MERCHISTON ENTERPRISES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH13 0PU

Company number SC081893
Status Active
Incorporation Date 21 February 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 294 COLINTON ROAD, COLINTON, EDINBURGH, EH13 0PU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 4 March 2016 no member list. The most likely internet sites of MERCHISTON ENTERPRISES LIMITED are www.merchistonenterprises.co.uk, and www.merchiston-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to South Gyle Rail Station is 2.4 miles; to Edinburgh Rail Station is 3.8 miles; to Aberdour Rail Station is 10 miles; to Burntisland Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchiston Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC081893. Merchiston Enterprises Limited has been working since 21 February 1983. The present status of the company is Active. The registered address of Merchiston Enterprises Limited is 294 Colinton Road Colinton Edinburgh Eh13 0pu. . CLAYTON, Andrew George is a Secretary of the company. BAIRD, Gareth Thomas Gilroy is a Director of the company. CLAYTON, Andrew George is a Director of the company. LEES, Andrea is a Director of the company. YELLOWLEES, Peter William is a Director of the company. Secretary DAVIDSON, David has been resigned. Secretary SMITH, Derek Gardner has been resigned. Secretary WALLER, Richard Patrick has been resigned. Director BARNET, Graham Fleming has been resigned. Director DAVIDSON, David has been resigned. Director DICKSON, John Leslie has been resigned. Director DONALDSON, Michael Neil has been resigned. Director DUFF, Stewart Macgregor has been resigned. Director GOURLAY, John Malcolm has been resigned. Director JONES, Helen Anne has been resigned. Director KILPATRICK, Neil Osborne has been resigned. Director LAWSON, Robin Patrick has been resigned. Director MACPHERSON, John Hannah Forbes has been resigned. Director ROGER, Peter Charles Marshall has been resigned. Director SCOTT, Graeme Ronald Crawford has been resigned. Director SMITH, Derek Gardner has been resigned. Director SPITTAL, Christopher William has been resigned. Director WALLER, Richard Patrick has been resigned. Director WILSON, William Moore has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CLAYTON, Andrew George
Appointed Date: 01 December 2011

Director
BAIRD, Gareth Thomas Gilroy
Appointed Date: 01 July 2015
68 years old

Director
CLAYTON, Andrew George
Appointed Date: 01 December 2011
56 years old

Director
LEES, Andrea
Appointed Date: 22 April 2015
62 years old

Director
YELLOWLEES, Peter William
Appointed Date: 01 August 2012
75 years old

Resigned Directors

Secretary
DAVIDSON, David
Resigned: 31 August 1993

Secretary
SMITH, Derek Gardner
Resigned: 01 December 2011
Appointed Date: 01 September 1995

Secretary
WALLER, Richard Patrick
Resigned: 01 September 1995
Appointed Date: 01 September 1993

Director
BARNET, Graham Fleming
Resigned: 01 August 2012
Appointed Date: 04 July 2009
62 years old

Director
DAVIDSON, David
Resigned: 31 August 1993
97 years old

Director
DICKSON, John Leslie
Resigned: 14 September 1995
86 years old

Director
DONALDSON, Michael Neil
Resigned: 04 July 2009
Appointed Date: 01 March 2004
70 years old

Director
DUFF, Stewart Macgregor
Resigned: 08 November 1990

Director
GOURLAY, John Malcolm
Resigned: 30 June 2015
Appointed Date: 01 March 2004
83 years old

Director
JONES, Helen Anne
Resigned: 22 April 2015
Appointed Date: 27 June 2012
42 years old

Director
KILPATRICK, Neil Osborne
Resigned: 13 November 2000
87 years old

Director
LAWSON, Robin Patrick
Resigned: 04 April 2006
Appointed Date: 13 November 2000
79 years old

Director
MACPHERSON, John Hannah Forbes
Resigned: 08 March 1999
Appointed Date: 04 March 1991
99 years old

Director
ROGER, Peter Charles Marshall
Resigned: 03 July 2004
Appointed Date: 13 November 2000
83 years old

Director
SCOTT, Graeme Ronald Crawford
Resigned: 01 July 2000
Appointed Date: 09 March 1999
85 years old

Director
SMITH, Derek Gardner
Resigned: 01 December 2011
Appointed Date: 01 September 1995
75 years old

Director
SPITTAL, Christopher William
Resigned: 27 June 2012
Appointed Date: 04 February 2011
41 years old

Director
WALLER, Richard Patrick
Resigned: 01 September 1995
Appointed Date: 01 September 1993
77 years old

Director
WILSON, William Moore
Resigned: 25 December 2003
Appointed Date: 11 March 1996
88 years old

MERCHISTON ENTERPRISES LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
29 Apr 2016
Accounts for a small company made up to 31 July 2015
07 Mar 2016
Annual return made up to 4 March 2016 no member list
07 Mar 2016
Director's details changed for Ms Andrea Lees on 13 July 2015
07 Mar 2016
Director's details changed for Ms Andrea Lees on 13 July 2015
...
... and 96 more events
14 Apr 1987
Company type changed from PRI30 to pri

21 Oct 1986
Annual return made up to 10/04/85

15 Oct 1986
Full accounts made up to 31 August 1985

23 Jun 1986
Annual return made up to 10/04/86

21 Feb 1983
Certificate of incorporation