Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MERCURYTIDE LIMITED
Company Information for

MERCURYTIDE LIMITED

112 COMMERCIAL STREET, EDINBURGH, EH6 6NF,
Company Registration Number
SC221523
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mercurytide Ltd
MERCURYTIDE LIMITED was founded on 2001-07-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Mercurytide Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERCURYTIDE LIMITED
 
Legal Registered Office
112 COMMERCIAL STREET
EDINBURGH
EH6 6NF
Other companies in EH6
 
Filing Information
Company Number SC221523
Company ID Number SC221523
Date formed 2001-07-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB774780193  
Last Datalog update: 2022-01-08 09:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCURYTIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERCURYTIDE LIMITED

Current Directors
Officer Role Date Appointed
JANE WENDY WYLIE-ROBERTS
Company Secretary 2005-10-01
TAMLIN CERI ROBERTS
Director 2001-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
TAMLIN CERI ROBERTS
Company Secretary 2003-08-01 2005-10-01
ROBERT FINLAY TAYLOR
Director 2002-09-01 2005-09-30
JOHN HORSBURGH
Director 2001-07-24 2004-09-16
JAMES MCLEAN HORSBURGH
Director 2001-07-24 2004-08-01
KATY MARGARET ROBERTS
Company Secretary 2001-07-24 2003-08-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-07-24 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAMLIN CERI ROBERTS MT PRODUCTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
TAMLIN CERI ROBERTS PROPERTY TOOLKIT LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
TAMLIN CERI ROBERTS BOLT LEARNING LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active - Proposal to Strike off
TAMLIN CERI ROBERTS PROPERTY TOOLKIT LTD Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2015-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-16Application to strike the company off the register
2021-12-16Application to strike the company off the register
2021-12-16DS01Application to strike the company off the register
2021-10-13DISS40Compulsory strike-off action has been discontinued
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 3 Queen Charlotte Lane Leith Edinburgh EH6 6AY
2021-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TAMLIN CERI ROBERTS
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN
2021-08-27AP01DIRECTOR APPOINTED MR ADAM WILLIS GEORGE POULTER
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-21AP01DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-08-12AA01Previous accounting period shortened from 30/07/19 TO 30/04/19
2019-06-14RES01ADOPT ARTICLES 14/06/19
2019-06-11TM02Termination of appointment of Jane Wendy Wylie-Roberts on 2019-06-11
2019-06-11PSC07CESSATION OF TAMLIN CERI ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11PSC02Notification of Boost (Bidco) Limited as a person with significant control on 2019-06-11
2019-06-10SH03Purchase of own shares
2019-06-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-05-22 GBP 306.00
2019-05-13RP04CS01Second filing of Confirmation Statement dated 24/07/2016
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-04-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-02-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 306
2016-08-05CS01Second Filing The information on the form CS01 has been replaced by a second filing on 13/05/2019
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 340
2015-08-19AR0124/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 340
2014-09-09AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AA01Previous accounting period shortened from 31/07/13 TO 30/07/13
2013-08-29AR0124/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0124/07/12 ANNUAL RETURN FULL LIST
2011-11-15AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0124/07/11 ANNUAL RETURN FULL LIST
2011-03-10AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AR0124/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMLIN CERI ROBERTS / 20/07/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANE WYLIE-ROBERTS / 23/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMLIN CERI ROBERTS / 23/02/2010
2010-01-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / TAMLIN ROBERTS / 28/11/2008
2009-01-21288cSECRETARY'S CHANGE OF PARTICULARS / JANE WYLIE-ROBERTS / 28/11/2008
2008-12-31AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-27RES13SHARE ALLOTMENT 15/08/2008
2008-08-2788(2)AD 12/12/07 GBP SI 240@1=240 GBP IC 100/340
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-08-22288bSECRETARY RESIGNED
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 3 QUEEN CHARLOTTE STREET LANE EDINBURGH EH6 6AY
2006-09-12363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-04288aNEW SECRETARY APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 3 RESTALRIG ROAD EDINBURGH EH6 8BB
2004-09-21288bDIRECTOR RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-02288aNEW SECRETARY APPOINTED
2004-05-02288bSECRETARY RESIGNED
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-05288cSECRETARY'S PARTICULARS CHANGED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/02
2002-08-16363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-08-2388(2)RAD 10/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-07-30288bSECRETARY RESIGNED
2001-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MERCURYTIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCURYTIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 62,277
Creditors Due After One Year 2011-07-31 £ 12,753
Creditors Due Within One Year 2012-07-31 £ 242,711
Creditors Due Within One Year 2011-07-31 £ 193,947
Provisions For Liabilities Charges 2012-07-31 £ 21,675
Provisions For Liabilities Charges 2011-07-31 £ 1,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCURYTIDE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 3,811
Cash Bank In Hand 2011-07-31 £ 6,230
Current Assets 2012-07-31 £ 305,583
Current Assets 2011-07-31 £ 257,234
Debtors 2012-07-31 £ 257,934
Debtors 2011-07-31 £ 199,841
Fixed Assets 2012-07-31 £ 113,525
Fixed Assets 2011-07-31 £ 39,861
Shareholder Funds 2012-07-31 £ 92,445
Shareholder Funds 2011-07-31 £ 88,399
Stocks Inventory 2012-07-31 £ 43,838
Stocks Inventory 2011-07-31 £ 51,163
Tangible Fixed Assets 2012-07-31 £ 108,375
Tangible Fixed Assets 2011-07-31 £ 34,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERCURYTIDE LIMITED registering or being granted any patents
Domain Names

MERCURYTIDE LIMITED owns 14 domain names.

allrecruitmentgroup.co.uk   customerperception.co.uk   mindleader.co.uk   newsservices.co.uk   staging-site.co.uk   speakerswhoinspire.co.uk   guesswhogame.co.uk   mycitymap.co.uk   mercurytide.co.uk   propertyinspectiontool.co.uk   thehouseforyou.co.uk   planandevaluate.co.uk   speakerstoinspire.co.uk   chef-chef.co.uk  

Trademarks
We have not found any records of MERCURYTIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCURYTIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MERCURYTIDE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MERCURYTIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCURYTIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCURYTIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.