Background WavePink WaveYellow Wave

MERLIN ERD LIMITED (SC333348)

MERLIN ERD LIMITED (SC333348) is an active UK company. incorporated on 2 November 2007. with registered office in Perth. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). MERLIN ERD LIMITED has been registered for 18 years. Current directors include ANDERSON, John Crawford, ARMSTRONG, Neil Robert, GRANT, Colin Alexander and 4 others.

Company Number
SC333348
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Merlin House, Perth, PH2 0PF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ANDERSON, John Crawford, ARMSTRONG, Neil Robert, GRANT, Colin Alexander, MATHIESON, Derek, MCGREGOR, Stewart Mcfarlane, RAMAGE, Ronald John, STEWART, Callum David Alexander
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN ERD LIMITED

MERLIN ERD LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Perth. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). MERLIN ERD LIMITED was registered 18 years ago.(SIC: 09100)

Status

active

Active since 18 years ago

Company No

SC333348

LTD Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Merlin House Necessity Brae Perth, PH2 0PF,

Previous Addresses

28-30 Market Street Perth Perth & Kinross PH1 5QH
From: 3 December 2009To: 30 April 2013
10-16 York Place Perth Perthshire PH2 8EP
From: 2 November 2007To: 3 December 2009
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Dec 10
Director Joined
Jan 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Share Issue
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Nov 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Jun 23
Loan Cleared
Jul 23
Director Joined
Mar 25
Director Joined
Sept 25
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

MILLER, Iain Purdom

Active
Necessity Brae, PerthPH2 0PF
Secretary
Appointed 16 Sept 2024

ANDERSON, John Crawford

Active
Tullibardine, AuchterarderPH3 1NJ
Born December 1961
Director
Appointed 12 Feb 2021

ARMSTRONG, Neil Robert

Active
Necessity Brae, PerthPH2 0PF
Born December 1972
Director
Appointed 15 Jun 2023

GRANT, Colin Alexander

Active
Necessity Brae, PerthPH2 0PF
Born August 1955
Director
Appointed 12 Feb 2021

MATHIESON, Derek

Active
Necessity Brae, PerthPH2 0PF
Born April 1970
Director
Appointed 10 Mar 2025

MCGREGOR, Stewart Mcfarlane

Active
Necessity Brae, PerthPH2 0PF
Born March 1976
Director
Appointed 07 Sept 2022

RAMAGE, Ronald John

Active
Necessity Brae, PerthPH2 0PF
Born December 1965
Director
Appointed 12 Dec 2019

STEWART, Callum David Alexander

Active
Necessity Brae, PerthPH2 0PF
Born March 1985
Director
Appointed 29 Sept 2025

HUTCHISON, Deborah Mary

Resigned
Cornhill Road, PerthPH1 1LR
Secretary
Appointed 02 Nov 2007
Resigned 12 Feb 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Nov 2007
Resigned 02 Nov 2007

ARMSTRONG, Neil Robert, Mr.

Resigned
Necessity Brae, PerthPH2 0PF
Born December 1972
Director
Appointed 07 Aug 2018
Resigned 07 Sept 2022

BROOKES, Kenneth Henry

Resigned
3a Rubislaw Den North, AberdeenAB15 4AL
Born August 1949
Director
Appointed 30 Jan 2008
Resigned 18 Jul 2008

CAMPBELL, Neil Mackay

Resigned
Necessity Brae, PerthPH2 0PF
Born May 1968
Director
Appointed 12 Dec 2019
Resigned 25 Nov 2020

GRANT, Colin Alexander

Resigned
Necessity Brae, PerthPH2 0PF
Born August 1955
Director
Appointed 08 Aug 2018
Resigned 12 Dec 2019

HUTCHISON, Deborah Mary

Resigned
Necessity Brae, PerthPH2 0PF
Born January 1971
Director
Appointed 21 Aug 2017
Resigned 12 Feb 2021

HUTCHISON, Iain James

Resigned
Cornhill Road, PerthPH1 1LR
Born April 1969
Director
Appointed 02 Nov 2007
Resigned 02 Feb 2023

MILLER, Iain Purdom

Resigned
Necessity Brae, PerthPH2 0PF
Born May 1967
Director
Appointed 26 Jan 2017
Resigned 12 Dec 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 02 Nov 2007
Resigned 02 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Necessity Brae, PerthPH2 0PF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 21 Aug 2017

Mr Iain James Hutchison

Ceased
Cornhill Road, PerthPH1 1LR
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2019

Mrs Deborah Mary Hutchison

Ceased
Cornhill Road, PerthPH1 1LR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
4 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Resolution
12 February 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
6 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Resolution
25 April 2023
RESOLUTIONSResolutions
Memorandum Articles
24 April 2023
MAMA
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
28 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2021
SH06Cancellation of Shares
Resolution
7 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
25 August 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 August 2017
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Resolution
20 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
29 December 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
26 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
7 August 2009
288cChange of Particulars
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Legacy
14 November 2008
288cChange of Particulars
Legacy
14 November 2008
288cChange of Particulars
Legacy
14 November 2008
288cChange of Particulars
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Incorporation Company
2 November 2007
NEWINCIncorporation