Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MERKINCH ENTERPRISE LIMITED
Company Information for

MERKINCH ENTERPRISE LIMITED

14 GRANT STREET, INVERNESS, IV3 8BL,
Company Registration Number
SC138569
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Merkinch Enterprise Ltd
MERKINCH ENTERPRISE LIMITED was founded on 1992-05-29 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Merkinch Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERKINCH ENTERPRISE LIMITED
 
Legal Registered Office
14 GRANT STREET
INVERNESS
IV3 8BL
Other companies in IV3
 
Filing Information
Company Number SC138569
Company ID Number SC138569
Date formed 1992-05-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735348522  
Last Datalog update: 2021-05-05 13:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERKINCH ENTERPRISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERKINCH ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
TERRY ELLISON
Company Secretary 2015-12-15
PETER CORBETT
Director 2012-07-04
ROSS DUNNET MACGILLIVRAY
Director 1998-08-26
KENNETH JOHN BAILLIE STEWART MACLEOD
Director 2011-05-25
CATHERINE ANNE MACNIEL
Director 2008-03-12
MARTIN GEORGE PIERACCINI
Director 2012-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LOCKHART DOWNIE
Company Secretary 1996-02-26 2015-12-15
ALISTAIR MURRAY
Director 2008-05-28 2015-05-28
ST CLAIR PIERACCINI
Director 1998-02-05 2012-10-31
HELEN TRANTOR GEDDES
Director 1995-07-03 2008-04-07
MADELINE GRANT
Director 1996-03-06 2008-04-07
KATHLEEN ANNE MACLENNAN
Director 2000-09-27 2001-09-14
HUGH CHARLES NIMBLEY
Director 1998-02-05 2000-11-28
BARBARA VIVIAN JAMISON
Director 1995-07-06 2000-09-26
HELEN GUNN
Director 1997-09-30 1998-12-23
KAREN SMITH
Director 1996-03-06 1998-10-29
IAN DRYDEN
Director 1996-09-23 1998-09-28
DONALD ALEXANDER KERR
Director 1995-07-03 1998-02-05
DIANA BRUCE MCKAY AULD
Director 1995-12-14 1996-09-23
PATRICK JOSEPH MCCANN
Director 1994-12-15 1996-05-22
AUDREY DINGWALL
Director 1995-07-03 1996-02-16
INGRID ELIZABETH FROST
Company Secretary 1994-12-15 1995-07-05
INGRID ELIZABETH FROST
Director 1994-12-15 1995-07-05
SHARON CATHERINE WILSON
Director 1992-05-29 1995-07-04
LYNN CONNELLY
Director 1994-12-15 1995-07-03
PATRICK JOSEPH MCCANN
Company Secretary 1994-12-15 1995-05-25
CHRISTINE ANNE CHISHOLM
Company Secretary 1992-05-29 1995-01-11
PAMELA URQUHART
Director 1993-11-16 1994-12-05
JEAN HAIR
Director 1992-05-29 1993-07-17
LYNN FRANCES WALMSLEY
Director 1992-05-29 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CORBETT THE SPECTRUM CENTRE Director 2012-10-02 CURRENT 1999-10-04 Active
EMMA LOUISE BRETT BRETTS TRADING LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
ROSS DUNNET MACGILLIVRAY ARTS IN MERKINCH LTD Director 2012-10-23 CURRENT 2011-09-26 Active - Proposal to Strike off
ROSS DUNNET MACGILLIVRAY NESS SOAPS LIMITED Director 2009-09-08 CURRENT 2005-12-21 Dissolved 2014-03-21
KENNETH JOHN BAILLIE STEWART MACLEOD HIGHLAND POWERHOUSE LTD. Director 2012-05-08 CURRENT 2012-04-24 Active - Proposal to Strike off
KENNETH JOHN BAILLIE STEWART MACLEOD KENNETH MACLEOD LIMITED Director 1997-11-19 CURRENT 1997-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-30DS01Application to strike the company off the register
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR TERRY ELLISON on 2020-05-18
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1385690003
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1385690002
2015-12-15TM02Termination of appointment of Colin Lockhart Downie on 2015-12-15
2015-12-15AP03Appointment of Mr Terry Ellison as company secretary on 2015-12-15
2015-08-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MURRAY
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1385690001
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-11AR0129/05/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21AR0129/05/13 ANNUAL RETURN FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR PETER CORBETT
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ST PIERACCINI
2012-11-05AP01DIRECTOR APPOINTED MR MARTIN GEORGE PIERACCINI
2012-10-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-01AR0129/05/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION FULL
2011-06-01AR0129/05/11 NO MEMBER LIST
2011-05-25AP01DIRECTOR APPOINTED MR KENNETH JOHN BAILLIE STEWART MACLEOD
2010-10-19AA31/03/10 TOTAL EXEMPTION FULL
2010-06-04AR0129/05/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MINISTER OF RELIGION ALISTAIR MURRAY / 01/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ST CLAIR PIERACCINI / 01/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE MACNIEL / 01/04/2010
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09363aANNUAL RETURN MADE UP TO 29/05/09
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-26288aDIRECTOR APPOINTED MINISTER OF RELIGION ALISTAIR MURRAY
2008-06-09363aANNUAL RETURN MADE UP TO 29/05/08
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR HELEN GEDDES
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR MADELINE GRANT
2008-03-17288aDIRECTOR APPOINTED CATHERINE ANNE MACNIEL
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aANNUAL RETURN MADE UP TO 29/05/07
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363aANNUAL RETURN MADE UP TO 29/05/06
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363sANNUAL RETURN MADE UP TO 29/05/05
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sANNUAL RETURN MADE UP TO 29/05/04
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-16363sANNUAL RETURN MADE UP TO 29/05/03
2002-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-05363sANNUAL RETURN MADE UP TO 29/05/02
2001-09-20288bDIRECTOR RESIGNED
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-07363sANNUAL RETURN MADE UP TO 29/05/01
2001-01-22287REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 4 GRANT STREET INVERNESS IV3 8BL
2000-12-07288bDIRECTOR RESIGNED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288bDIRECTOR RESIGNED
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-05363sANNUAL RETURN MADE UP TO 29/05/00
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-24363(288)DIRECTOR RESIGNED
1999-05-24363sANNUAL RETURN MADE UP TO 29/05/99
1999-01-11288bDIRECTOR RESIGNED
1998-10-07288bDIRECTOR RESIGNED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09363sANNUAL RETURN MADE UP TO 29/05/98
1998-06-09288aNEW DIRECTOR APPOINTED
1998-02-10288bDIRECTOR RESIGNED
1997-12-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-07288aNEW DIRECTOR APPOINTED
1997-06-16363(288)DIRECTOR RESIGNED
1997-06-16363sANNUAL RETURN MADE UP TO 29/05/97
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERKINCH ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERKINCH ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MERKINCH ENTERPRISE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MERKINCH ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERKINCH ENTERPRISE LIMITED
Trademarks
We have not found any records of MERKINCH ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERKINCH ENTERPRISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as MERKINCH ENTERPRISE LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MERKINCH ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERKINCH ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERKINCH ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.