MERRYTON VIEW LTD.
SHOTTS

Hellopages » North Lanarkshire » North Lanarkshire » ML7 4BA

Company number SC357439
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 191 STATION ROAD, SHOTTS, ML7 4BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 3 . The most likely internet sites of MERRYTON VIEW LTD. are www.merrytonview.co.uk, and www.merryton-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Merryton View Ltd is a Private Limited Company. The company registration number is SC357439. Merryton View Ltd has been working since 30 March 2009. The present status of the company is Active. The registered address of Merryton View Ltd is 191 Station Road Shotts Ml7 4ba. . BUDGELL, George Norman is a Director of the company. LOCKHART, John is a Director of the company. PEAT, Graeme is a Director of the company. Nominee Secretary TRAINER, Peter has been resigned. Secretary TUCKER, Paul has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. Director TUCKER, Paul has been resigned. Director WILSON, Mark has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BUDGELL, George Norman
Appointed Date: 14 May 2011
45 years old

Director
LOCKHART, John
Appointed Date: 01 December 2009
77 years old

Director
PEAT, Graeme
Appointed Date: 30 March 2009
50 years old

Resigned Directors

Nominee Secretary
TRAINER, Peter
Resigned: 30 March 2009
Appointed Date: 30 March 2009

Secretary
TUCKER, Paul
Resigned: 14 May 2011
Appointed Date: 30 March 2009

Nominee Director
MCINTOSH, Susan
Resigned: 30 March 2009
Appointed Date: 30 March 2009
54 years old

Nominee Director
TRAINER, Peter
Resigned: 30 March 2009
Appointed Date: 30 March 2009
73 years old

Director
TUCKER, Paul
Resigned: 14 May 2011
Appointed Date: 30 March 2009
61 years old

Director
WILSON, Mark
Resigned: 16 November 2009
Appointed Date: 30 March 2009
52 years old

Persons With Significant Control

Mr George Norman Budgell
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Lockhart
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Peat
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERRYTON VIEW LTD. Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3

...
... and 20 more events
06 Apr 2009
Director appointed graeme peat
06 Apr 2009
Appointment terminated secretary peter trainer
06 Apr 2009
Appointment terminated director susan mcintosh
06 Apr 2009
Appointment terminated director peter trainer
30 Mar 2009
Incorporation