Background WavePink WaveYellow Wave

MERCHISTON ENTERPRISES LIMITED (SC081893)

MERCHISTON ENTERPRISES LIMITED (SC081893) is an active UK company. incorporated on 21 February 1983. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MERCHISTON ENTERPRISES LIMITED has been registered for 43 years. Current directors include AXON, Philippa Claire, COOK, Robert Barclay, MITCHELL, Neil Fraser.

Company Number
SC081893
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1983
Age
43 years
Address
294 Colinton Road, Edinburgh, EH13 0PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AXON, Philippa Claire, COOK, Robert Barclay, MITCHELL, Neil Fraser
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHISTON ENTERPRISES LIMITED

MERCHISTON ENTERPRISES LIMITED is an active company incorporated on 21 February 1983 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MERCHISTON ENTERPRISES LIMITED was registered 43 years ago.(SIC: 96090)

Status

active

Active since 43 years ago

Company No

SC081893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 21 February 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

294 Colinton Road Colinton Edinburgh, EH13 0PU,

Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

AXON, Philippa Claire

Active
294 Colinton Road, EdinburghEH13 0PU
Secretary
Appointed 21 Aug 2017

AXON, Philippa Claire

Active
294 Colinton Road, EdinburghEH13 0PU
Born September 1971
Director
Appointed 22 Aug 2017

COOK, Robert Barclay

Active
294 Colinton Road, EdinburghEH13 0PU
Born January 1966
Director
Appointed 28 Jun 2025

MITCHELL, Neil Fraser

Active
294 Colinton Road, EdinburghEH13 0PU
Born October 1964
Director
Appointed 25 Feb 2019

CLAYTON, Andrew George

Resigned
Kingsmuir Drive, PeeblesEH45 9AA
Secretary
Appointed 01 Dec 2011
Resigned 21 Aug 2017

DAVIDSON, David

Resigned
12 Thomson Road, CurrieEH14 5HW
Secretary
Appointed N/A
Resigned 31 Aug 1993

SMITH, Derek Gardner

Resigned
Manor House Gosford Road, LongniddryEH32 0LF
Secretary
Appointed 01 Sept 1995
Resigned 01 Dec 2011

WALLER, Richard Patrick

Resigned
The Coach House, EdinburghEH5 3HH
Secretary
Appointed 01 Sept 1993
Resigned 01 Sept 1995

BAIRD, Gareth Thomas Gilroy

Resigned
294 Colinton Road, EdinburghEH13 0PU
Born May 1957
Director
Appointed 01 Jul 2015
Resigned 28 Jun 2025

BARNET, Graham Fleming

Resigned
Stantonmuir, EdinburghEH13 0NW
Born September 1963
Director
Appointed 04 Jul 2009
Resigned 01 Aug 2012

CLAYTON, Andrew George

Resigned
Colinton Road, EdinburghEH13 0PU
Born October 1969
Director
Appointed 01 Dec 2011
Resigned 22 Aug 2017

DAVIDSON, David

Resigned
12 Thomson Road, CurrieEH14 5HW
Born August 1928
Director
Appointed N/A
Resigned 31 Aug 1993

DICKSON, John Leslie

Resigned
Birk Knowe, St Andrews
Born March 1939
Director
Appointed N/A
Resigned 14 Sept 1995

DONALDSON, Michael Neil

Resigned
St Leonards House 26 Hepburn Gardens, St AndrewsKY16 9DE
Born July 1955
Director
Appointed 01 Mar 2004
Resigned 04 Jul 2009

DUFF, Stewart Macgregor

Resigned
Wester Auchentroig, StirlingFK8 3PB
Director
Appointed N/A
Resigned 08 Nov 1990

GOURLAY, John Malcolm

Resigned
57 Dick Place, EdinburghEH9 2JA
Born September 1942
Director
Appointed 01 Mar 2004
Resigned 30 Jun 2015

JONES, Helen Anne

Resigned
294 Colinton Road, EdinburghEH13 0PU
Born February 1983
Director
Appointed 27 Jun 2012
Resigned 22 Apr 2015

KILPATRICK, Neil Osborne

Resigned
Boreland House Cleish, KinrossKY13 7LN
Born November 1937
Director
Appointed N/A
Resigned 13 Nov 2000

LAWSON, Robin Patrick

Resigned
Netherby House Craigielaw, LongniddryEH32 0PR
Born August 1946
Director
Appointed 13 Nov 2000
Resigned 04 Apr 2006

LEES, Andrea

Resigned
Invertiel Road, KirkcaldyKY2 5UN
Born July 1963
Director
Appointed 22 Apr 2015
Resigned 30 Nov 2018

MACPHERSON, John Hannah Forbes

Resigned
16 Collylinn Road, GlasgowG61 4PN
Born May 1926
Director
Appointed 04 Mar 1991
Resigned 08 Mar 1999

ROGER, Peter Charles Marshall

Resigned
15 Sutherland Avenue, GlasgowG41 4JJ
Born April 1942
Director
Appointed 13 Nov 2000
Resigned 03 Jul 2004

SCOTT, Graeme Ronald Crawford

Resigned
Port Allen Cottage, PerthPH2 7TH
Born March 1940
Director
Appointed 09 Mar 1999
Resigned 01 Jul 2000

SMITH, Derek Gardner

Resigned
Manor House Gosford Road, LongniddryEH32 0LF
Born October 1950
Director
Appointed 01 Sept 1995
Resigned 01 Dec 2011

SPITTAL, Christopher William

Resigned
Colinton Road, EdinburghEH13 0PU
Born December 1983
Director
Appointed 04 Feb 2011
Resigned 27 Jun 2012

WALLER, Richard Patrick

Resigned
The Coach House, EdinburghEH5 3HH
Born July 1948
Director
Appointed 01 Sept 1993
Resigned 01 Sept 1995

WILSON, William Moore

Resigned
Silverton Farmhouse, DunblaneFK15 9QZ
Born May 1937
Director
Appointed 11 Mar 1996
Resigned 25 Dec 2003

YELLOWLEES, Peter William

Resigned
Frogston Road West, EdinburghEH10 7AB
Born February 1950
Director
Appointed 01 Aug 2012
Resigned 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
29 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
2 October 1995
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
7 April 1994
MEM/ARTSMEM/ARTS
Resolution
7 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
25 March 1991
363aAnnual Return
Legacy
25 March 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
11 May 1987
363363
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Miscellaneous
21 February 1983
MISCMISC