About

Registered Number: SC208829
Date of Incorporation: 30/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 96/3 Commercial Quay, Edinburgh, EH6 6LX,

 

Mercy Corps Europe was setup in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Brown, Scott Sinclair, Dehamel, Beth Ann, Dudley Hart, Paul, Kordestani, Gisel Lynn, Purkayastha, Debapriya, Murray, Thomas Kenneth, Bocca, Roberto, Cope Of Berkeley, The Rt Hon Lady, Culver, Ellsworth, Encombe, Jock Francis, Engel, Elena Francesca, Graham-harrison, Kathleen, Grossman, Allen Stephen, Hampson, Stephen Fazackerly, Kanza, Elsie Sia, Keny-guyer, Neal Leonard, Lindborg, Nancy, Mann, Elizabeth Ashley, Dr, Mitchell Cpa Ctp Mba, J Stephen, Musson, John Nicholas Whitaker, Scott, Simon Peter, The Honourable, Taylor, Howard, Westerduin, Frank, Wilson, Alan are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Scott Sinclair 17 April 2020 - 1
DEHAMEL, Beth Ann 14 October 2019 - 1
DUDLEY HART, Paul 14 November 2007 - 1
KORDESTANI, Gisel Lynn 20 June 2019 - 1
PURKAYASTHA, Debapriya 14 June 2012 - 1
BOCCA, Roberto 23 November 2009 18 June 2020 1
COPE OF BERKELEY, The Rt Hon Lady 11 July 2000 18 November 2009 1
CULVER, Ellsworth 11 July 2000 12 October 2005 1
ENCOMBE, Jock Francis 30 June 2006 19 November 2015 1
ENGEL, Elena Francesca 17 May 2007 30 June 2008 1
GRAHAM-HARRISON, Kathleen 17 May 2007 18 November 2010 1
GROSSMAN, Allen Stephen 18 June 2015 12 March 2020 1
HAMPSON, Stephen Fazackerly 14 May 2008 12 December 2009 1
KANZA, Elsie Sia 01 July 2016 20 June 2019 1
KENY-GUYER, Neal Leonard 11 July 2000 11 October 2019 1
LINDBORG, Nancy 24 February 2005 18 November 2010 1
MANN, Elizabeth Ashley, Dr 24 February 2005 20 January 2006 1
MITCHELL CPA CTP MBA, J Stephen 05 April 2006 14 November 2007 1
MUSSON, John Nicholas Whitaker 30 June 2000 11 September 2001 1
SCOTT, Simon Peter, The Honourable 10 October 2000 30 May 2009 1
TAYLOR, Howard 19 November 2015 13 October 2019 1
WESTERDUIN, Frank 11 July 2000 13 February 2001 1
WILSON, Alan 11 September 2001 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Thomas Kenneth 30 April 2010 18 June 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 25 June 2020
RESOLUTIONS - N/A 02 June 2020
MA - Memorandum and Articles 02 June 2020
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 15 November 2019
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
RESOLUTIONS - N/A 06 August 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 30 October 2018
AD01 - Change of registered office address 26 October 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 31 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 08 August 2016
AP01 - Appointment of director 08 August 2016
CS01 - N/A 08 August 2016
RESOLUTIONS - N/A 20 June 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 03 December 2015
CH01 - Change of particulars for director 18 September 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
RESOLUTIONS - N/A 15 July 2015
CERTNM - Change of name certificate 15 July 2015
RESOLUTIONS - N/A 15 July 2015
CC04 - Statement of companies objects 15 July 2015
CC01 - Notice of restriction on the company's articles 15 July 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP03 - Appointment of secretary 05 May 2010
AA - Annual Accounts 04 March 2010
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 20 January 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
MEM/ARTS - N/A 17 June 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
RESOLUTIONS - N/A 22 March 2005
MEM/ARTS - N/A 22 March 2005
AA - Annual Accounts 10 March 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 18 January 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
RESOLUTIONS - N/A 17 July 2000
MEM/ARTS - N/A 17 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.