Background WavePink WaveYellow Wave

MERCHANT LETTINGS (PAISLEY) LIMITED (SC380793)

MERCHANT LETTINGS (PAISLEY) LIMITED (SC380793) is an active UK company. incorporated on 22 June 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERCHANT LETTINGS (PAISLEY) LIMITED has been registered for 15 years. Current directors include TWIGG, Richard John.

Company Number
SC380793
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 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 (PAISLEY) LIMITED

MERCHANT LETTINGS (PAISLEY) LIMITED is an active company incorporated on 22 June 2010 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 (PAISLEY) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

SC380793

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
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 Scotland
From: 22 June 2010To: 26 November 2012
Timeline

22 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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
Springfield Court, GlasgowG1 3DQ
Secretary
Appointed 22 Jun 2010
Resigned 15 Oct 2012

CATHCART, Joanne

Resigned
Springfield Court, GlasgowG1 3DQ
Born February 1982
Director
Appointed 13 Sept 2010
Resigned 30 Apr 2011

HARDS, John Peter

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

HARDY, John

Resigned
West George Street, GlasgowG2 1QR
Born September 1974
Director
Appointed 30 Apr 2011
Resigned 15 Oct 2012

HARKNESS, Kenneth Mccomb

Resigned
Springfield Court, GlasgowG1 3DQ
Born February 1950
Director
Appointed 22 Jun 2010
Resigned 01 Feb 2011

IRBY, Julian Matthew

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

JARDINE, Michael John

Resigned
Springfield Court, GlasgowG1 3DQ
Born September 1963
Director
Appointed 24 Jul 2011
Resigned 15 Oct 2012

JARDINE, Michael John

Resigned
Springfield Court, GlasgowG1 3DQ
Born September 1963
Director
Appointed 10 Sept 2010
Resigned 30 Apr 2011

JARDINE, Michael John

Resigned
Coats Drive, PaisleyPA2 9PG
Born September 1963
Director
Appointed 10 Sept 2010
Resigned 15 Oct 2012

RIGANO, Roberto Carmelo Domenilo

Resigned
West George Street, GlasgowG2 1QR
Born November 1966
Director
Appointed 22 Jun 2010
Resigned 15 Oct 2012

WILLIAMS, Gareth Rhys

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

Persons with significant control

1

71 Candleriggs, GlasgowG1 1NP

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

73

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 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
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 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
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 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
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 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 Small
9 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 June 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
1 July 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
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
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
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company
27 November 2012
TM01Termination of Director
Termination Director Company
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 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
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Appoint Person Director Company With Name
23 July 2011
AP01Appointment of Director
Termination Director Company With Name
23 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2011
CH01Change of Director Details
Termination Director Company With Name
23 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Memorandum Articles
15 September 2010
MEM/ARTSMEM/ARTS
Resolution
15 September 2010
RESOLUTIONSResolutions
Incorporation Company
22 June 2010
NEWINCIncorporation