Background WavePink WaveYellow Wave

MERCHANT LETTINGS LIMITED (SC337419)

MERCHANT LETTINGS LIMITED (SC337419) is an active UK company. incorporated on 7 February 2008. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERCHANT LETTINGS LIMITED has been registered for 18 years. Current directors include TWIGG, Richard John.

Company Number
SC337419
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
C/O Countrywide Lettings Ltd, Glasgow, G1 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT LETTINGS LIMITED

MERCHANT LETTINGS LIMITED is an active company incorporated on 7 February 2008 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MERCHANT LETTINGS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

SC337419

LTD Company

Age

18 Years

Incorporated 7 February 2008

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

CLYDETAY LIMITED
From: 7 February 2008To: 29 March 2008
Contact
Address

C/O Countrywide Lettings Ltd 71 Candleriggs Glasgow, G1 1NP,

Previous Addresses

111 West George Street Glasgow Scotland G2 1QR Scotland
From: 26 November 2012To: 28 May 2013
26 Springfield Court Glasgow G1 3DQ
From: 7 February 2008To: 26 November 2012
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Sept 10
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Jul 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Jul 2014

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

HARKNESS, Kenneth Mccomb

Resigned
Flat 0/2 17 St. Helens Gardens, GlasgowG41 3DG
Secretary
Appointed 13 Feb 2008
Resigned 15 Oct 2012

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 07 Feb 2008
Resigned 13 Feb 2008

HARDS, John Peter

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born May 1955
Director
Appointed 15 Oct 2012
Resigned 31 Mar 2017

HARKNESS, Kenneth Mccomb

Resigned
Flat 0/2 17 St. Helens Gardens, GlasgowG41 3DG
Born February 1950
Director
Appointed 13 Feb 2008
Resigned 15 Oct 2012

IRBY, Julian Matthew

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born November 1966
Director
Appointed 15 Oct 2012
Resigned 31 Mar 2017

MCLEOD, Ross

Resigned
45 Kilgraston Road, Bridge Of WeirPA11 3DP
Born July 1973
Director
Appointed 28 Feb 2008
Resigned 15 Oct 2012

RIGANO, Roberto Carmelo Domenilo

Resigned
11 Larch Road, GlasgowG41 5DA
Born November 1966
Director
Appointed 13 Feb 2008
Resigned 15 Oct 2012

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 31 Mar 2017
Resigned 30 Nov 2021

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 07 Feb 2008
Resigned 13 Feb 2008

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 July 2024
SH19Statement of Capital
Legacy
5 July 2024
SH20SH20
Legacy
5 July 2024
CAP-SSCAP-SS
Resolution
5 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Legacy
10 December 2012
MG03sMG03s
Change Account Reference Date Company Current Shortened
5 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2009
AA01Change of Accounting Reference Date
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
22 July 2008
287Change of Registered Office
Legacy
4 June 2008
410(Scot)410(Scot)
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
22 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 March 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Incorporation Company
7 February 2008
NEWINCIncorporation