Background WavePink WaveYellow Wave

MERCHANTS' HALL LIMITED (SC193385)

MERCHANTS' HALL LIMITED (SC193385) is an active UK company. incorporated on 10 February 1999. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MERCHANTS' HALL LIMITED has been registered for 27 years. Current directors include ARCHER, Irene Conn, MACRAE, Grant, MCGHEE, Brian William Craighead and 1 others.

Company Number
SC193385
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
Merchants' Hall, Edinburgh, EH2 2EP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARCHER, Irene Conn, MACRAE, Grant, MCGHEE, Brian William Craighead, MILLER, Joshua
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS' HALL LIMITED

MERCHANTS' HALL LIMITED is an active company incorporated on 10 February 1999 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MERCHANTS' HALL LIMITED was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

SC193385

LTD Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

YORK PLACE (NO.200) LIMITED
From: 10 February 1999To: 5 March 1999
Contact
Address

Merchants' Hall 22 Hanover Street Edinburgh, EH2 2EP,

Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Feb 15
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CARTWRIGHT, Guy

Active
Merchants' Hall, EdinburghEH2 2EP
Secretary
Appointed 01 Mar 2025

ARCHER, Irene Conn

Active
Merchants' Hall, EdinburghEH2 2EP
Born April 1968
Director
Appointed 22 May 2024

MACRAE, Grant

Active
Merchants' Hall, EdinburghEH2 2EP
Born November 1950
Director
Appointed 22 May 2024

MCGHEE, Brian William Craighead

Active
Merchants' Hall, EdinburghEH2 2EP
Born December 1948
Director
Appointed 22 May 2024

MILLER, Joshua

Active
Merchants' Hall, EdinburghEH2 2EP
Born October 1970
Director
Appointed 20 Jan 2025

ALLAN, Margaret Anne

Resigned
12 Wardie Avenue, EdinburghEH5 2AB
Secretary
Appointed 08 Nov 2001
Resigned 30 Apr 2004

BEATTIE, Alastair Norman Watson

Resigned
5 Bonaly Terrace, EdinburghEH13 0EL
Secretary
Appointed 30 Apr 2004
Resigned 06 Nov 2008

BEATTIE, Alistair Norman Watson

Resigned
Merchants' Hall, EdinburghEH2 2EP
Secretary
Appointed 30 Sept 2011
Resigned 31 Oct 2012

FAIRHEAD, Nigel Derek

Resigned
53 Bonaly Crescent, EdinburghEH13 0EP
Secretary
Appointed 06 Nov 2008
Resigned 30 Sept 2011

GROAT, Susan Elizabeth

Resigned
Merchants' Hall, EdinburghEH2 2EP
Secretary
Appointed 14 Jul 2022
Resigned 17 Jun 2024

MCCARTNEY, Jennifer

Resigned
Merchants' Hall, EdinburghEH2 2EP
Secretary
Appointed 17 Jun 2024
Resigned 01 Mar 2025

MURRAY, Gregor Cumming

Resigned
Merchants' Hall, EdinburghEH2 2EP
Secretary
Appointed 01 Nov 2012
Resigned 31 Dec 2021

WILSON, Robin Howard

Resigned
8a Belwood Road, PenicuikEH26 0QN
Secretary
Appointed 05 Mar 1999
Resigned 08 Nov 2001

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 10 Feb 1999
Resigned 05 Mar 1999

ADAIR, Brian

Resigned
15 Blackford Road, EdinburghEH9 2DT
Born May 1935
Director
Appointed 18 Dec 2003
Resigned 01 Nov 2021

ADAM, Ian C

Resigned
Gowanfield, EdinburghEH4 8EB
Born September 1943
Director
Appointed 05 Mar 1999
Resigned 30 Jan 2001

ARCHER, Gilbert Baird

Resigned
Drumelzier Haugh, BroughtonML12 6JD
Born August 1942
Director
Appointed 05 Mar 1999
Resigned 30 Jan 2001

DURIE, Roy Ross

Resigned
Inglewood, 12 Pentland Avenue, EdinburghEH13 0HZ
Born May 1948
Director
Appointed 30 Jan 2001
Resigned 28 Mar 2007

HARTLEY, Alan James

Resigned
31 Cadogan Road, EdinburghEH16 6LY
Born September 1947
Director
Appointed 18 Dec 2003
Resigned 25 Nov 2024

RITCHIE, John Douglas

Resigned
Green Gables, EdinburghEH10 6HN
Born October 1952
Director
Appointed 30 Jan 2001
Resigned 18 Dec 2003

ROBERTSON, Alan Scott

Resigned
Merchants' Hall, EdinburghEH2 2EP
Born November 1959
Director
Appointed 14 Jul 2022
Resigned 22 May 2024

MORTON FRASER

Resigned
30/31 Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 10 Feb 1999
Resigned 05 Mar 1999

Persons with significant control

1

The Edinburgh Merchant Company

Active
Hanover Street, EdinburghEH2 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Resolution
16 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2005
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
225Change of Accounting Reference Date
Legacy
9 April 1999
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1999
NEWINCIncorporation