Merlin Salus Pam Ltd EDINBURGH


Founded in 2015, Merlin Salus Pam, classified under reg no. SC512567 is an active company. Currently registered at Q Court 3 Quality Street EH4 5BP, Edinburgh the company has been in the business for nine years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023. Since 9th May 2022 Merlin Salus Pam Ltd is no longer carrying the name Salus Pam.

The firm has 3 directors, namely David T., Robert A. and Nicola K.. Of them, David T., Robert A., Nicola K. have been with the company the longest, being appointed on 25 September 2019. As of 21 May 2024, there were 3 ex directors - William M., Stuart R. and others listed below. There were no ex secretaries.

Merlin Salus Pam Ltd Address / Contact

Office Address Q Court 3 Quality Street
Office Address2 Davidson Mains
Town Edinburgh
Post code EH4 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC512567
Date of Incorporation Fri, 7th Aug 2015
Industry Veterinary activities
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

David T.

Position: Director

Appointed: 25 September 2019

Robert A.

Position: Director

Appointed: 25 September 2019

Nicola K.

Position: Director

Appointed: 25 September 2019

William M.

Position: Director

Appointed: 07 August 2015

Resigned: 25 September 2019

Stuart R.

Position: Director

Appointed: 07 August 2015

Resigned: 25 September 2019

Christopher B.

Position: Director

Appointed: 07 August 2015

Resigned: 26 October 2023

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we found, there is Merlinvet-Cel Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher B. This PSC has significiant influence or control over the company,. Moving on, there is William M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Merlinvet-Cel Limited

Q Court Quality Street, Edinburgh, EH4 5BP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher B.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

William M.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: significiant influence or control

Stuart R.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: significiant influence or control

Company previous names

Salus Pam May 9, 2022
Enno1503 October 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30 96844 95559 51219 20130 05360 68868 891
Current Assets47 46465 11083 73049 55456 09474 19894 883
Debtors14 14516 87523 07026 37824 17912 05420 451
Other Debtors687304271585702624684
Property Plant Equipment532426341273218  
Total Inventories2 3513 2801 1483 9751 8621 4565 541
Other
Accumulated Amortisation Impairment Intangible Assets6 2319 79113 35116 91220 47224 03227 593
Accumulated Depreciation Impairment Property Plant Equipment300406491559614658693
Amounts Owed To Group Undertakings55 90355 90355 9035 9035 9035 9035 903
Average Number Employees During Period4112 11
Creditors63 60071 68871 72723 70519 23321 10226 592
Fixed Assets29 90626 24022 59518 96615 35111 7478 151
Increase From Amortisation Charge For Year Intangible Assets 3 5603 5603 5613 560 3 561
Increase From Depreciation Charge For Year Property Plant Equipment 106856855 35
Intangible Assets29 37425 81422 25418 69315 13311 5738 012
Intangible Assets Gross Cost35 60535 60535 60535 605 35 605 
Net Current Assets Liabilities-16 136-6 57812 00325 84936 86153 09668 291
Number Shares Issued Fully Paid 1     
Other Creditors3 1063 3914 68210 7365 7645 8908 412
Other Taxation Social Security Payable2 6115 8367 8087 0665 0076 5676 142
Par Value Share 1     
Property Plant Equipment Gross Cost832832832832 832 
Total Assets Less Current Liabilities13 77019 66234 59844 81552 21264 84376 442
Trade Creditors Trade Payables1 9806 5583 334 2 5592 7426 135
Trade Debtors Trade Receivables13 45816 57122 79925 79323 47711 43019 767

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 26th October 2023
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements