colin Alexander Grant, Kirstene Anne Maccorquodale, Iain David Mccourt and Neil Robert Armstrong as Trustees of the Merlin Erd Limited Employee Ownership Trust as a person with significant control on 2024-05-06

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Satisfaction of charge SC3333480002 in full

View Document

19/06/2319 June 2023 Appointment of Mr Neil Robert Armstrong as a director on 2023-06-15

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Change of details for Colin Alexander Grant, Kirstene Anne Maccorquodale, Iain David Mccourt and Neil Robert Armstrong as Trustees of the Merlin Erd Limited Employee Ownership Trust as a person with significant control on 2023-04-07

View Document

11/04/2311 April 2023 Change of details for The Merlin Erd Limited Employee Ownership Trust as a person with significant control on 2023-04-07

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Termination of appointment of Iain James Hutchison as a director on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

26/09/2226 September 2022 Appointment of Mr Stewart Mcfarlane Mcgregor as a director on 2022-09-07

View Document

26/09/2226 September 2022 Termination of appointment of Neil Robert Armstrong as a director on 2022-09-07

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/2110 May 2021 27/04/21 STATEMENT OF CAPITAL GBP 101.8797

View Document

07/05/217 May 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/2126 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC3333480003

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY DEBORAH HUTCHISON

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR JOHN CRAWFORD ANDERSON

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR COLIN ALEXANDER GRANT

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUTCHISON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MERLIN ERD LIMITED EMPLOYEE OWNERSHIP TRUST

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 CESSATION OF IAIN JAMES HUTCHISON AS A PSC

View Document

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL ROBERT ARMSTRONG / 01/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN RAMAGE / 12/12/2019

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR RONALD JOHN RAMAGE

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MILLER

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

24/10/1824 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR. COLIN ALEXANDER GRANT

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR. NEIL ROBERT ARMSTRONG

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAIN JAMES HUTCHISON / 21/08/2017

View Document

22/09/1722 September 2017 CESSATION OF DEBORAH MARY HUTCHISON AS A PSC

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS DEBORAH MARY HUTCHISON

View Document

15/09/1715 September 2017 21/08/17 STATEMENT OF CAPITAL GBP 102.10

View Document

05/09/175 September 2017 SUB-DIVISION 14/08/17

View Document

02/09/172 September 2017 ADOPT ARTICLES 21/08/2017

View Document

25/08/1725 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3333480002

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3333480001

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3333480002

View Document

25/08/1725 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3333480001

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR IAIN PURDOM MILLER

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 ENTERING OF DOCUMENTS APPROVED 17/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 28-30 MARKET STREET PERTH PERTH & KINROSS PH1 5QH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 SUB-DIVISION 30/11/10

View Document

24/11/1024 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 10-16 YORK PLACE PERTH PERTHSHIRE PH2 8EP

View Document

26/08/0926 August 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUTCHISON / 04/08/2009

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HUTCHISON / 04/08/2009

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HUTCHISON / 04/08/2009

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HUTCHISON / 31/07/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUTCHISON / 31/07/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUTCHISON / 31/07/2008

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HUTCHISON / 31/07/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH BROOKES

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 39 ST JOHN STEET PERTH PERTHSHIRE PH1 5HQ

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED KENNETH HENRY BROOKES

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company