MERCHISTON ENTERPRISES LIMITED

294 Colinton Road 294 Colinton Road, Edinburgh, EH13 0PU
StatusACTIVE
Company No.SC081893
Category
Incorporated21 Feb 1983
Age41 years, 2 months, 21 days
JurisdictionScotland

SUMMARY

MERCHISTON ENTERPRISES LIMITED is an active with number SC081893. It was incorporated 41 years, 2 months, 21 days ago, on 21 February 1983. The company address is 294 Colinton Road 294 Colinton Road, Edinburgh, EH13 0PU.



People

AXON, Philippa Claire

Secretary

ACTIVE

Assigned on 21 Aug 2017

Current time on role 6 years, 8 months, 24 days

AXON, Philippa Claire

Director

Bursar

ACTIVE

Assigned on 22 Aug 2017

Current time on role 6 years, 8 months, 23 days

BAIRD, Gareth Thomas Gilroy

Director

Farmer

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 10 months, 13 days

MITCHELL, Neil Fraser

Director

Company Director

ACTIVE

Assigned on 25 Feb 2019

Current time on role 5 years, 2 months, 17 days

CLAYTON, Andrew George

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 21 Aug 2017

Time on role 5 years, 8 months, 20 days

DAVIDSON, David

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 13 days

SMITH, Derek Gardner

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1995

Resigned on 01 Dec 2011

Time on role 16 years, 3 months

WALLER, Richard Patrick

Secretary

Company Secretary

RESIGNED

Assigned on 01 Sep 1993

Resigned on 01 Sep 1995

Time on role 2 years

BARNET, Graham Fleming

Director

Director

RESIGNED

Assigned on 04 Jul 2009

Resigned on 01 Aug 2012

Time on role 3 years, 28 days

CLAYTON, Andrew George

Director

Bursar

RESIGNED

Assigned on 01 Dec 2011

Resigned on 22 Aug 2017

Time on role 5 years, 8 months, 21 days

DAVIDSON, David

Director

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 13 days

DICKSON, John Leslie

Director

Retailer

RESIGNED

Assigned on

Resigned on 14 Sep 1995

Time on role 28 years, 8 months

DONALDSON, Michael Neil

Director

Timber Merchant

RESIGNED

Assigned on 01 Mar 2004

Resigned on 04 Jul 2009

Time on role 5 years, 4 months, 3 days

DUFF, Stewart Macgregor

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Nov 1990

Time on role 33 years, 6 months, 6 days

GOURLAY, John Malcolm

Director

Co Dir/Consultant

RESIGNED

Assigned on 01 Mar 2004

Resigned on 30 Jun 2015

Time on role 11 years, 3 months, 29 days

JONES, Helen Anne

Director

Accountant

RESIGNED

Assigned on 27 Jun 2012

Resigned on 22 Apr 2015

Time on role 2 years, 9 months, 25 days

KILPATRICK, Neil Osborne

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Nov 2000

Time on role 23 years, 6 months, 1 day

LAWSON, Robin Patrick

Director

Director

RESIGNED

Assigned on 13 Nov 2000

Resigned on 04 Apr 2006

Time on role 5 years, 4 months, 21 days

LEES, Andrea

Director

Certified Chartered Accountant

RESIGNED

Assigned on 22 Apr 2015

Resigned on 30 Nov 2018

Time on role 3 years, 7 months, 8 days

MACPHERSON, John Hannah Forbes

Director

Ca

RESIGNED

Assigned on 04 Mar 1991

Resigned on 08 Mar 1999

Time on role 8 years, 4 days

ROGER, Peter Charles Marshall

Director

Retired

RESIGNED

Assigned on 13 Nov 2000

Resigned on 03 Jul 2004

Time on role 3 years, 7 months, 20 days

SCOTT, Graeme Ronald Crawford

Director

School Bursar

RESIGNED

Assigned on 09 Mar 1999

Resigned on 01 Jul 2000

Time on role 1 year, 3 months, 22 days

SMITH, Derek Gardner

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1995

Resigned on 01 Dec 2011

Time on role 16 years, 3 months

SPITTAL, Christopher William

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2011

Resigned on 27 Jun 2012

Time on role 1 year, 4 months, 23 days

WALLER, Richard Patrick

Director

Company Secretary

RESIGNED

Assigned on 01 Sep 1993

Resigned on 01 Sep 1995

Time on role 2 years

WILSON, William Moore

Director

Chartered Accountant

RESIGNED

Assigned on 11 Mar 1996

Resigned on 25 Dec 2003

Time on role 7 years, 9 months, 14 days

YELLOWLEES, Peter William

Director

Retired Accountant

RESIGNED

Assigned on 01 Aug 2012

Resigned on 11 Jun 2018

Time on role 5 years, 10 months, 10 days


Some Companies

AMADEUSX MASSIVE LIMITED

10 HERON ROAD,IPSWICH,IP2 9NN

Number:11583543
Status:ACTIVE
Category:Private Limited Company

IM BUSINESS CONSULTING LIMITED

45 COURT ROAD,BRISTOL,BS7 0BU

Number:09314879
Status:ACTIVE
Category:Private Limited Company

NEWLAND ENTERPRISES (HULL) LIMITED

FIRST FLOOR 149,HULL,HU5 2ER

Number:09762512
Status:ACTIVE
Category:Private Limited Company

R.E. HYDRAULICS LIMITED

16 BOND STREET,,WF1 2QP

Number:01360373
Status:LIQUIDATION
Category:Private Limited Company

REMON CARE LTD

38 THURNHAM COURT THOMAS WYATT ROAD,DEVIZES,SN10 5FL

Number:11312358
Status:ACTIVE
Category:Private Limited Company

RETAIL REALM LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:04344014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source