Background WavePink WaveYellow Wave

MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED (SC337142)

MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED (SC337142) is an active UK company. incorporated on 4 February 2008. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED has been registered for 18 years. Current directors include CHICKEN, Michael John, HUNTON, Geoffrey.

Company Number
SC337142
Status
active
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
C/O Hbj Gateley Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHICKEN, Michael John, HUNTON, Geoffrey
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED

MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED is an active company incorporated on 4 February 2008 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED was registered 18 years ago.(SIC: 41100, 68100)

Status

active

Active since 18 years ago

Company No

SC337142

LTD Company

Age

18 Years

Incorporated 4 February 2008

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

C/O Alex J Innes 1 Rutland Court Anderson Strathern Edinburgh EH3 8EY
From: 5 February 2014To: 6 February 2015
C/O Kathleen Mcleay Ncm Finance Ltd 7 Melville Crescent Edinburgh EH3 7JA Scotland
From: 24 October 2011To: 5 February 2014
145 St. Vincent Street Glasgow G2 5JF
From: 4 February 2008To: 24 October 2011
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 10
Loan Secured
Dec 13
Director Left
Jan 14
Funding Round
Sept 14
Owner Exit
Jul 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STEPHENS, Melanie Jane

Active
Newburgh Street, LondonW1F 7RF
Secretary
Appointed 02 Sept 2025

CHICKEN, Michael John

Active
Cliffe Cottage, LondonSW10 9JU
Born May 1960
Director
Appointed 28 Apr 2008

HUNTON, Geoffrey

Active
4 Shaftoe Way, Newcastle Upon TyneNE13 7LX
Born January 1946
Director
Appointed 28 Apr 2008

MACMILLAN, Craig

Resigned
York Road, West ByfleetKT14 7HX
Secretary
Appointed 28 Apr 2008
Resigned 07 Feb 2017

MCCULLOCH, Fiona Jill

Resigned
Newburgh Street, LondonW1F 7RF
Secretary
Appointed 08 Feb 2017
Resigned 02 Sept 2025

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Feb 2008
Resigned 28 Apr 2008

BERRY, John Kyle

Resigned
Keir Street, StirlingFK9 4QJ
Born October 1950
Director
Appointed 31 Oct 2008
Resigned 18 Dec 2013

HAYES, David Emmet

Resigned
21 Thurlow Road, LondonNW3 5PP
Born December 1971
Director
Appointed 31 Oct 2008
Resigned 30 Apr 2010

MACKINTOSH, Iain Stewart

Resigned
Mayfield Road, EdinburghEH9 3AJ
Born May 1971
Director
Appointed 28 Feb 2008
Resigned 29 Oct 2008

MIDDLETON, Douglas Alister

Resigned
18 Millbank, EdinburghEH14 7GA
Born January 1969
Director
Appointed 28 Feb 2008
Resigned 31 Oct 2008

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 04 Feb 2008
Resigned 25 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Newburgh Street, LondonW1F 7RF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2022

Mr Michael John Chicken

Ceased
Newburgh Street, LondonW1F 7RF
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Resolution
17 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
23 October 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
23 October 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
23 October 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
23 October 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
23 October 2013
AAMDAAMD
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Gazette Filings Brought Up To Date
5 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2009
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
13 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 April 2009
288cChange of Particulars
Legacy
13 March 2009
287Change of Registered Office
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
28 June 2008
410(Scot)410(Scot)
Legacy
27 June 2008
410(Scot)410(Scot)
Legacy
27 June 2008
410(Scot)410(Scot)
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Incorporation Company
4 February 2008
NEWINCIncorporation