Background WavePink WaveYellow Wave

MERKLAND TANK LIMITED (SC282068)

MERKLAND TANK LIMITED (SC282068) is an active UK company. incorporated on 23 March 2005. with registered office in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 3 other business activities. MERKLAND TANK LIMITED has been registered for 21 years. Current directors include AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, MCINTYRE, Kirsty and 2 others.

Company Number
SC282068
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
14 Loanbank Quadrant, Glasgow, G51 3HZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, MCINTYRE, Kirsty, PIRRIE, James Mcnab, PIRRIE, John Syme
SIC Codes
38120, 39000, 81229, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKLAND TANK LIMITED

MERKLAND TANK LIMITED is an active company incorporated on 23 March 2005 with the registered office located in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 3 other business activities. MERKLAND TANK LIMITED was registered 21 years ago.(SIC: 38120, 39000, 81229, 81299)

Status

active

Active since 21 years ago

Company No

SC282068

LTD Company

Age

21 Years

Incorporated 23 March 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

14 Loanbank Quadrant Govan Glasgow, G51 3HZ,

Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Owner Exit
Apr 18
Loan Secured
Jun 20
Director Left
Feb 21
Director Left
Jun 21
Loan Cleared
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Apr 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MCINTYRE, Kirsty

Active
14 Loanbank Quadrant, GlasgowG51 3HZ
Secretary
Appointed 01 Feb 2007

AITKEN, Brian Anthony

Active
West George Street, GlasgowG2 2ND
Born July 1973
Director
Appointed 02 Oct 2017

BUCHAN, Ian Andrew John

Active
West George Street, GlasgowG2 2ND
Born February 1981
Director
Appointed 02 Oct 2017

MCINTYRE, Kirsty

Active
14 Loanbank Quadrant, GlasgowG51 3HZ
Born January 1968
Director
Appointed 07 May 2014

PIRRIE, James Mcnab

Active
West George Street, GlasgowG2 2ND
Born September 1960
Director
Appointed 02 Oct 2017

PIRRIE, John Syme

Active
West George Street, GlasgowG2 2ND
Born October 1958
Director
Appointed 02 Oct 2017

WILLIAMS, Stuart

Resigned
12 Kilmahew Avenue, DumbartonG82 5NG
Secretary
Appointed 23 Mar 2005
Resigned 01 Feb 2007

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 23 Mar 2005
Resigned 23 Mar 2005

FORGIE, Wilson Ewan

Resigned
14 Loanbank Quadrant, GlasgowG51 3HZ
Born May 1986
Director
Appointed 01 Feb 2022
Resigned 04 Apr 2024

GIBSON, Robert

Resigned
14 Loanbank Quadrant, GlasgowG51 3HZ
Born September 1962
Director
Appointed 02 Oct 2017
Resigned 31 Aug 2021

HORNE, Robert Ewing Stevenson

Resigned
Corozal 53 Auchenlodment Road, JohnstonePA5 9PE
Born March 1957
Director
Appointed 23 Mar 2005
Resigned 29 Jan 2021

HOTCHKISS, Colin

Resigned
14 Loanbank Quadrant, GlasgowG51 3HZ
Born April 1970
Director
Appointed 12 Oct 2021
Resigned 09 Dec 2022

MATHESON, Andrew Campbell

Resigned
14 Loanbank Quadrant, GlasgowG51 3HZ
Born October 1981
Director
Appointed 02 Oct 2017
Resigned 28 May 2021

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 23 Mar 2005
Resigned 23 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
West George Street, GlasgowG2 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2017

Mr Robert Ewing Stevenson Horne

Ceased
Auchenlodment Road, JohnstonePA5 9PE
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 April 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
1 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 June 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
30 April 2005
287Change of Registered Office
Legacy
30 April 2005
225Change of Accounting Reference Date
Legacy
30 April 2005
288aAppointment of Director or Secretary
Legacy
30 April 2005
288aAppointment of Director or Secretary
Legacy
2 April 2005
288bResignation of Director or Secretary
Legacy
2 April 2005
288bResignation of Director or Secretary
Incorporation Company
23 March 2005
NEWINCIncorporation