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.
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 |
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 |
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 |