Background WavePink WaveYellow Wave

MERCHISTON INTERNATIONAL LIMITED (SC546618)

MERCHISTON INTERNATIONAL LIMITED (SC546618) is an active UK company. incorporated on 30 September 2016. with registered office in Edinburgh. The company operates in the Education sector, engaged in other education n.e.c.. MERCHISTON INTERNATIONAL LIMITED has been registered for 9 years. Current directors include AXON, Philippa Claire, COOK, Robert Barclay, MITCHELL, Neil Fraser.

Company Number
SC546618
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
Merchiston Castle School, Edinburgh, EH13 0PU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AXON, Philippa Claire, COOK, Robert Barclay, MITCHELL, Neil Fraser
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHISTON INTERNATIONAL LIMITED

MERCHISTON INTERNATIONAL LIMITED is an active company incorporated on 30 September 2016 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in other education n.e.c.. MERCHISTON INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

SC546618

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Merchiston Castle School 294 Colinton Road Edinburgh, EH13 0PU,

Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 23
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AXON, Philippa Claire

Active
294 Colinton Road, EdinburghEH13 0PU
Born September 1971
Director
Appointed 04 Jul 2017

COOK, Robert Barclay

Active
294 Colinton Road, EdinburghEH13 0PU
Born January 1966
Director
Appointed 28 Jun 2025

MITCHELL, Neil Fraser

Active
Colinton Road, EdinburghEH13 0PU
Born October 1964
Director
Appointed 25 Feb 2019

BAIRD, Gareth Thomas Gilroy

Resigned
294 Colinton Road, EdinburghEH13 0PU
Born May 1957
Director
Appointed 16 Nov 2017
Resigned 28 Jun 2025

CLAYTON, Andrew George

Resigned
294 Colinton Road, EdinburghEH13 0PU
Born October 1969
Director
Appointed 30 Sept 2016
Resigned 21 Aug 2017

MOORE, Duncan Charles Mcnaught

Resigned
294 Colinton Road, EdinburghEH13 0PU
Born January 1959
Director
Appointed 04 Jul 2017
Resigned 21 Mar 2023

YELLOWLEES, Peter William

Resigned
294 Colinton Road, EdinburghEH13 0PU
Born February 1950
Director
Appointed 04 Jul 2017
Resigned 11 Jun 2018

Persons with significant control

1

294 Colinton Road, EdinburghEH13 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Incorporation Company
30 September 2016
NEWINCIncorporation