Merchant Lettings (edinburgh) Limited GLASGOW


Merchant Lettings (edinburgh) started in year 2010 as Private Limited Company with registration number SC389562. The Merchant Lettings (edinburgh) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Glasgow at C/o Countrywide Lettings Ltd. Postal code: G1 1NP. Since 2011-01-27 Merchant Lettings (edinburgh) Limited is no longer carrying the name Macnewco Three Hundred And Six.

The company has one director. Richard T., appointed on 30 November 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth H. who worked with the the company until 15 October 2012.

Merchant Lettings (edinburgh) Limited Address / Contact

Office Address C/o Countrywide Lettings Ltd
Office Address2 71 Candleriggs
Town Glasgow
Post code G1 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC389562
Date of Incorporation Fri, 26th Nov 2010
Industry Non-trading company
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 08 July 2014

Gareth W.

Position: Director

Appointed: 31 March 2017

Resigned: 30 November 2021

Julian I.

Position: Director

Appointed: 15 October 2012

Resigned: 31 March 2017

John H.

Position: Director

Appointed: 15 October 2012

Resigned: 31 March 2017

Kenneth R.

Position: Director

Appointed: 31 March 2011

Resigned: 15 October 2012

Kenneth H.

Position: Director

Appointed: 31 March 2011

Resigned: 15 October 2012

Kenneth H.

Position: Secretary

Appointed: 31 March 2011

Resigned: 15 October 2012

Roberto R.

Position: Director

Appointed: 31 March 2011

Resigned: 15 October 2012

Clare G.

Position: Director

Appointed: 31 March 2011

Resigned: 15 October 2012

Macdonalds

Position: Corporate Secretary

Appointed: 26 November 2010

Resigned: 31 March 2011

Joyce W.

Position: Director

Appointed: 26 November 2010

Resigned: 31 March 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Countrywide Estate Agents Limited from Leighton Buzzard, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Merchant Lettings Limited that put Glasgow, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Countrywide Estate Agents Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 789476
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Merchant Lettings Limited

C/O Countrywide Lettings Ltd 71 Candleriggs, Glasgow, Lanarkshire, G1 1NP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc337419
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Macnewco Three Hundred And Six January 27, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, August 2023
Free Download (6 pages)

Company search

Advertisements