Merchant Homes Partnerships Limited

DataGardener
merchant homes partnerships limited
in liquidation
Medium

Merchant Homes Partnerships Limited

sc346176Private Limited With Share Capital

Opus Restructuring Llp, 9 George Square, Glasgow, G21QQ
Incorporated

24/07/2008

Company Age

17 years

Directors

2

Employees

35

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Merchant Homes Partnerships Limited (sc346176) is a private limited with share capital incorporated on 24/07/2008 (17 years old) and registered in glasgow, G21QQ. The company operates under SIC code 41202 - construction of domestic buildings.

Merchant homes partnerships limited is a construction company based out of merchant house 365 govan road watermark business park, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 41202
Medium
Incorporated 24/07/2008
G21QQ
35 employees

Financial Overview

Total Assets

£3.14M

Liabilities

£2.48M

Net Assets

£660.1K

Cash

£161.2K

Key Metrics

35

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

74
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:15-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2024
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:21-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:01-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:11-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Termination Director Company With Name
Category:Officers
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2010
Legacy
Category:Annual Return
Date:09-09-2009
Legacy
Category:Officers
Date:14-08-2009
Legacy
Category:Officers
Date:14-08-2009
Legacy
Category:Address
Date:24-06-2009
Legacy
Category:Officers
Date:16-03-2009
Legacy
Category:Capital
Date:14-03-2009
Legacy
Category:Officers
Date:14-03-2009
Legacy
Category:Officers
Date:14-03-2009
Legacy
Category:Address
Date:21-10-2008
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Officers
Date:21-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-2008
Incorporation Company
Category:Incorporation
Date:24-07-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2024
Filing Date18/10/2023
Latest Accounts31/01/2023

Trading Addresses

Opus Restructuring Llp, 9 George Square, Glasgow, G2 1Qq, G21QQRegistered
Merchant House 365 Govan Road, Watermark Business Park, Glasgow, Lanarkshire, G512SE
Opus Restructuring Llp, 9 George Square, Glasgow, G2 1Qq, G21QQRegistered
Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, Lanarkshire, G512SERegistered

Contact

01414202026
www.merchanthomes.co.uk
Opus Restructuring Llp, 9 George Square, Glasgow, G21QQ