About

Registered Number: SC337141
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: C/O Hbj Gateley Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

 

Founded in 2008, Merchant Anglo (Amazon Park) Gp Ltd have registered office in Edinburgh, it's status at Companies House is "Dissolved". There are no directors listed for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 28 November 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 14 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 06 February 2015
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 05 February 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 04 November 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 02 March 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AA - Annual Accounts 31 December 2009
AA01 - Change of accounting reference date 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
225 - Change of Accounting Reference Date 14 March 2008
RESOLUTIONS - N/A 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.