About

Registered Number: SC282068
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 14 Loanbank Quadrant, Govan, Glasgow, G51 3HZ

 

Merkland Tank Ltd was registered on 23 March 2005 and has its registered office in Glasgow. The current directors of Merkland Tank Ltd are Mcintyre, Kirsty, Mcintyre, Kirsty, Williams, Stuart. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Kirsty 07 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Kirsty 01 February 2007 - 1
WILLIAMS, Stuart 23 March 2005 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 11 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 17 May 2018
CS01 - N/A 20 April 2018
PSC02 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
RESOLUTIONS - N/A 12 October 2017
MR01 - N/A 05 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 30 April 2005
225 - Change of Accounting Reference Date 30 April 2005
288a - Notice of appointment of directors or secretaries 30 April 2005
288a - Notice of appointment of directors or secretaries 30 April 2005
288b - Notice of resignation of directors or secretaries 02 April 2005
288b - Notice of resignation of directors or secretaries 02 April 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.