About

Registered Number: SC138569
Date of Incorporation: 29/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 14 Grant Street, Inverness, IV3 8BL

 

Based in the United Kingdom, Merkinch Enterprise Ltd was established in 1992, it's status in the Companies House registry is set to "Active". There are 20 directors listed as Ellison, Terry, Macniel, Catherine Anne, Chisholm, Christine Anne, Auld, Diana Bruce Mckay, Connelly, Lynn, Dingwall, Audrey, Dryden, Ian, Frost, Ingrid Elizabeth, Geddes, Helen Trantor, Grant, Madeline, Gunn, Helen, Hair, Jean, Jamison, Barbara Vivian, Maclennan, Kathleen Anne, Mccann, Patrick Joseph, Nimbley, Hugh Charles, Pieraccini, St Clair, Smith, Karen, Walmsley, Lynn Frances, Wilson, Sharon Catherine for the organisation in the Companies House registry. We don't currently know the number of employees at Merkinch Enterprise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNIEL, Catherine Anne 12 March 2008 - 1
AULD, Diana Bruce Mckay 14 December 1995 23 September 1996 1
CONNELLY, Lynn 15 December 1994 03 July 1995 1
DINGWALL, Audrey 03 July 1995 16 February 1996 1
DRYDEN, Ian 23 September 1996 28 September 1998 1
FROST, Ingrid Elizabeth 15 December 1994 05 July 1995 1
GEDDES, Helen Trantor 03 July 1995 07 April 2008 1
GRANT, Madeline 06 March 1996 07 April 2008 1
GUNN, Helen 30 September 1997 23 December 1998 1
HAIR, Jean 29 May 1992 17 July 1993 1
JAMISON, Barbara Vivian 06 July 1995 26 September 2000 1
MACLENNAN, Kathleen Anne 27 September 2000 14 September 2001 1
MCCANN, Patrick Joseph 15 December 1994 22 May 1996 1
NIMBLEY, Hugh Charles 05 February 1998 28 November 2000 1
PIERACCINI, St Clair 05 February 1998 31 October 2012 1
SMITH, Karen 06 March 1996 29 October 1998 1
WALMSLEY, Lynn Frances 29 May 1992 24 March 1993 1
WILSON, Sharon Catherine 29 May 1992 04 July 1995 1
Secretary Name Appointed Resigned Total Appointments
ELLISON, Terry 15 December 2015 - 1
CHISHOLM, Christine Anne 29 May 1992 11 January 1995 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
CH03 - Change of particulars for secretary 18 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 May 2017
MR01 - N/A 14 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 20 June 2016
MR01 - N/A 10 March 2016
TM02 - Termination of appointment of secretary 15 December 2015
AP03 - Appointment of secretary 15 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 27 May 2013
AP01 - Appointment of director 05 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 25 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 14 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 16 June 2003
RESOLUTIONS - N/A 25 September 2002
MEM/ARTS - N/A 25 September 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 22 January 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
AA - Annual Accounts 08 September 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 31 December 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
363s - Annual Return 16 June 1997
RESOLUTIONS - N/A 09 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 04 October 1996
AA - Annual Accounts 26 August 1996
363s - Annual Return 29 May 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 04 March 1996
288 - N/A 31 January 1996
AA - Annual Accounts 07 December 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
363s - Annual Return 22 June 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 20 December 1993
288 - N/A 15 December 1993
363s - Annual Return 28 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1993
NEWINC - New incorporation documents 29 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2017 Outstanding

N/A

A registered charge 09 March 2016 Outstanding

N/A

A registered charge 23 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.