MERCHANT TILER LIMITED

Register to unlock more data on OkredoRegister

MERCHANT TILER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC052936

Incorporation date

19/04/1973

Size

Dormant

Contacts

Registered address

Registered address

The Aga Shop, 130-132 Great Western Road, Glasgow G4 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1973)
dot icon11/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2012
First Gazette notice for voluntary strike-off
dot icon06/09/2012
Application to strike the company off the register
dot icon08/08/2012
Statement by Directors
dot icon08/08/2012
Solvency Statement dated 02/08/12
dot icon08/08/2012
Resolutions
dot icon07/08/2012
Statement of capital on 2012-08-07
dot icon02/08/2012
Registered office address changed from The Aga Shop 14 Sinclair Street Helensburgh G84 8SU on 2012-08-02
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/04/2012
Resolutions
dot icon14/04/2012
Change of name notice
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/04/2010
Statement of company's objects
dot icon21/04/2010
Resolutions
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon07/08/2009
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 /
dot icon30/07/2009
Location of register of members
dot icon03/07/2009
21/06/09 no member list
dot icon10/11/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: 4, now: juno drive; Street was: arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon16/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon09/10/2008
Resolutions
dot icon12/08/2008
Director appointed shaun michael smith
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon22/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon22/01/2008
Registered office changed on 22/01/08 from: wallace view hillfoots road stirling FK9 5PY
dot icon15/10/2007
Accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 21/06/07; full list of members
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon24/10/2005
Accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon02/09/2004
Accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 21/06/04; full list of members
dot icon02/07/2004
Location of debenture register
dot icon20/04/2004
Location of register of members
dot icon20/04/2004
Registered office changed on 20/04/04 from: po BOX37 foundry loan larbert stirlingshire FK5 4PL
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 21/06/03; full list of members
dot icon15/05/2003
Director's particulars changed
dot icon15/05/2003
Director's particulars changed
dot icon15/05/2003
Secretary's particulars changed
dot icon21/10/2002
Accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 21/06/02; no change of members
dot icon16/10/2001
Accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 21/06/01; no change of members
dot icon02/07/2001
Director's particulars changed
dot icon12/06/2001
Director's particulars changed
dot icon12/10/2000
Accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 21/06/00; full list of members
dot icon20/09/1999
Accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 21/06/99; no change of members
dot icon01/10/1998
Accounts made up to 1997-12-27
dot icon09/07/1998
Return made up to 21/06/98; no change of members
dot icon30/06/1998
Certificate of change of name
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon16/10/1997
Accounts made up to 1996-12-28
dot icon15/07/1997
Return made up to 21/06/97; full list of members
dot icon14/10/1996
Accounts made up to 1995-12-30
dot icon18/07/1996
Return made up to 21/06/96; no change of members
dot icon12/10/1995
Accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 21/06/95; no change of members
dot icon17/07/1995
Location of register of members address changed
dot icon17/07/1995
Location of debenture register address changed
dot icon10/10/1994
Accounts made up to 1993-12-25
dot icon29/06/1994
Return made up to 21/06/94; full list of members
dot icon06/10/1993
Accounts made up to 1992-12-26
dot icon23/07/1993
Return made up to 21/06/93; no change of members
dot icon27/04/1993
Registered office changed on 27/04/93 from: alumina house granton industrial estate edinburgh
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon19/10/1992
Accounts made up to 1991-12-28
dot icon23/07/1992
Return made up to 21/06/92; no change of members
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon30/08/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Return made up to 21/06/91; full list of members
dot icon26/06/1991
Resolutions
dot icon13/12/1990
Resolutions
dot icon13/11/1990
Full accounts made up to 1989-12-30
dot icon07/09/1990
Return made up to 21/06/90; full list of members
dot icon26/01/1990
Full accounts made up to 1988-12-31
dot icon19/12/1989
Director resigned
dot icon26/09/1989
New director appointed
dot icon26/09/1989
New director appointed
dot icon19/09/1989
Director resigned
dot icon19/09/1989
Director resigned
dot icon19/09/1989
Director resigned
dot icon02/06/1989
Return made up to 17/04/89; full list of members
dot icon15/03/1989
Director resigned
dot icon08/02/1989
Director's particulars changed
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 02/06/88; full list of members
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
Return made up to 27/05/87; full list of members
dot icon03/06/1987
Memorandum and Articles of Association
dot icon03/06/1987
Resolutions
dot icon22/04/1987
New director appointed
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon20/06/1986
Return made up to 23/05/86; full list of members
dot icon19/04/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFG NOMINEES LIMITED
Corporate Director
01/09/1989 - Present
174
ARG CORPORATE SERVICES LIMITED
Corporate Director
22/05/1998 - Present
178
Smith, Shaun Michael
Director
01/08/2008 - Present
193
NEW SHELDON LIMITED
Corporate Secretary
08/04/1993 - Present
150
Blakeley, John Christopher
Secretary
20/08/1991 - 08/04/1993
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERCHANT TILER LIMITED

MERCHANT TILER LIMITED is an(a) Dissolved company incorporated on 19/04/1973 with the registered office located at The Aga Shop, 130-132 Great Western Road, Glasgow G4 9AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERCHANT TILER LIMITED?

toggle

MERCHANT TILER LIMITED is currently Dissolved. It was registered on 19/04/1973 and dissolved on 11/01/2013.

Where is MERCHANT TILER LIMITED located?

toggle

MERCHANT TILER LIMITED is registered at The Aga Shop, 130-132 Great Western Road, Glasgow G4 9AD.

What does MERCHANT TILER LIMITED do?

toggle

MERCHANT TILER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MERCHANT TILER LIMITED?

toggle

The latest filing was on 11/01/2013: Final Gazette dissolved via voluntary strike-off.