MERCURYTIDE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6AY
Company number SC221523
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address 3 QUEEN CHARLOTTE LANE, LEITH, EDINBURGH, EH6 6AY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MERCURYTIDE LIMITED are www.mercurytide.co.uk, and www.mercurytide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Mercurytide Limited is a Private Limited Company. The company registration number is SC221523. Mercurytide Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of Mercurytide Limited is 3 Queen Charlotte Lane Leith Edinburgh Eh6 6ay. . WYLIE-ROBERTS, Jane Wendy is a Secretary of the company. ROBERTS, Tamlin Ceri is a Director of the company. Secretary ROBERTS, Katy Margaret has been resigned. Secretary ROBERTS, Tamlin Ceri has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HORSBURGH, James Mclean has been resigned. Director HORSBURGH, John has been resigned. Director TAYLOR, Robert Finlay has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WYLIE-ROBERTS, Jane Wendy
Appointed Date: 01 October 2005

Director
ROBERTS, Tamlin Ceri
Appointed Date: 24 July 2001
49 years old

Resigned Directors

Secretary
ROBERTS, Katy Margaret
Resigned: 01 August 2003
Appointed Date: 24 July 2001

Secretary
ROBERTS, Tamlin Ceri
Resigned: 01 October 2005
Appointed Date: 01 August 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 July 2001
Appointed Date: 24 July 2001

Director
HORSBURGH, James Mclean
Resigned: 01 August 2004
Appointed Date: 24 July 2001
82 years old

Director
HORSBURGH, John
Resigned: 16 September 2004
Appointed Date: 24 July 2001
54 years old

Director
TAYLOR, Robert Finlay
Resigned: 30 September 2005
Appointed Date: 01 September 2002
65 years old

Persons With Significant Control

Mr Tamlin Ceri Roberts
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

MERCURYTIDE LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 340

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
05 Sep 2002
Director's particulars changed
16 Aug 2002
Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(353) ‐ Location of register of members address changed

23 Aug 2001
Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100
30 Jul 2001
Secretary resigned
24 Jul 2001
Incorporation

MERCURYTIDE LIMITED Charges

8 November 2005
Bond & floating charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…