About

Registered Number: SC346176
Date of Incorporation: 24/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Merchant House 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

 

Having been setup in 2008, Merchant Homes Partnerships Ltd has its registered office in Glasgow, it's status is listed as "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACK, John 09 March 2009 06 March 2013 1
WARNOCK, James Archibald Kirkland 24 July 2008 17 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MINTY, Alan John 17 November 2017 - 1
FERGUSON, Russell 17 October 2008 17 November 2017 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA01 - Change of accounting reference date 14 April 2020
MR01 - N/A 04 December 2019
MR04 - N/A 04 December 2019
CS01 - N/A 29 July 2019
MR01 - N/A 20 June 2019
MR01 - N/A 18 June 2019
MR01 - N/A 17 May 2019
AA - Annual Accounts 01 May 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 22 March 2019
PSC04 - N/A 22 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 03 May 2018
AP03 - Appointment of secretary 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
MR01 - N/A 16 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 11 May 2017
MR04 - N/A 15 September 2016
CS01 - N/A 05 August 2016
MR01 - N/A 27 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 August 2015
MR01 - N/A 12 March 2015
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AAMD - Amended Accounts 05 May 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
287 - Change in situation or address of Registered Office 24 June 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2009
288a - Notice of appointment of directors or secretaries 14 March 2009
288a - Notice of appointment of directors or secretaries 14 March 2009
287 - Change in situation or address of Registered Office 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
CERTNM - Change of name certificate 17 October 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 13 June 2019 Outstanding

N/A

A registered charge 26 April 2019 Outstanding

N/A

A registered charge 11 August 2017 Fully Satisfied

N/A

A registered charge 15 June 2016 Fully Satisfied

N/A

A registered charge 05 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.