Background WavePink WaveYellow Wave

MERLIN GROUP LIMITED (SC097940)

MERLIN GROUP LIMITED (SC097940) is an active UK company. incorporated on 20 March 1986. with registered office in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. MERLIN GROUP LIMITED has been registered for 40 years. Current directors include SINCLAIR, Alexander William.

Company Number
SC097940
Status
active
Type
ltd
Incorporated
20 March 1986
Age
40 years
Address
The Steading Burnside Of Carnie, Westhill, AB32 6SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SINCLAIR, Alexander William
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN GROUP LIMITED

MERLIN GROUP LIMITED is an active company incorporated on 20 March 1986 with the registered office located in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. MERLIN GROUP LIMITED was registered 40 years ago.(SIC: 70100, 70229)

Status

active

Active since 40 years ago

Company No

SC097940

LTD Company

Age

40 Years

Incorporated 20 March 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 February 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

PTARMIGAN GROUP PLC
From: 20 March 1986To: 24 February 1988
Contact
Address

The Steading Burnside Of Carnie Skene Westhill, AB32 6SL,

Timeline

3 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SINCLAIR, Alexander William

Active
Burnside Of Carnie, WesthillAB32 6SL
Secretary
Appointed N/A

SINCLAIR, Alexander William

Active
Burnside Of Carnie, WesthillAB32 6SL
Born November 1949
Director
Appointed N/A

MACLEOD, Allan Davidson

Resigned
Cammo Crescent, EdinburghEH4 8DZ
Born February 1966
Director
Appointed 14 Jan 2011
Resigned 12 Mar 2026

MACLEOD, Calum Alexander, Dr

Resigned
6 Westfield Terrace, AberdeenAB25 2RU
Born July 1935
Director
Appointed N/A
Resigned 14 Jan 2011

Persons with significant control

1

Burnside Of Carnie, WesthillAB32 6SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
88(2)R88(2)R
Legacy
4 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 September 2001
AAAnnual Accounts
Legacy
30 March 2001
410(Scot)410(Scot)
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
5 October 1994
CERT10CERT10
Resolution
5 October 1994
RESOLUTIONSResolutions
Miscellaneous
5 October 1994
MISCMISC
Legacy
4 August 1994
5353
Re Registration Memorandum Articles
24 June 1994
MARMAR
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
225(1)225(1)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
12 April 1989
225(1)225(1)
Legacy
21 December 1988
287Change of Registered Office
Legacy
9 November 1988
288288
Legacy
23 September 1988
419a(Scot)419a(Scot)
Legacy
23 September 1988
419a(Scot)419a(Scot)
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
4 April 1988
410(Scot)410(Scot)
Legacy
24 March 1988
288288
Legacy
22 March 1988
410(Scot)410(Scot)
Legacy
22 March 1988
410(Scot)410(Scot)
Miscellaneous
10 March 1988
MISCMISC
Certificate Authorisation To Commence Business Borrow
9 March 1988
CERT8CERT8
Miscellaneous
8 March 1988
MISCMISC
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Application To Commence Business
7 March 1988
117117
Certificate Change Of Name Company
23 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288